Company NameHampson Industries P.L.C.
Company StatusDissolved
Company Number00631731
CategoryPublic Limited Company
Incorporation Date2 July 1959(64 years, 10 months ago)
Dissolution Date15 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMalcolm George Dolan
NationalityBritish
StatusClosed
Appointed01 September 2005(46 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 15 February 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMr Paul Arthur Gismondi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(48 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 15 February 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NamePeter George Barlow
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(49 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NameNorman Daniel Jordan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2010(51 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(51 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(52 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NameBrian Wronski
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address47 Century Court
Montpellier Grove
Cheltenham
Gloucestershire
GL50 2XR
Wales
Director NameMr Raymond Brinsley Mallen Way
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinners
Astley
Stourport On Severn
Worcestershire
DY13 0RJ
Director NameJohn Malcolm Wardle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressNorton Grange
Norton Grange Lane Knowle
Solihull
West Midlands
Director NameMr Ian Rodway Walker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSilverdale Quarry Park Road
Pedmore
Stourbridge
West Midlands
DY8 2RE
Director NameMr John Geoffrey Silk
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 August 2002)
RoleSolicitor
Correspondence AddressCranford Thicknall Lane
Clent
Stourbridge
West Midlands
DY9 0HR
Director NameMr John Leslie Cutler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address4 Claverdon Drive
Sutton Coldfield
West Midlands
B74 3AH
Director NameMr Christopher John Clayton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address6 Summerhill Avenue
Kidderminster
Worcestershire
DY11 6BU
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed28 September 1992(33 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2001)
RoleFinancial Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(35 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(41 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressThark 29 St Johns Road
Stafford
Staffordshire
ST17 9AP
Director NameHoward Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(41 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 June 2011)
RoleFinance Director
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(42 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Director NameJohn Anthony Gilroy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(43 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressHollies Boreley House
Boreley Lane Ombersley
Droitwich
Worcs
WR9 0HU
Director NameJonathan Palmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(43 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address31 Lime Tree Bay
Smb
Grand Cayman
Foreign
Cayman Islands
Director NameRobert Stokell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(44 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2008)
RoleNon Executive Director
Correspondence AddressKimbers 6 Wheatfield Avenue
West Common
Harpenden
Hertfordshire
AL5 2NU
Director NameChristopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(48 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN
Director NameMr Stephen Hugh Henwood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(48 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Harbour Buildings Waterfront West
Brierley Hill
West Midlands
DY5 1LN

Location

Registered Address322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
73.44%
-
37.6m at £0.2Chase Nominees LTD
13.46%
Ordinary
36.6m at £0.2Nortrust Nominees LTD
13.10%
Ordinary

Financials

Year2014
Turnover£197,487,000
Net Worth-£19,867,000
Cash£11,948,000
Current Liabilities£53,704,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved following liquidation (1 page)
15 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2013Notice of move from Administration to Dissolution on 13 November 2013 (19 pages)
15 November 2013Notice of move from Administration to Dissolution (19 pages)
19 June 2013Administrator's progress report to 18 May 2013 (22 pages)
19 June 2013Administrator's progress report to 18 May 2013 (22 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 52 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 52 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Statement of administrator's proposal (52 pages)
1 February 2013Statement of administrator's proposal (52 pages)
16 January 2013Statement of administrator's proposal (53 pages)
16 January 2013Statement of administrator's proposal (53 pages)
