Harold Hill
Romford
Essex
RM3 8UG
Director Name | Bruno De Ultra De Sousa Barcelos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 January 2023(64 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Xavier Pierre Christian Lasserre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 June 2023(64 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Andrea Bovolenta |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(65 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Secretary Name | Rodney Hardwicke Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 1992) |
Role | Company Director |
Correspondence Address | 34 Sumatra Road West Hampstead London NW6 1PU |
Director Name | Richard Gorman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 1 Horsebridge Cottage Horsebridge Common Ashurst Steyning West Sussex BN44 3AL |
Secretary Name | Mahmood Ebrahimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 112 Wantage Road Wallingford Oxfordshire OX10 0LX |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 1997) |
Role | Legal Director |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Director Name | Mrs Linda Anne Ambrose |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(34 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 March 1993) |
Role | Operations Director |
Correspondence Address | Derwent Sawbridgeworth Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Derek Bryant |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2002) |
Role | Operations Director |
Correspondence Address | 14 Lordswood View Leaden Roding Dunmow Essex CM6 1SE |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(38 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 August 1997) |
Role | Group Human Resources Director |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(38 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Secretary Name | Nicholas John Pinchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 19 Sutton Place London E9 6EH |
Director Name | Michael George Lanning |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2002) |
Role | Biochemist |
Correspondence Address | Lee Place House Lee Place Pulborough West Sussex RH20 1DF |
Director Name | Martin James Comerford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2006) |
Role | Production Director |
Correspondence Address | 7 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Mr Ian Francis Kittle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2002) |
Role | Uk Sales Director |
Correspondence Address | Winter House Barrow Holes Lane Little Dunham Swaffham Norfolk PE32 2DP |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Godfrey Clive Axten |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(42 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2005) |
Role | Operations Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(47 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Secretary Name | Mr David William West |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2006(47 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brindles Hornchurch Essex RM11 2RU |
Director Name | Ms Linda Anne Harty |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 18 December 2006(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2009) |
Role | Executive |
Correspondence Address | 1761 Roxbury Road Columbus Ohio 43212 43212 |
Secretary Name | Anthony Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 122 Ongar Road Writtle Chelmsford Essex CM1 3NX |
Director Name | Mr Thomas Engelen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 12 May 2010(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2011) |
Role | Chairman Of Board Of Directors |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Tommy Harry Vilhelm Karlsson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 January 2014(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Michael Leslie Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2017) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Michael Christopher James Harris |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2017(58 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 March 2019) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2019(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(46 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | martindalepharma.co.uk |
---|
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.5m at £1 | Martindale Pharma (Holdings1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,095,000 |
Gross Profit | £34,102,000 |
Net Worth | £62,865,000 |
Cash | £5,967,000 |
Current Liabilities | £10,114,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
13 March 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 2021 | Delivered on: 16 April 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
17 July 2015 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
30 June 2017 | Resolutions
|
---|---|
23 June 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 June 2017 | Registration of charge 006200240013, created on 19 June 2017 (16 pages) |
9 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 10 in full (1 page) |
7 March 2017 | Satisfaction of charge 006200240012 in full (1 page) |
7 March 2017 | Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Tommy Harry Vilhelm Karlsson as a director on 28 February 2017 (1 page) |
7 March 2017 | Satisfaction of charge 11 in full (1 page) |
11 October 2016 | Full accounts made up to 30 June 2016 (34 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Director's details changed for Mr Jason Grover on 8 February 2016 (2 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (29 pages) |
21 July 2015 | Registration of charge 006200240012, created on 17 July 2015 (72 pages) |
12 March 2015 | Director's details changed for Mr Philip Edward Parry on 11 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Tommy Harry Vilhelm Karlsson on 19 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register(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 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 March 2015 | Register 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 2015 | Full accounts made up to 30 June 2014 (29 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 (2 pages) |
