Company NameBlack Horse Limited
Company StatusActive
Company Number00661204
CategoryPrivate Limited Company
Incorporation Date1 June 1960(63 years, 11 months ago)
Previous NamesJulian S. Hodge & Company Limited and Chartered Trust Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James McCaffrey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMiss Kim Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(60 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Gregory David Gould
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2022(62 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Anish Bipin Ambani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(62 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Gowland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(62 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameMr Paul Gittins
StatusCurrent
Appointed19 January 2024(63 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Michael Charles Hart
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittledown
Haw Lane Oliveston
Bristol
BS12 3EQ
Director NameMr John Mackenzie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence Address38 Elms Road
Clapham
London
SW4 9EX
Director NameJohn Hoddell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 1992)
RoleCompany Director
Correspondence Address71 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AN
Wales
Director NameWilliam John Franklin
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address80 South Road
Porthcawl
Mid Glamorgan
CF36 3DA
Wales
Director NameAdrian Keith Dawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address56 Pembroke Road
Clifton
Bristol
Avon
BS8 3DT
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Secretary NameColin Geoffrey Hicks
NationalityBritish
StatusResigned
Appointed30 April 1991(30 years, 11 months after company formation)
Appointment Duration3 days (resigned 03 May 1991)
RoleCompany Director
Correspondence Address9 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Director NameHon David Peter Brougham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(30 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThje Penthouse 37f The Albany
1 Albany Road Mid Levels
Hong Kong
Foreign
Secretary NameDavid Stewart Gow
NationalityBritish
StatusResigned
Appointed03 May 1991(30 years, 11 months after company formation)
Appointment Duration9 years (resigned 08 May 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameDr Peter Nigel Kenny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1996)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Furlong Road
London
N7 8LS
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(34 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr Gareth Richard Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(36 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 July 1999)
RoleGeneral Manager Standard Chart
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1999)
RoleManaging Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameStewart Edmund Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(36 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address19 Park Lane
Groesfaen
Pontyclun
Mid Glamorgan
CF72 8PB
Wales
Director NameAlexander Siu Kee Au
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(38 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 30 July 1998)
RoleBanker
Correspondence AddressPenthouse E
Montrose Court Exibition Road
London
SW7 2QM
Director NameFred Clark Enlow
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(38 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleBanker
Correspondence Address118 Cairnhill Road
Singapore
229703
Foreign
Director NameRichard Andrew Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(39 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Wonersh Common, Wonersh
Guildford
Surrey
GU5 0PL
Secretary NamePaula Frain
NationalityBritish
StatusResigned
Appointed08 May 2000(39 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 May 2001)
RoleSolicitor
Correspondence Address16 Woodland Place
Penarth
South Glamorgan
CF64 2EX
Wales
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed29 May 2001(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed30 April 2008(47 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed02 October 2013(53 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2017)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(55 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(56 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed07 June 2017(57 years after company formation)
Appointment Duration6 years, 7 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMrs Joanna Kate Harris
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(59 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS

Contact

Websiteblackhorse.co.uk

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8b at £0.2Black Horse Group LTD
100.00%
Ordinary
1 at £0.2Lloyds Bank Asset Finance LTD
0.00%
Ordinary

Financials

Year2014
Turnover£145,746,000
Net Worth£223,024,000
Current Liabilities£899,500,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