4 January 2013Statement of affairs with form 2.14B/2.15B (62 pages)
4 January 2013Statement of affairs with form 2.14B/2.15B (62 pages)
24 December 2012Statement of affairs with form 2.14B (13 pages)
24 December 2012Statement of affairs with form 2.14B (13 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 7 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 12 December 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
8 October 2012Annual return made up to 28 September 2012 no member list
Statement of capital on 2012-10-08
  • GBP 69,824,005.75
(8 pages)
8 October 2012Director's details changed for Peter George Barlow on 8 October 2012 (2 pages)
8 October 2012Annual return made up to 28 September 2012 no member list
Statement of capital on 2012-10-08
  • GBP 69,824,005.75
(8 pages)
8 October 2012Director's details changed for Peter George Barlow on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Peter George Barlow on 8 October 2012 (2 pages)
7 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
7 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ram Swamy on 8 February 2012 (2 pages)
8 December 2011Register inspection address has been changed (2 pages)
8 December 2011Register inspection address has been changed (2 pages)
5 December 2011Termination of appointment of Stephen Henwood as a director (2 pages)
5 December 2011Termination of appointment of Stephen Hugh Henwood as a director on 30 November 2011 (2 pages)
16 November 2011Appointment of John William Poulter as a director (3 pages)
16 November 2011Termination of appointment of Christopher Geoghegan as a director (2 pages)
16 November 2011Termination of appointment of Christopher Vincent Geoghegan as a director on 28 October 2011 (2 pages)
16 November 2011Appointment of John William Poulter as a director on 28 October 2011 (3 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (19 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (19 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (107 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (107 pages)
14 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
13 October 2010Director's details changed for Mr Stephen Hugh Henwood on 10 October 2010 (3 pages)
13 October 2010Director's details changed for Mr Stephen Hugh Henwood on 10 October 2010 (3 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 69,824,005.75
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 69,824,005.75
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 69,824,005.75
(4 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (24 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (24 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (114 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For the purpose of sec 701 the company shall market purchases up to the agg nom val of £3471599 07/09/2010
(2 pages)
14 September 2010Group of companies' accounts made up to 31 March 2010 (114 pages)
14 September 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ For the purpose of sec 701 the company shall market purchases up to the agg nom val of £3471599 07/09/2010
(2 pages)
13 September 2010Appointment of Norman Daniel Jordan as a director (3 pages)
13 September 2010Appointment of Norman Daniel Jordan as a director (3 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 69,431,983.25
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 69,431,983.25
(4 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
5 March 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
16 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 39,678,881.25
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 39,678,881.25
(4 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 51,712.74900
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 51,712.74900
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 51,712.74900
(4 pages)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Peter George Barlow on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Peter George Barlow on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Stephen Hugh Henwood on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Howard Fraser Kimberley on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Peter George Barlow on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Kim Stephen Ward on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Christopher Vincent Geoghegan on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Paul Arthur Gismondi on 5 October 2009 (3 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase on stock exchange
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Statement of company's objects (2 pages)
10 October 2009Resolutions
  • RES13 ‐ Market purchase on stock exchange
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
15 September 2009Group of companies' accounts made up to 31 March 2009 (100 pages)
15 September 2009Group of companies' accounts made up to 31 March 2009 (100 pages)
11 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