10 July 2014 | Appointment of Mr Michael Christopher James Harris as a director (2 pages) |
15 May 2014 | Appointment of Mr Michael Leslie Clark as a director (2 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 February 2014 | Full accounts made up to 30 June 2013 (25 pages) |
7 January 2014 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director (2 pages) |
7 January 2014 | Termination of appointment of Richard De Souza as a director (1 page) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 (2 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Full accounts made up to 30 June 2012 (25 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
11 July 2012 | Resolutions
|
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
23 June 2012 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Full accounts made up to 30 June 2011 (23 pages) |
27 January 2012 | Termination of appointment of Martin Sillitto as a director (1 page) |
29 November 2011 | Termination of appointment of Thomas Engelen as a director (1 page) |
11 June 2011 | Appointment of Mr Jason Grover as a director (2 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (25 pages) |
12 October 2010 | Appointment of Mr Richard De Souza as a director (2 pages) |
11 October 2010 | Termination of appointment of Andrew Oades as a director (1 page) |
11 August 2010 | Appointment of Mr Thomas Engelen as a director (2 pages) |
10 August 2010 | Appointment of Mr Philip Edward Parry as a director (2 pages) |
5 August 2010 | Termination of appointment of Andrew Oades as a director
|
4 August 2010 | Termination of appointment of Anthony Knight as a secretary (1 page) |
24 May 2010 | Auditor's resignation (1 page) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 10 (22 pages) |
18 May 2010 | Auditor's resignation (1 page) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
18 December 2009 | Termination of appointment of Linda Harty as a director (2 pages) |
4 June 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 April 2009 | Location of register of members (1 page) |
3 April 2009 | Appointment terminated director edward thom (1 page) |
24 March 2009 | Director's change of particulars / martin sillitto / 18/03/2009 (1 page) |
24 March 2009 | Director's change of particulars / andrew oades / 18/03/2009 (1 page) |
18 March 2009 | Appointment terminated director diana oliver (1 page) |
4 December 2008 | Full accounts made up to 30 June 2007 (22 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
14 April 2007 | Return made up to 09/03/07; full list of members
|
14 April 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (3 pages) |
2 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members
|
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (22 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
12 April 2005 | Return made up to 09/03/05; full list of members
|
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (11 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 November 2003 | New director appointed (2 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (11 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
12 February 2003 | New director appointed (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
22 October 2002 | Declaration of assistance for shares acquisition (19 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 09/03/02; full list of members
|
15 March 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
12 April 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 March 2001 | Return made up to 09/03/01; full list of members
|
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | New director appointed (3 pages) |
5 December 2000 | Auditor's resignation (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Particulars of mortgage/charge (17 pages) |
11 November 2000 | Particulars of mortgage/charge (15 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Declaration of assistance for shares acquisition (14 pages) |
3 October 2000 | Return made up to 09/03/00; full list of members; amend (8 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
20 March 2000 | Return made up to 09/03/00; full list of members
|
18 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 09/03/99; no change of members (6 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (17 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
12 May 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 09/03/98; full list of members
|
17 March 1998 | New director appointed (2 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
20 August 1997 | Particulars of mortgage/charge (13 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Declaration of assistance for shares acquisition (10 pages) |
14 August 1997 | Memorandum and Articles of Association (12 pages) |
20 June 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 09/03/97; full list of members (10 pages) |
7 May 1997 | New director appointed (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 September 1996 | Director's particulars changed (1 page) |
30 April 1996 | Return made up to 09/03/96; full list of members (12 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
9 April 1995 | Return made up to 09/03/95; full list of members
|
25 April 1994 | Return made up to 09/03/94; full list of members (8 pages) |
17 April 1994 | Full accounts made up to 30 June 1993 (16 pages) |
30 April 1993 | Full accounts made up to 30 June 1992 (14 pages) |
4 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
4 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
4 April 1993 | Declaration of assistance for shares acquisition (5 pages) |
3 February 1992 | Resolutions
|
3 February 1992 | Ad 27/09/91--------- £ si 3499900@1=3499900 £ ic 100/3500000 (2 pages) |
3 February 1992 | Nc inc already adjusted 27/09/91 (1 page) |
7 August 1991 | Full accounts made up to 29 September 1990 (13 pages) |
1 August 1990 | Return made up to 09/03/90; full list of members (6 pages) |
13 September 1968 | Company name changed\certificate issued on 13/09/68 (2 pages) |
30 January 1959 | Incorporation (17 pages) |
13 January 1959 | Certificate of incorporation (1 page) |