27 December 1991Delivered on: 9 January 1992
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from thecompany to the chargee under the terms of the vehicle contracts and hire purchase agreements (as defined).
Particulars: Assignment of the vehicle contracts including all rights title interest powers and benefit of ct present and future under the vehicle contracts see form 395 ref M64C.
Fully Satisfied
27 September 1991Delivered on: 3 October 1991
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts and or the assignment.
Particulars: All rights title interest powers and benefit over the vehicle contracts see form 395 for details.
Fully Satisfied
27 June 1991Delivered on: 8 July 1991
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contrcts.
Particulars: Assignment of the vehicle contracts including, without limitation, all rights title, interest powers and benefit of ct present and future under the vehicle contracts (please see doc 395/m/10/c/97 for full details).
Fully Satisfied
27 March 1991Delivered on: 5 April 1991
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined).
Particulars: Assignment of the vehicle contracts including, without limitation, all rights title interest powers and benefit of ct present and future under the vehicle contracts (including, without limitation, the right to receive all amounts payable under the vehicle contracts (not of associated expenses).
Fully Satisfied
5 February 1991Delivered on: 8 February 1991
Satisfied on: 8 December 1992
Persons entitled: Trident Group PLC

Classification: Deed of indemnity
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the indemnity.
Particulars: Any assets for the time being of chartered trust PLC.
Fully Satisfied
27 December 1990Delivered on: 14 January 1991
Satisfied on: 19 December 1994
Persons entitled: Cats Trustee (UK) Limited

Classification: Memorandum of assignment dated 27/12/90
Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined).
Particulars: Assignment of vehicle contracts, including all rights title, interest, powers & benefit of C.T. present & future under the vehicle contracts.
Fully Satisfied
7 October 2011Delivered on: 19 October 2011
Satisfied on: 4 January 2013
Persons entitled: Private Asset Receivables Securitisation 2011-1 PLC (The Issuer)

Classification: Scottish floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vehicle sales proceeds in respect of any vehicle the subject of an hp agreement relating to the purchased receivables and any and all claims and rights arising under or in connection with any contract see image for full details.
Fully Satisfied
27 September 1990Delivered on: 9 October 1990
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts.
Particulars: The assignment of the vehicle contracts including all rights title interest powers and benefit.
Fully Satisfied
10 December 1998Delivered on: 21 December 1998
Satisfied on: 11 March 2011
Persons entitled: Cardiff Automobile Receivables Securitisation (UK) No. 4 PLC

Classification: Chartered trust charge between chartered trust PLC ("ct"), cardiff automobile receivables securitisation (UK) no. 4 PLC (the "issuer") and bankers trustee company limited (the "frn trustee") issued by the company
Secured details: In favour of the chargee the obligation (the "compensation obligation") of ct to compensate the issuer in respect of the aggregate of:- (I) the difference between:- (a) the principal element of fixed payments due in a period in which, inter alia, amounts of principal payments on the notes are calculated (a "calculation period") from hirers under motor vehicle and/or caravan hire purchase contracts ("contracts") the benefit of which has been transferred to cars trustee (UK) no. 4 limited (the "receivables trustee") by due acceptance of an offer by ct to the issuer and the receivables trustee to sell the same (an "offer to sell") incorporating a standard set of terms and conditions applicable to each such contract: and (b) the principal element of such fixed payments actually received during that calculation period (ii) the outstanding principal balance of any contract the benefit of which has been transferred to the receivables trustee as described above which is deemed to be in default in accordance with ct's credit and collection procedures in that calculation period, which is contained in each contract which is concluded by the acceptance of any offer to sell.
Particulars: (I) assignment by way of mortgage of all ct's right title and interest in and to all sums deposited or to be deposited in account no. 0958126 in the name of ct with lloyds bank,. See the mortgage charge document for full details.
Fully Satisfied
10 December 1998Delivered on: 21 December 1998
Satisfied on: 11 March 2011
Persons entitled: Cars Trustee (UK) No.4 Limited and Bankers Trustee Company Limited