11 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Make market purchases 08/09/2009
(75 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 52 (2 pages)
25 August 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 51 (2 pages)
24 June 2009Director's change of particulars paul arthur gismondi logged form (1 page)
24 June 2009Director's Change Of Particulars Paul Arthur Gismondi Logged Form (1 page)
12 March 2009Director's Change of Particulars / stephen henwood / 12/03/2009 / HouseName/Number was: , now: the vicarage; Street was: nunthorpe vicarage, now: -; Area was: church lane nunthorpe, now: ; Post Town was: middlesbrough, now: riding mill; Region was: , now: northumberland; Post Code was: TS7 0PD, now: NE44 6AT; Country was: , now: united kingdom (1 page)
12 March 2009Director's change of particulars / stephen henwood / 12/03/2009 (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
4 November 2008Location of register of members (non legible) (1 page)
4 November 2008Location of register of members (non legible) (1 page)
4 November 2008Location of register of members (non legible) (1 page)
4 November 2008Location of register of members (non legible) (1 page)
15 October 2008Return made up to 28/09/08; bulk list available separately (7 pages)
15 October 2008Return made up to 28/09/08; bulk list available separately (7 pages)
10 October 2008Ad 11/09/08\gbp si 20000@25=500000\gbp ic 39653749/40153749\ (3 pages)
10 October 2008Ad 11/09/08 gbp si 20000@25=500000 gbp ic 39653749/40153749 (3 pages)
11 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
11 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(76 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (92 pages)
10 September 2008Ad 26/08/08 gbp si [email protected]=91280 gbp ic 39562469/39653749 (3 pages)
10 September 2008Ad 26/08/08\gbp si [email protected]=91280\gbp ic 39562469/39653749\ (3 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (92 pages)
8 September 2008Appointment Terminated Director robert stokell (1 page)
8 September 2008Appointment terminated director robert stokell (1 page)
19 August 2008Director appointed peter george barlow (3 pages)
19 August 2008Director appointed peter george barlow (3 pages)
26 June 2008Ad 04/06/08\gbp si [email protected]=12037037\gbp ic 27525432/39562469\ (19 pages)
26 June 2008Ad 04/06/08 gbp si [email protected]=12037037 gbp ic 27525432/39562469 (19 pages)
24 June 2008Director appointed paul arthur gismondi (2 pages)
24 June 2008Director appointed paul arthur gismondi (2 pages)
20 June 2008Ad 09/06/08\gbp si [email protected]=3718578\gbp ic 23806854/27525432\ (2 pages)
20 June 2008Ad 09/06/08 gbp si [email protected]=3718578 gbp ic 23806854/27525432 (2 pages)
19 June 2008Appointment terminated director jonathan palmer (1 page)
19 June 2008Appointment Terminated Director jonathan palmer (1 page)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2008Nc inc already adjusted 03/06/08 (2 pages)
18 June 2008Nc inc already adjusted 03/06/08 (2 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 52 (11 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 52 (11 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 51 (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 51 (6 pages)
10 March 2008Director appointed stephen hugh henwood (2 pages)
10 March 2008Director appointed stephen hugh henwood (2 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
15 October 2007Return made up to 28/09/07; bulk list available separately (10 pages)
15 October 2007Return made up to 28/09/07; bulk list available separately (10 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (85 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (85 pages)
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2007Auditor's resignation (1 page)
27 March 2007Auditor's resignation (1 page)
26 January 2007Ad 10/01/07--------- £ si [email protected]=1936274 £ ic 21870579/23806853 (3 pages)
26 January 2007Ad 10/01/07--------- £ si [email protected]=1936274 £ ic 21870579/23806853 (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 28/09/06; bulk list available separately (9 pages)
31 October 2006Return made up to 28/09/06; bulk list available separately (9 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (91 pages)
7 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Ad 16/12/05--------- £ si [email protected]=8095238 £ ic 13775341/21870579 (5 pages)
1 February 2006Ad 16/12/05--------- £ si [email protected]=8095238 £ ic 13775341/21870579 (5 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
17 October 2005Return made up to 28/09/05; bulk list available separately (9 pages)
17 October 2005Return made up to 28/09/05; bulk list available separately (9 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (91 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (91 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2005Ad 30/11/04--------- £ si [email protected]=3464545 £ ic 10310795/13775340 (3 pages)
