Company NameJack Brown (Bookmaker) Limited
DirectorsJohn David Kerr and Robert Matthew Wood
Company StatusActive
Company Number00755989
CategoryPrivate Limited Company
Incorporation Date1 April 1963(61 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(53 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Robert Matthew Wood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(53 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(56 years, 8 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Desmond John Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressHartwood
Plymouth Drive, Radyr
Cardiff
CF14 8BL
Wales
Director NameMr Gary John Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Director NameJacqueline Susan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Secretary NameMr Gary John Brown
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHazelwood
Mountain Rd, Pentyrch
Cardiff
CF15 9QP
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed28 September 1998(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Secretary NameJacqueline Susan Jones
NationalityBritish
StatusResigned
Appointed01 February 2002(38 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Greenacre Creigiau
Cardiff
CF15 9PE
Wales
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMr Christopher David Evans
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(42 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed15 July 2005(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDominic Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(48 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(48 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameJonathan Mark Adelman
StatusResigned
Appointed01 June 2012(49 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameAdrian John Bushnell
StatusResigned
Appointed18 April 2014(51 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleCompany Director
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Michael David Coshott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(51 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameChristopher Mark Robson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed15 July 2016(53 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameCassandra Alice Cammidge
StatusResigned
Appointed16 April 2018(55 years after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleCompany Director
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMrs Sian Amanda Hoskin
StatusResigned
Appointed18 July 2018(55 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMiss Fiona Lorraine Perez
StatusResigned
Appointed18 July 2018(55 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameMs Sonja ArseniĆ
StatusResigned
Appointed27 June 2019(56 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place, Westfield Stratford City
Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Ladbroke Group
100.00%
Ordinary

Financials

Year2014
Turnover£1,432,060
Gross Profit£159,117
Net Worth£86,103,396

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 March 1994Delivered on: 9 April 1994
Satisfied on: 22 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48/50 bridgend road, aberkenfig, mid glamorgan.
Fully Satisfied
28 March 1994Delivered on: 9 April 1994
Satisfied on: 22 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 210 new road, skewen, west glamorgan.
Fully Satisfied
2 September 1985Delivered on: 17 September 1985
Satisfied on: 6 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 st. Mary street cardiff south glamorgan title no wa 188335.
Fully Satisfied
11 July 1984Delivered on: 26 July 1984
Satisfied on: 5 September 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at cymmer road porth rhondda, mid glamorgan.
Fully Satisfied
11 July 1984Delivered on: 26 July 1984
Satisfied on: 6 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 nolton street bridgend mid glamorgan title no wa 158923.
Fully Satisfied
30 April 1974Delivered on: 3 May 1974
Satisfied on: 4 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at cymmer road, porth, glamorgan.
Fully Satisfied
23 July 1970Delivered on: 29 July 1970
Satisfied on: 4 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at cymmer road, porth, glamorgan.
Fully Satisfied