Classification: Deed of charge between chartered trust PLC ("ct"), cars trustee (UK) no. 4 limited (the "receivables trustee") and bankers trustee company limited (the "frn trustee") issued by the company
Secured details: In favour of the chargee all obligations, covenants, undertakings and agreements which on 10.12.98 or at any time thereafter (whether on or after demand) may be owed by or exigible from ct to or for the benefit of the receivables trustee in relation to the proceeds of all contracts governed by or otherwise subject to scots law (and all modifications and supplements thereto) (the "scottish vehicle contracts") entered into or which may be entered into by ct relating to motor vehicles and/or caravans which are the subject of hire purchase agreements identified in any offer to sell made by ct on 10.12.98 or at any time and from time to time to sell to cardiff automobile receivables securitisation (UK) no. 4 PLC (registered number 3601316) (the "issuer") and the receivables trustee and which have been or may be repossessed by ct (or its agents) either formally or pursuant to a voluntary surrender under such hire purchase agreements following default by a hirer thereunder (including, for the avoidance of doubt, contracts for the sale, lease, hire purchase, use or other disposition thereof).
Particulars: Any and all interests and rights ct may have at any time from time to time in or to any of the following which is not duly and effectively held in trust pursuant to any contract (each a "receivables sale contract"),. See the mortgage charge document for full details.
Fully Satisfied
23 November 1993Delivered on: 10 December 1993
Satisfied on: 18 January 1999
Persons entitled: Cars Trustee (UK) No. 3 Limited and Bankers Trustee Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee in relation to the proceeds of the scottish vehicle contracts.
Particulars: All the company's interest and rights in the benefit of the scottish vehicle contracts and all causes and rights of action against any other party thereto and any proceeds of any scottish vehicle contracts. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 6 July 1993
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assignment of vehicle contracts without limitation all rights title interest powers and benefit. See the mortgage charge document for full details.
Fully Satisfied
29 March 1993Delivered on: 5 April 1993
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements (as defined) and this charge.
Particulars: Assignment of vehicle contract including all right title and interest.
Fully Satisfied
29 December 1992Delivered on: 6 January 1993
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined).
Particulars: Assignment of the vehicle contracts (as defined).
Fully Satisfied
8 December 1992Delivered on: 23 December 1992
Satisfied on: 11 March 2011
Persons entitled:
Bankers Trustee Company Limited
Cars Trustee (UK) No.2 Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: See form 395 for full details.
Fully Satisfied
29 September 1992Delivered on: 6 October 1992
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assignment of vehicle contracts including all rights title interest powers benefits.see form 395 for details.
Fully Satisfied
29 June 1992Delivered on: 17 July 1992
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts.
Particulars: Assignment of vehicle contracts see FORM395 for details.
Fully Satisfied
27 March 1992Delivered on: 10 April 1992
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined).
Particulars: All rights title interest powers and benefit of the company under the vehicle contracts.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 19 December 1994
Persons entitled: Cars Trustee (UK) Limited