10 January 2005Ad 30/11/04--------- £ si [email protected]=3464545 £ ic 10310795/13775340 (3 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
3 December 2004Particulars of mortgage/charge (11 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Particulars of mortgage/charge (5 pages)
10 November 2004Listing of particulars (93 pages)
10 November 2004Listing of particulars (93 pages)
20 October 2004Return made up to 28/09/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 2004Return made up to 28/09/04; bulk list available separately (9 pages)
6 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (58 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (58 pages)
6 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Ad 14/05/04--------- £ si [email protected]=2215444 £ ic 8331459/10546903 (3 pages)
18 June 2004Ad 14/05/04--------- £ si [email protected]=2215444 £ ic 8331459/10546903 (3 pages)
20 May 2004Ad 22/04/04--------- £ si [email protected]=2187500 £ ic 6143959/8331459 (3 pages)
20 May 2004Ad 22/04/04--------- £ si [email protected]=2187500 £ ic 6143959/8331459 (3 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2004Memorandum and Articles of Association (81 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 April 2004Memorandum and Articles of Association (81 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
23 March 2004Listing of particulars (93 pages)
23 March 2004Listing of particulars (93 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
21 November 2003Return made up to 28/09/03; bulk list available separately (10 pages)
21 November 2003Return made up to 28/09/03; bulk list available separately (10 pages)
13 November 2003Statement of rights variation attached to shares (2 pages)
13 November 2003Statement of rights variation attached to shares (2 pages)
7 November 2003£ sr 11247@1 03/10/03 (4 pages)
7 November 2003Ad 04/10/03--------- £ si [email protected]=964 £ ic 6142995/6143959 (5 pages)
7 November 2003£ sr 11247@1 03/10/03 (4 pages)
7 November 2003Ad 04/10/03--------- £ si [email protected]=964 £ ic 6142995/6143959 (5 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
17 September 2003Particulars of mortgage/charge (4 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
11 September 2003Particulars of mortgage/charge (8 pages)
11 September 2003Particulars of mortgage/charge (8 pages)
11 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (60 pages)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
7 January 2003£ ic 6189730/6142995 02/12/02 £ sr 46735@1=46735 (1 page)
7 January 2003£ ic 6189730/6142995 02/12/02 £ sr 46735@1=46735 (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
21 October 2002£ ic 6189971/6189708 10/10/02 £ sr 263@1=263 (2 pages)
21 October 2002Ad 04/10/02--------- £ si [email protected]=22 £ ic 6189708/6189730 (2 pages)
21 October 2002£ sr 114385@1 11/09/02 (1 page)
21 October 2002£ ic 6189971/6189708 10/10/02 £ sr 263@1=263 (2 pages)
21 October 2002Ad 04/10/02--------- £ si [email protected]=22 £ ic 6189708/6189730 (2 pages)
21 October 2002£ sr 114385@1 11/09/02 (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Return made up to 28/09/02; bulk list available separately (9 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (1 page)
4 October 2002Return made up to 28/09/02; bulk list available separately (9 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
6 September 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
6 September 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
31 October 2001Return made up to 28/09/01; bulk list available separately (9 pages)
31 October 2001Return made up to 28/09/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 October 2001Ad 01/10/01--------- £ si [email protected]=24306 £ ic 6165665/6189971 (3 pages)
18 October 2001Ad 05/10/01--------- £ si [email protected]=3 £ ic 6165699/6165702 (2 pages)
18 October 2001Ad 05/10/01--------- £ si [email protected]=3 £ ic 6165699/6165702 (2 pages)
18 October 2001£ ic 6165702/6165665 02/10/01 £ sr 37@1=37 (2 pages)
18 October 2001£ ic 6165702/6165665 02/10/01 £ sr 37@1=37 (2 pages)
18 October 2001Ad 01/10/01--------- £ si [email protected]=24306 £ ic 6165665/6189971 (3 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
12 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2001Resolutions
  • RES13 ‐ Apt dirs/aud apt/share 07/09/01
(1 page)
12 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2001Resolutions
  • RES13 ‐ Apt dirs/aud apt/share 07/09/01
(1 page)
6 September 2001Group of companies' accounts made up to 31 March 2001 (53 pages)
6 September 2001Group of companies' accounts made up to 31 March 2001 (53 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
2 November 2000Full group accounts made up to 31 March 2000 (37 pages)
2 November 2000Full group accounts made up to 31 March 2000 (37 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=14193 £ ic 6151506/6165699 (2 pages)
26 October 2000Ad 02/10/00--------- £ si [email protected]=14193 £ ic 6151506/6165699 (2 pages)