Filing History

12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (17 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
29 November 2019Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019 (1 page)
22 August 2019Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019 (1 page)
10 July 2019Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019 (1 page)
10 July 2019Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019 (2 pages)
20 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 October 2018Change of details for Ladbroke Group as a person with significant control on 30 June 2017 (2 pages)
10 October 2018Change of details for Ladbroke Group as a person with significant control on 10 July 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
19 July 2018Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018 (2 pages)
19 July 2018Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018 (2 pages)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 April 2018 (1 page)
23 April 2018Appointment of Cassandra Alice Cammidge as a secretary on 16 April 2018 (2 pages)
9 November 2017Full accounts made up to 31 December 2016 (16 pages)
9 November 2017Full accounts made up to 31 December 2016 (16 pages)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 October 2017Secretary's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Michael David Coshott as a director on 30 December 2016 (1 page)
5 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Robert Matthew Wood as a director on 3 January 2017 (2 pages)
22 December 2016Appointment of John David Kerr as a director on 14 December 2016 (2 pages)
22 December 2016Termination of appointment of Christopher Mark Robson as a director on 15 December 2016 (1 page)
22 December 2016Termination of appointment of Christopher Mark Robson as a director on 15 December 2016 (1 page)
22 December 2016Appointment of John David Kerr as a director on 14 December 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Termination of appointment of Adrian John Bushnell as a secretary on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 15 July 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
2 December 2015Appointment of Christopher Mark Robson as a director on 23 November 2015 (2 pages)
2 December 2015Appointment of Christopher Mark Robson as a director on 23 November 2015 (2 pages)
1 December 2015Termination of appointment of Dominic Matthews as a director on 23 November 2015 (1 page)
1 December 2015Termination of appointment of Dominic Matthews as a director on 23 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
29 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Evans
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
30 March 2015Appointment of Michael David Coshott as a director on 17 March 2015 (2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 28 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
4 March 2015Termination of appointment of Christopher David Evans as a director on 28 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/06/2015
(2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Nicholas John Rust as a director on 31 December 2014 (2 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
8 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
21 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
(4 pages)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Termination of appointment of Jonathan Adelman as a secretary (1 page)
14 May 2014Appointment of Adrian John Bushnell as a secretary (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
13 September 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
11 June 2012Appointment of Jonathan Mark Adelman as a secretary (1 page)
11 June 2012Termination of appointment of Michael Noble as a secretary (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
25 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
6 May 2011Appointment of Dominic Matthews as a director (2 pages)
6 May 2011Termination of appointment of David Bowen as a director (1 page)
6 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
6 May 2011Termination of appointment of David Bowen as a director (1 page)
6 May 2011Secretary's details changed for Mr Michael Jeremy Noble on 28 April 2011 (1 page)
6 May 2011Appointment of Dominic Matthews as a director (2 pages)
6 May 2011Appointment of Mr Nicholas John Rust as a director (2 pages)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
5 April 2011Director's details changed for Christopher David Evans on 15 November 2010 (2 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Consolidation of shares on 14 October 2010 (6 pages)
1 December 2010Change of share class name or designation (2 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate 14/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 December 2010Statement of company's objects (2 pages)
1 December 2010Change of share class name or designation (2 pages)
1 December 2010Consolidation of shares on 14 October 2010 (6 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate 14/10/2010
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 September 2010Full accounts made up to 31 December 2009 (10 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 December 2008Appointment terminated director alan ross (1 page)
15 December 2008Appointment terminated director alan ross (1 page)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
8 June 2007Return made up to 03/05/07; full list of members (7 pages)
31 January 2007Return made up to 14/01/07; full list of members (7 pages)
31 January 2007Return made up to 14/01/07; full list of members (7 pages)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 June 2006Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page)
19 June 2006Accounting reference date shortened from 14/07/06 to 31/12/05 (1 page)
13 February 2006Group of companies' accounts made up to 14 July 2005 (27 pages)
13 February 2006Group of companies' accounts made up to 14 July 2005 (27 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 14/01/06; full list of members (9 pages)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 14/01/06; full list of members (9 pages)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (4 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (3 pages)
3 August 2005New director appointed (3 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005New director appointed (4 pages)
3 August 2005Director resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
2 August 2005Registered office changed on 02/08/05 from: principality house 31 taff street pontypridd CF37 4TR (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 14/07/05 (1 page)
11 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Group of companies' accounts made up to 25 March 2004 (27 pages)