Classification: Memorandum of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assignment of the vehicle contracts all rights, title interest, powers and benefit of ct present and future.
Fully Satisfied
4 December 2018Delivered on: 7 December 2018
Persons entitled: Cardiff Auto Receivables Securitisation 2018-1 PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2023Full accounts made up to 31 December 2022 (45 pages)
10 May 2023Termination of appointment of Joanna Kate Harris as a director on 30 April 2023 (1 page)
10 May 2023Appointment of Mr Christopher Gowland as a director on 1 May 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
6 April 2023Appointment of Mr Anish Bipin Ambani as a director on 8 March 2023 (2 pages)
3 March 2023Termination of appointment of Israel Santos Perez as a director on 24 February 2023 (1 page)
21 February 2023Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages)
17 November 2022Appointment of Nicholas Andrew Williams as a director on 29 October 2022 (2 pages)
2 November 2022Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page)
14 June 2022Full accounts made up to 31 December 2021 (47 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
11 February 2022Appointment of Mr Gregory David Gould as a director on 10 February 2022 (2 pages)
26 January 2022Statement of capital on 26 January 2022
  • GBP 1
(3 pages)
26 January 2022Statement by Directors (1 page)
26 January 2022Solvency Statement dated 17/01/22 (1 page)
26 January 2022Resolutions
  • RES13 ‐ Cancel share premium account 17/01/2022
(1 page)
28 September 2021Statement of company's objects (2 pages)
23 September 2021Satisfaction of charge 006612040021 in full (1 page)
29 June 2021Full accounts made up to 31 December 2020 (44 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Raymond John Hildreth Milne as a director on 14 March 2021 (1 page)
20 January 2021Appointment of Miss Kim Morris as a director on 18 December 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (50 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
20 March 2020Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages)
9 January 2020Appointment of Mrs Joanna Kate Harris as a director on 9 December 2019 (2 pages)
9 January 2020Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages)
9 January 2020Appointment of Mr James Mccaffrey as a director on 9 December 2019 (2 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
31 October 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 880,907,018
(3 pages)
8 October 2019Full accounts made up to 31 December 2018 (44 pages)
8 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 705,907,018
(3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages)
7 December 2018Registration of charge 006612040021, created on 4 December 2018 (7 pages)
24 September 2018Full accounts made up to 31 December 2017 (37 pages)
23 August 2018Appointment of Mr Raymond John Hildreth Milne as a director on 23 August 2018 (2 pages)
27 June 2018Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page)
31 May 2018Termination of appointment of Damian Charles Stansfield as a director on 31 May 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
10 July 2017Appointment of Mr Damian Charles Stansfield as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Damian Charles Stansfield as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Philip Robert Grant as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Philip Robert Grant as a director on 7 July 2017 (1 page)
14 June 2017Appointment of Mr David Dermot Hennessey as a secretary on 7 June 2017 (2 pages)
14 June 2017Termination of appointment of Paul Gittins as a secretary on 7 June 2017 (1 page)
14 June 2017Appointment of Mr David Dermot Hennessey as a secretary on 7 June 2017 (2 pages)
14 June 2017Termination of appointment of Paul Gittins as a secretary on 7 June 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (33 pages)
26 September 2016Full accounts made up to 31 December 2015 (33 pages)
20 May 2016Appointment of Mr Philip Robert Grant as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Philip Robert Grant as a director on 20 May 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 455,907,018
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 455,907,018
(5 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 12 January 2016 (2 pages)
16 December 2015Termination of appointment of Jakob Pfaudler as a director on 14 December 2015 (1 page)
16 December 2015Appointment of Mr Richard Andrew Jones as a director on 14 December 2015 (2 pages)
16 December 2015Appointment of Mr Richard Andrew Jones as a director on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Jakob Pfaudler as a director on 14 December 2015 (1 page)
19 August 2015Full accounts made up to 31 December 2014 (32 pages)
19 August 2015Full accounts made up to 31 December 2014 (32 pages)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 455,907,018
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 455,907,018
(6 pages)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 455,907,018
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 455,907,018
(3 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
1 July 2014Full accounts made up to 31 December 2013 (39 pages)
1 July 2014Full accounts made up to 31 December 2013 (39 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 355,907,018