16 October 2000£ ic 6179414/6151505 02/10/00 £ sr [email protected]=27908 (1 page)
16 October 2000Ad 06/10/00--------- £ si [email protected]=39909 £ ic 6139505/6179414 (2 pages)
16 October 2000Ad 06/10/00--------- £ si [email protected]=39909 £ ic 6139505/6179414 (2 pages)
16 October 2000£ ic 6179414/6151505 02/10/00 £ sr [email protected]=27908 (1 page)
13 October 2000Ad 19/09/00--------- £ si [email protected] (2 pages)
13 October 2000Ad 19/09/00--------- £ si [email protected] (2 pages)
11 October 2000Return made up to 28/09/00; bulk list available separately (8 pages)
11 October 2000Return made up to 28/09/00; bulk list available separately (8 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
30 March 2000Ad 14/03/00--------- £ si [email protected]=10 £ ic 2008149/2008159 (2 pages)
30 March 2000Ad 19/10/99--------- £ si [email protected]=2470 £ ic 2005679/2008149 (2 pages)
30 March 2000Ad 14/03/00--------- £ si [email protected]=10 £ ic 2008149/2008159 (2 pages)
30 March 2000Ad 19/10/99--------- £ si [email protected]=2470 £ ic 2005679/2008149 (2 pages)
12 November 1999£ ic 2167340/2005679 01/10/99 £ sr 161661@1=161661 (4 pages)
12 November 1999£ ic 2167340/2005679 01/10/99 £ sr 161661@1=161661 (4 pages)
4 November 1999Ad 07/10/99--------- £ si [email protected]=13870 £ ic 2153470/2167340 (5 pages)
4 November 1999Ad 07/10/99--------- £ si [email protected]=13870 £ ic 2153470/2167340 (5 pages)
3 November 1999Ad 01/10/99--------- £ si [email protected]=12716 £ ic 2140754/2153470 (3 pages)
3 November 1999Ad 01/10/99--------- £ si [email protected]=12716 £ ic 2140754/2153470 (3 pages)
12 October 1999Return made up to 28/09/99; bulk list available separately (6 pages)
12 October 1999Return made up to 28/09/99; bulk list available separately (6 pages)
17 September 1999Full group accounts made up to 31 March 1999 (51 pages)
17 September 1999Full group accounts made up to 31 March 1999 (51 pages)
12 July 1999Ad 29/06/99--------- £ si [email protected]=2000 £ ic 2138754/2140754 (2 pages)
12 July 1999Ad 29/06/99--------- £ si [email protected]=2000 £ ic 2138754/2140754 (2 pages)
24 March 1999Ad 11/03/99--------- £ si [email protected]=50 £ ic 2138704/2138754 (2 pages)
24 March 1999Ad 11/03/99--------- £ si [email protected]=50 £ ic 2138704/2138754 (2 pages)
17 March 1999Ad 05/03/99--------- £ si [email protected]=3250 £ ic 2135454/2138704 (2 pages)
17 March 1999Ad 05/03/99--------- £ si [email protected]=3250 £ ic 2135454/2138704 (2 pages)
15 March 1999Ad 02/03/99--------- £ si [email protected]=185 £ ic 2135269/2135454 (2 pages)
15 March 1999Ad 02/03/99--------- £ si [email protected]=185 £ ic 2135269/2135454 (2 pages)
2 March 1999Ad 21/10/98--------- £ si [email protected]=30 £ ic 2135239/2135269 (2 pages)
2 March 1999Ad 21/10/98--------- £ si [email protected]=30 £ ic 2135239/2135269 (2 pages)
2 March 1999Ad 13/08/98--------- £ si [email protected] (3 pages)
2 March 1999Ad 13/08/98--------- £ si [email protected] (3 pages)
5 February 1999Ad 26/01/99--------- £ si [email protected]=2000 £ ic 2133239/2135239 (2 pages)
5 February 1999Ad 26/01/99--------- £ si [email protected]=2000 £ ic 2133239/2135239 (2 pages)
29 January 1999Ad 11/01/99--------- £ si [email protected]=22500 £ ic 2110739/2133239 (2 pages)
29 January 1999Ad 11/01/99--------- £ si [email protected]=22500 £ ic 2110739/2133239 (2 pages)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1998Return made up to 28/09/98; bulk list available separately (10 pages)
26 October 1998Return made up to 28/09/98; bulk list available separately (10 pages)
15 October 1998Ad 05/10/98--------- £ si [email protected]=9501 £ ic 2211973/2221474 (4 pages)
15 October 1998£ ic 2221474/2110739 01/10/98 £ sr 110735@1=110735 (1 page)
15 October 1998£ ic 2221474/2110739 01/10/98 £ sr 110735@1=110735 (1 page)
15 October 1998Ad 05/10/98--------- £ si [email protected]=9501 £ ic 2211973/2221474 (4 pages)
6 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 October 1998Nc inc already adjusted 11/09/90 (1 page)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1998Memorandum and Articles of Association (102 pages)
6 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 October 1998Memorandum and Articles of Association (102 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
6 October 1998Nc inc already adjusted 11/09/90 (1 page)
21 September 1998Full group accounts made up to 31 March 1998 (45 pages)
21 September 1998Full group accounts made up to 31 March 1998 (45 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
4 August 1998Ad 28/07/98--------- £ si [email protected]=43352 £ ic 2168621/2211973 (2 pages)
4 August 1998Ad 28/07/98--------- £ si [email protected]=43352 £ ic 2168621/2211973 (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=2250 £ ic 2166371/2168621 (2 pages)
12 May 1998Ad 17/04/98--------- £ si [email protected]=2250 £ ic 2166371/2168621 (2 pages)
20 March 1998Ad 03/03/98--------- £ si [email protected]=3000 £ ic 2159121/2162121 (2 pages)
20 March 1998Ad 03/03/98--------- £ si [email protected]=3000 £ ic 2159121/2162121 (2 pages)
9 March 1998Ad 26/02/98--------- £ si [email protected]=15000 £ ic 2144121/2159121 (2 pages)
9 March 1998Ad 26/02/98--------- £ si [email protected]=15000 £ ic 2144121/2159121 (2 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Ad 05/02/98--------- £ si [email protected]=3000 £ ic 2141121/2144121 (2 pages)
17 February 1998Ad 05/02/98--------- £ si [email protected]=3000 £ ic 2141121/2144121 (2 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Full group accounts made up to 31 March 1997 (46 pages)
27 November 1997Full group accounts made up to 31 March 1997 (46 pages)
6 November 1997Ad 10/10/97--------- £ si [email protected]=82904 £ ic 2045264/2128168 (7 pages)
6 November 1997Ad 02/10/97--------- £ si [email protected]=12953 £ ic 2128168/2141121 (3 pages)
6 November 1997Ad 02/10/97--------- £ si [email protected]=12953 £ ic 2128168/2141121 (3 pages)
6 November 1997Ad 10/10/97--------- £ si [email protected]=82904 £ ic 2045264/2128168 (7 pages)
27 October 1997Return made up to 28/09/97; bulk list available separately (9 pages)
27 October 1997Return made up to 28/09/97; bulk list available separately (9 pages)
22 October 1997£ ic 2093577/2045264 01/10/97 £ sr [email protected]=48312 (1 page)
22 October 1997£ ic 2093577/2045264 01/10/97 £ sr [email protected]=48312 (1 page)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 October 1997Memorandum and Articles of Association (63 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 October 1997Memorandum and Articles of Association (63 pages)
7 October 1997Ad 24/09/97--------- £ si [email protected]=2000 £ ic 2091577/2093577 (2 pages)
7 October 1997Ad 24/09/97--------- £ si [email protected]=2000 £ ic 2091577/2093577 (2 pages)
25 June 1997Ad 24/04/97--------- £ si [email protected]=27712 £ ic 2049398/2077110 (3 pages)
25 June 1997Ad 04/04/97--------- £ si [email protected]=24555 £ ic 2016462/2041017 (3 pages)
25 June 1997Ad 07/05/97--------- £ si [email protected]=14467 £ ic 2077110/2091577 (3 pages)
25 June 1997Ad 04/04/97--------- £ si [email protected]=24555 £ ic 2016462/2041017 (3 pages)
25 June 1997Ad 20/04/97--------- £ si [email protected]=8381 £ ic 2041017/2049398 (3 pages)
25 June 1997Ad 24/04/97--------- £ si [email protected]=27712 £ ic 2049398/2077110 (3 pages)
25 June 1997Ad 20/04/97--------- £ si [email protected]=8381 £ ic 2041017/2049398 (3 pages)
25 June 1997Ad 07/05/97--------- £ si [email protected]=14467 £ ic 2077110/2091577 (3 pages)
16 June 1997Ad 23/05/97--------- £ si [email protected]=2309 £ ic 2014153/2016462 (2 pages)
16 June 1997Ad 23/05/97--------- £ si [email protected]=2309 £ ic 2014153/2016462 (2 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Ad 02/05/97--------- £ si [email protected]=401 £ ic 2013752/2014153 (2 pages)
29 May 1997Ad 02/05/97--------- £ si [email protected]=401 £ ic 2013752/2014153 (2 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Ad 14/04/97--------- premium £ si [email protected]=1405 £ ic 2012347/2013752 (2 pages)
29 April 1997Ad 14/04/97--------- premium £ si [email protected]=1405 £ ic 2012347/2013752 (2 pages)
17 April 1997Ad 03/04/97--------- £ si [email protected]=200 £ ic 2012147/2012347 (2 pages)
17 April 1997Ad 03/04/97--------- £ si [email protected]=200 £ ic 2012147/2012347 (2 pages)
11 April 1997Ad 11/03/97--------- £ si [email protected]=6527 £ ic 2002370/2008897 (2 pages)
11 April 1997Ad 19/03/97--------- £ si [email protected]=3250 £ ic 2008897/2012147 (2 pages)
11 April 1997Ad 19/03/97--------- £ si [email protected]=3250 £ ic 2008897/2012147 (2 pages)
11 April 1997Ad 11/03/97--------- £ si [email protected]=6527 £ ic 2002370/2008897 (2 pages)
20 March 1997Ad 28/02/97--------- £ si [email protected]=1500 £ ic 2000870/2002370 (2 pages)
20 March 1997Ad 28/02/97--------- £ si [email protected]=1500 £ ic 2000870/2002370 (2 pages)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1997Nc inc already adjusted 20/02/97 (1 page)
25 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1997Nc inc already adjusted 20/02/97 (1 page)
25 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 February 1997Ad 21/01/97--------- £ si [email protected]=301 £ ic 2000569/2000870 (2 pages)
19 February 1997Ad 21/01/97--------- £ si [email protected]=301 £ ic 2000569/2000870 (2 pages)
7 February 1997Listing of particulars (76 pages)
7 February 1997Listing of particulars (76 pages)
24 January 1997Ad 09/01/97--------- £ si [email protected]=502 £ ic 2000067/2000569 (2 pages)
24 January 1997Ad 09/01/97--------- £ si [email protected]=502 £ ic 2000067/2000569 (2 pages)
22 January 1997Ad 19/12/96--------- £ si [email protected]=451 £ ic 1999616/2000067 (2 pages)
22 January 1997Ad 18/12/96--------- £ si [email protected]=2087 £ ic 1997529/1999616 (2 pages)
22 January 1997Ad 18/12/96--------- £ si [email protected]=5217 £ ic 1992312/1997529 (2 pages)
22 January 1997Ad 19/12/96--------- £ si [email protected]=451 £ ic 1999616/2000067 (2 pages)