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 355,907,018
(6 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 355,907,018
(4 pages)
22 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 355,907,018
(4 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
2 October 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
2 October 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (36 pages)
1 October 2013Full accounts made up to 31 December 2012 (36 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
24 August 2012Appointment of Mr Christopher Sutton as a director (2 pages)
24 August 2012Appointment of Mr Christopher Sutton as a director (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (36 pages)
23 August 2012Full accounts made up to 31 December 2011 (36 pages)
31 July 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
31 July 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of George Tate as a director (1 page)
9 February 2012Termination of appointment of George Tate as a director (1 page)
19 October 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
15 July 2011Full accounts made up to 31 December 2010 (35 pages)
15 July 2011Full accounts made up to 31 December 2010 (35 pages)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
15 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
5 July 2010Full accounts made up to 31 December 2009 (38 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
31 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (38 pages)
20 August 2009Full accounts made up to 31 December 2008 (38 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 March 2009Director's change of particulars george truett tate logged form (2 pages)
10 March 2009Director's change of particulars george truett tate logged form (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
3 November 2008Full accounts made up to 31 December 2007 (35 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Secretary appointed miss deborah ann saunders (1 page)
15 May 2008Secretary appointed miss deborah ann saunders (1 page)
14 May 2008Appointment terminated secretary michael kilbee (1 page)
14 May 2008Appointment terminated secretary michael kilbee (1 page)
1 April 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
1 April 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
30 May 2007Return made up to 30/04/07; full list of members (3 pages)
30 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 April 2007Full accounts made up to 31 December 2006 (31 pages)
21 April 2007Full accounts made up to 31 December 2006 (31 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
30 May 2006Return made up to 30/04/06; full list of members (6 pages)
30 May 2006Return made up to 30/04/06; full list of members (6 pages)
9 September 2005Full accounts made up to 31 December 2004 (17 pages)
9 September 2005Full accounts made up to 31 December 2004 (17 pages)
23 May 2005Return made up to 30/04/05; full list of members (6 pages)
23 May 2005Return made up to 30/04/05; full list of members (6 pages)
7 March 2005Director's particulars changed (2 pages)
7 March 2005Director's particulars changed (2 pages)
2 December 2004Director's particulars changed (2 pages)
2 December 2004Director's particulars changed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
24 May 2004Location of register of members (1 page)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (6 pages)
24 May 2004Location of register of members (1 page)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Secretary's particulars changed (1 page)
12 May 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
3 November 2003Full accounts made up to 31 December 2002 (23 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
25 June 2003Location of register of members (1 page)
25 June 2003Location of register of members (1 page)
23 June 2003Return made up to 30/04/03; full list of members (6 pages)
23 June 2003Return made up to 30/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
1 November 2002Full accounts made up to 31 December 2001 (22 pages)
1 November 2002Full accounts made up to 31 December 2001 (22 pages)
19 June 2002Ad 31/05/02--------- £ si [email protected]=190000000 £ ic 32907018/222907018 (2 pages)
19 June 2002Ad 31/05/02--------- £ si [email protected]=190000000 £ ic 32907018/222907018 (2 pages)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002£ nc 32907018/222907018 31/05/02 (2 pages)
19 June 2002£ nc 32907018/222907018 31/05/02 (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
23 January 2002Director's particulars changed (2 pages)
23 January 2002Director's particulars changed (2 pages)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Director's particulars changed (2 pages)
4 December 2001Director's particulars changed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 24-26 newport road, cardiff, CF14 0SR (1 page)
21 August 2001Registered office changed on 21/08/01 from: 24-26 newport road, cardiff, CF14 0SR (1 page)
16 July 2001Full accounts made up to 31 December 2000 (24 pages)
16 July 2001Full accounts made up to 31 December 2000 (24 pages)
5 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Re-registration of Memorandum and Articles (17 pages)
5 July 2001Application for reregistration from PLC to private (1 page)