22 January 1997Ad 18/12/96--------- £ si [email protected]=5217 £ ic 1992312/1997529 (2 pages)
22 January 1997Ad 18/12/96--------- £ si [email protected]=2087 £ ic 1997529/1999616 (2 pages)
22 January 1997Ad 04/12/96--------- £ si [email protected]=2250 £ ic 1990062/1992312 (2 pages)
22 January 1997Ad 04/12/96--------- £ si [email protected]=2250 £ ic 1990062/1992312 (2 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Ad 18/11/96--------- £ si [email protected]=7500 £ ic 1982562/1990062 (2 pages)
29 November 1996Ad 18/11/96--------- £ si [email protected]=7500 £ ic 1982562/1990062 (2 pages)
12 November 1996Ad 22/10/96--------- £ si [email protected]=17750 £ ic 1964812/1982562 (2 pages)
12 November 1996Ad 22/10/96--------- £ si [email protected]=17750 £ ic 1964812/1982562 (2 pages)
25 October 1996Ad 11/10/96--------- £ si [email protected]=35577 £ ic 1929235/1964812 (3 pages)
25 October 1996Return made up to 28/09/96; bulk list available separately (9 pages)
25 October 1996Return made up to 28/09/96; bulk list available separately (9 pages)
25 October 1996Full group accounts made up to 31 March 1996 (40 pages)
25 October 1996Ad 11/10/96--------- £ si [email protected]=35577 £ ic 1929235/1964812 (3 pages)
25 October 1996Full group accounts made up to 31 March 1996 (40 pages)
11 October 1996£ ic 4624505/1929234 02/10/96 £ sr [email protected]=2695270 (1 page)
11 October 1996£ ic 4624505/1929234 02/10/96 £ sr [email protected]=2695270 (1 page)
7 October 1996Ad 01/10/96--------- £ si [email protected]=28009 £ ic 4596496/4624505 (3 pages)
7 October 1996Ad 01/10/96--------- £ si [email protected]=28009 £ ic 4596496/4624505 (3 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 September 1996Memorandum and Articles of Association (83 pages)
17 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
17 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
17 September 1996Memorandum and Articles of Association (83 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Statement of affairs (97 pages)
9 April 1996Ad 19/02/96--------- £ si [email protected] (3 pages)
9 April 1996Statement of affairs (97 pages)
9 April 1996Ad 19/02/96--------- £ si [email protected] (3 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=1082300 £ ic 3488394/4570694 (3 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=25802 £ ic 4570694/4596496 (2 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=1082300 £ ic 3488394/4570694 (3 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=25802 £ ic 4570694/4596496 (2 pages)
29 February 1996Ad 19/02/96--------- £ si [email protected]=25802 £ ic 3462592/3488394 (2 pages)
29 February 1996Ad 19/02/96--------- £ si [email protected]=25802 £ ic 3462592/3488394 (2 pages)
25 February 1996£ nc 5000000/6950000 19/02/96 (1 page)
25 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 February 1996£ nc 5000000/6950000 19/02/96 (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
9 February 1996Listing of particulars (54 pages)
9 February 1996Listing of particulars (54 pages)
17 October 1995Ad 05/10/95--------- £ si [email protected]=93 £ ic 3462499/3462592 (4 pages)
17 October 1995Ad 05/10/95--------- £ si [email protected]=93 £ ic 3462499/3462592 (3 pages)
11 October 1995Ad 21/09/95--------- £ si [email protected] (4 pages)
11 October 1995Return made up to 28/09/95; bulk list available separately (10 pages)
11 October 1995Full group accounts made up to 31 March 1995 (37 pages)
11 October 1995Ad 21/09/95--------- £ si [email protected] (3 pages)
11 October 1995Return made up to 28/09/95; bulk list available separately (8 pages)
11 October 1995Full group accounts made up to 31 March 1995 (37 pages)
10 October 1995£ sr [email protected] 05/10/95 (1 page)
10 October 1995£ sr [email protected] 05/10/95 (1 page)
19 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 August 1995Particulars of mortgage/charge (3 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (3 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (3 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
3 March 1995Ad 03/02/95-21/02/95 £ si [email protected]=1153 £ ic 3461346/3462499 (2 pages)
3 March 1995Ad 03/02/95-21/02/95 £ si [email protected]=1153 £ ic 3461346/3462499 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (401 pages)
2 November 1994Full group accounts made up to 31 March 1994 (37 pages)
2 November 1994Full group accounts made up to 31 March 1994 (37 pages)
23 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 September 1994Memorandum and Articles of Association (51 pages)
23 September 1994Memorandum and Articles of Association (51 pages)
23 September 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 October 1993Full group accounts made up to 31 March 1993 (32 pages)
21 October 1993Full group accounts made up to 31 March 1993 (32 pages)
17 September 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
17 September 1993Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
2 November 1992Full group accounts made up to 31 March 1992 (36 pages)
2 November 1992Full group accounts made up to 31 March 1992 (36 pages)
30 October 1991Full group accounts made up to 31 March 1991 (37 pages)
30 October 1991Full group accounts made up to 31 March 1991 (37 pages)
2 January 1991Statement of affairs (44 pages)
2 January 1991Ad 20/07/90--------- £ si [email protected] (2 pages)
2 January 1991Statement of affairs (44 pages)
2 January 1991Ad 20/07/90--------- £ si [email protected] (2 pages)
31 October 1990Full group accounts made up to 31 March 1990 (40 pages)
31 October 1990Full group accounts made up to 31 March 1990 (40 pages)
21 September 1990Ad 23/08/90--------- £ si [email protected] (2 pages)
21 September 1990Ad 23/08/90--------- £ si [email protected] (2 pages)
20 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 September 1990Nc inc already adjusted 14/09/90 (1 page)
20 September 1990Nc inc already adjusted 14/09/90 (1 page)
20 September 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1990Ad 20/07/90--------- £ si [email protected]=130 £ ic 3074624/3074754 (2 pages)
27 July 1990Ad 20/07/90--------- £ si [email protected]=130 £ ic 3074624/3074754 (2 pages)
9 November 1989Ad 29/09/89--------- £ si [email protected] (3 pages)
9 November 1989Ad 29/09/89--------- £ si [email protected] (3 pages)
3 November 1989Full group accounts made up to 31 March 1989 (32 pages)
3 November 1989Full group accounts made up to 31 March 1989 (32 pages)
31 October 1989Ad 29/09/89--------- £ si [email protected] (6 pages)
31 October 1989Ad 29/09/89--------- £ si [email protected] (6 pages)
2 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
2 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 September 1989Memorandum and Articles of Association (59 pages)
26 September 1989Memorandum and Articles of Association (59 pages)
10 July 1989Wd 06/07/89 ad 27/06/89--------- premium £ si [email protected]=1133 £ ic 2557281/2558414 (2 pages)
10 July 1989Wd 06/07/89 ad 27/06/89--------- premium £ si [email protected]=1133 £ ic 2557281/2558414 (2 pages)
22 May 1989Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=43915 £ ic 2513366/2557281 (2 pages)
22 May 1989Wd 03/05/89 ad 28/04/89--------- £ si [email protected]=43915 £ ic 2513366/2557281 (2 pages)
23 March 1989Listing of particulars (35 pages)
23 March 1989Listing of particulars (35 pages)
25 January 1989Wd 03/01/89 ad 10/01/89--------- £ si [email protected]=34969 £ ic 2388639/2423608 (4 pages)
25 January 1989Wd 03/01/89 ad 10/01/89--------- £ si [email protected]=34969 £ ic 2388639/2423608 (4 pages)
16 November 1988Full group accounts made up to 31 March 1988 (30 pages)
16 November 1988Full group accounts made up to 31 March 1988 (30 pages)
19 July 1988Listing of particulars (47 pages)
19 July 1988Listing of particulars (47 pages)
29 October 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
29 October 1986Group of companies' accounts made up to 31 March 1986 (27 pages)
1 November 1985Accounts made up to 31 March 1985 (24 pages)
1 November 1985Accounts made up to 31 March 1985 (24 pages)
19 October 1984Accounts made up to 31 March 1984 (26 pages)
19 October 1984Accounts made up to 31 March 1984 (26 pages)
19 November 1983Accounts made up to 31 March 1983 (25 pages)
19 November 1983Accounts made up to 31 March 1983 (25 pages)
6 November 1982Accounts made up to 31 March 1982 (24 pages)
6 November 1982Accounts made up to 31 March 1982 (24 pages)
30 October 1981Accounts made up to 31 March 1981 (27 pages)
30 October 1981Accounts made up to 31 March 1981 (27 pages)
13 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
14 November 1980Accounts made up to 31 March 1980 (22 pages)
14 November 1980Accounts made up to 31 March 1980 (22 pages)
9 November 1979Accounts made up to 31 March 2079 (20 pages)
9 November 1979Accounts made up to 31 March 1979 (20 pages)
31 October 1978Accounts made up to 31 March 1978 (21 pages)
31 October 1978Accounts made up to 31 March 2078 (21 pages)
14 November 1977Accounts made up to 31 March 2077 (21 pages)
14 November 1977Accounts made up to 31 March 1977 (21 pages)
3 November 1976Accounts made up to 31 March 1976 (21 pages)
3 November 1976Accounts made up to 31 March 2076 (21 pages)
4 November 1975Accounts made up to 31 March 2075 (21 pages)
4 November 1975Accounts made up to 31 March 1975 (21 pages)
12 November 1974Accounts made up to 31 March 2074 (19 pages)
12 November 1974Accounts made up to 31 March 1974 (19 pages)
19 November 1973Accounts made up to 31 March 2073 (18 pages)
19 November 1973Accounts made up to 31 March 2073 (18 pages)
6 November 1970Company name changed\certificate issued on 06/11/70 (2 pages)
6 November 1970Company name changed\certificate issued on 06/11/70 (2 pages)
23 April 1964Company name changed\certificate issued on 23/04/64 (2 pages)
23 April 1964Company name changed\certificate issued on 23/04/64 (2 pages)
2 July 1959Certificate of incorporation (1 page)
2 July 1959Certificate of incorporation (1 page)