5 July 2001Application for reregistration from PLC to private (1 page)
5 July 2001Re-registration of Memorandum and Articles (17 pages)
5 July 2001Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (28 pages)
14 August 2000Full accounts made up to 31 December 1999 (28 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
25 May 1999Return made up to 30/04/99; full list of members (14 pages)
25 May 1999Full accounts made up to 31 December 1998 (26 pages)
25 May 1999Return made up to 30/04/99; full list of members (14 pages)
25 May 1999Full accounts made up to 31 December 1998 (26 pages)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Particulars of mortgage/charge (7 pages)
21 December 1998Particulars of mortgage/charge (7 pages)
21 December 1998Particulars of mortgage/charge (7 pages)
21 December 1998Particulars of mortgage/charge (7 pages)
18 December 1998Memorandum and Articles of Association (34 pages)
18 December 1998Memorandum and Articles of Association (34 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1998New director appointed (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (1 page)
10 August 1998New director appointed (1 page)
10 August 1998New director appointed (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (30 pages)
8 June 1998Full accounts made up to 31 December 1997 (30 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
4 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1997Full accounts made up to 31 December 1996 (31 pages)
21 April 1997Full accounts made up to 31 December 1996 (31 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
22 June 1996Auditor's resignation (1 page)
22 June 1996Auditor's resignation (1 page)
22 May 1996Return made up to 30/04/96; full list of members (13 pages)
22 May 1996Full accounts made up to 31 December 1995 (37 pages)
22 May 1996Full accounts made up to 31 December 1995 (37 pages)
22 May 1996Return made up to 30/04/96; full list of members (13 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 May 1995Full accounts made up to 31 December 1994 (35 pages)
16 May 1995Full accounts made up to 31 December 1994 (35 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (356 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
6 May 1994Full accounts made up to 31 December 1993 (31 pages)
6 May 1994Full accounts made up to 31 December 1993 (31 pages)
19 May 1993Full group accounts made up to 31 December 1992 (34 pages)
19 May 1993Full group accounts made up to 31 December 1992 (34 pages)
23 December 1992Particulars of mortgage/charge (7 pages)
23 December 1992Particulars of mortgage/charge (7 pages)
31 May 1992Full group accounts made up to 31 December 1991 (28 pages)
31 May 1992Full group accounts made up to 31 December 1991 (28 pages)
12 May 1991Full group accounts made up to 31 December 1990 (29 pages)
12 May 1991Full group accounts made up to 31 December 1990 (29 pages)
22 May 1990Full group accounts made up to 31 December 1989 (34 pages)
22 May 1990Full group accounts made up to 31 December 1989 (34 pages)
6 July 1989Full group accounts made up to 31 December 1988 (33 pages)
6 July 1989Full group accounts made up to 31 December 1988 (33 pages)
16 January 1989£ nc 18907018/32907018 (1 page)
16 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1988Full accounts made up to 31 December 1987 (33 pages)
14 June 1988Accounts made up to 31 December 1987 (33 pages)
6 June 1988Accounts made up to 31 December 1987 (34 pages)
6 June 1988Accounts made up to 31 December 1987 (34 pages)
21 July 1987Full accounts made up to 31 December 1986 (34 pages)
21 July 1987Full accounts made up to 31 December 1986 (34 pages)
22 September 1986Full accounts made up to 31 December 1985 (32 pages)
22 September 1986Full accounts made up to 31 December 1985 (32 pages)
29 July 1985Accounts made up to 31 December 1984 (31 pages)
29 July 1985Accounts made up to 31 December 1984 (31 pages)
22 August 1984Accounts made up to 31 December 1983 (21 pages)
22 August 1984Accounts made up to 31 December 1983 (21 pages)
15 July 1983Accounts made up to 31 December 1982 (23 pages)
15 July 1983Accounts made up to 31 December 1982 (23 pages)
17 June 1982Accounts made up to 31 December 1981 (20 pages)
17 June 1982Accounts made up to 31 December 1981 (20 pages)
2 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
2 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 1980Accounts made up to 31 December 1979 (25 pages)
29 October 1980Accounts made up to 31 December 1979 (25 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (2 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (2 pages)
20 July 1979Accounts made up to 31 December 1978 (16 pages)
20 July 1979Accounts made up to 31 December 1978 (16 pages)
9 January 1978Accounts made up to 28 February 1977 (17 pages)
9 January 1978Accounts made up to 28 February 1977 (17 pages)
8 June 1975Accounts made up to 28 February 1975 (14 pages)
8 June 1975Accounts made up to 28 February 1975 (14 pages)
10 June 1974Accounts made up to 15 March 2073 (16 pages)
10 June 1974Accounts made up to 15 March 2073 (16 pages)
1 November 1962Company name changed\certificate issued on 01/11/62 (2 pages)
1 November 1962Company name changed\certificate issued on 01/11/62 (2 pages)
1 June 1960Certificate of incorporation (1 page)
1 June 1960Certificate of incorporation (1 page)