7 January 2005Group of companies' accounts made up to 25 March 2004 (27 pages)
3 February 2004Return made up to 14/01/04; full list of members (12 pages)
3 February 2004Return made up to 14/01/04; full list of members (12 pages)
15 January 2004Group of companies' accounts made up to 27 March 2003 (27 pages)
15 January 2004Group of companies' accounts made up to 27 March 2003 (27 pages)
14 February 2003Return made up to 14/01/03; full list of members (11 pages)
14 February 2003Return made up to 14/01/03; full list of members (11 pages)
24 December 2002Group of companies' accounts made up to 28 March 2002 (27 pages)
24 December 2002Group of companies' accounts made up to 28 March 2002 (27 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed (2 pages)
13 March 2002Return made up to 31/01/02; full list of members (11 pages)
13 March 2002Return made up to 31/01/02; full list of members (11 pages)
6 March 2002Resolutions
  • RES13 ‐ Apt chairman ex powers 07/02/02
(1 page)
6 March 2002Resolutions
  • RES13 ‐ Apt chairman ex powers 07/02/02
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
14 January 2002Group of companies' accounts made up to 29 March 2001 (27 pages)
14 January 2002Group of companies' accounts made up to 29 March 2001 (27 pages)
24 October 2001Resolutions
  • RES13 ‐ Res & appt & powers 24/09/80
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Res & appt & powers 24/09/80
(1 page)
17 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(14 pages)
17 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(14 pages)
12 January 2001Full group accounts made up to 30 March 2000 (26 pages)
12 January 2001Full group accounts made up to 30 March 2000 (26 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
12 April 2000Return made up to 31/01/00; full list of members (14 pages)
12 April 2000Return made up to 31/01/00; full list of members (14 pages)
24 December 1999Full group accounts made up to 25 March 1999 (26 pages)
24 December 1999Full group accounts made up to 25 March 1999 (26 pages)
22 July 1999Return made up to 31/01/99; full list of members; amend (9 pages)
22 July 1999Return made up to 31/01/99; full list of members; amend (9 pages)
12 March 1999Return made up to 31/01/99; full list of members (7 pages)
12 March 1999Return made up to 31/01/99; full list of members (7 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
30 November 1998Full group accounts made up to 26 March 1998 (25 pages)
30 November 1998Full group accounts made up to 26 March 1998 (25 pages)
4 February 1998Return made up to 31/01/98; no change of members (5 pages)
4 February 1998Return made up to 31/01/98; no change of members (5 pages)
22 January 1998Full group accounts made up to 27 March 1997 (26 pages)
22 January 1998Full group accounts made up to 27 March 1997 (26 pages)
25 March 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 March 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 1997Full group accounts made up to 31 March 1996 (26 pages)
24 January 1997Full group accounts made up to 31 March 1996 (26 pages)
31 January 1996Return made up to 31/01/96; full list of members (7 pages)
31 January 1996Return made up to 31/01/96; full list of members (7 pages)
31 January 1996Registered office changed on 31/01/96 from: cymmer road, porth, glamorgan CF39 9BE (1 page)
31 January 1996Registered office changed on 31/01/96 from: cymmer road, porth, glamorgan CF39 9BE (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995Full group accounts made up to 31 March 1995 (22 pages)
14 December 1995Full group accounts made up to 31 March 1995 (22 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1995Full group accounts made up to 31 March 1994 (22 pages)
16 January 1995Full group accounts made up to 31 March 1994 (22 pages)
4 February 1993Full group accounts made up to 31 March 1992 (20 pages)
4 February 1993Full group accounts made up to 31 March 1992 (20 pages)
28 April 1992Full group accounts made up to 31 March 1991 (16 pages)
28 April 1992Full group accounts made up to 31 March 1991 (16 pages)
11 June 1991Accounts for a medium company made up to 31 March 1990 (16 pages)
11 June 1991Accounts for a medium company made up to 31 March 1990 (16 pages)
5 April 1990Accounts for a medium company made up to 31 March 1989 (13 pages)
5 April 1990Accounts for a medium company made up to 31 March 1989 (13 pages)
7 February 1989Accounts for a medium company made up to 31 March 1988 (14 pages)
7 February 1989Accounts for a medium company made up to 31 March 1988 (14 pages)
29 March 1988Return made up to 29/02/88; full list of members (4 pages)
29 March 1988Return made up to 29/02/88; full list of members (4 pages)
4 March 1988Accounts for a medium company made up to 31 March 1987 (12 pages)
4 March 1988Accounts for a medium company made up to 31 March 1987 (12 pages)
16 March 1987New director appointed (2 pages)
16 March 1987New director appointed (2 pages)
6 March 1987Return made up to 31/01/87; full list of members (4 pages)
6 March 1987Return made up to 31/01/87; full list of members (4 pages)
23 February 1987Accounts for a medium company made up to 31 March 1986 (12 pages)
23 February 1987Accounts for a medium company made up to 31 March 1986 (12 pages)
30 May 1986Return made up to 31/03/86; full list of members (4 pages)
30 May 1986Return made up to 31/03/86; full list of members (4 pages)
3 June 1985Annual return made up to 30/04/85 (3 pages)
3 June 1985Annual return made up to 30/04/85 (3 pages)
9 June 1984Accounts made up to 31 March 1983 (11 pages)
9 June 1984Accounts made up to 31 March 1983 (11 pages)
21 April 1984Increase in nominal capital (1 page)
21 April 1984Share capital (4 pages)
21 April 1984Increase in nominal capital (1 page)
21 April 1984Share capital (4 pages)
30 March 1984Annual return made up to 01/02/84 (3 pages)
30 March 1984Annual return made up to 01/02/84 (3 pages)
14 December 1983New secretary appointed (1 page)
14 December 1983New secretary appointed (1 page)
29 April 1983Accounts made up to 31 March 1982 (10 pages)
29 April 1983Accounts made up to 31 March 1982 (10 pages)
12 March 1983Annual return made up to 01/03/83 (4 pages)
12 March 1983Annual return made up to 01/03/83 (4 pages)
12 October 1982Accounts made up to 31 March 1981 (10 pages)
12 October 1982Accounts made up to 31 March 1981 (10 pages)
10 March 1982Annual return made up to 28/02/82 (4 pages)
10 March 1982Annual return made up to 28/02/82 (4 pages)
17 September 1981Accounts made up to 31 March 1980 (11 pages)
17 September 1981Accounts made up to 31 March 1980 (11 pages)
22 August 1980Accounts made up to 31 March 1979 (11 pages)
22 August 1980Accounts made up to 31 March 1979 (11 pages)
17 August 1979Accounts made up to 31 March 1978 (9 pages)
17 August 1979Accounts made up to 31 March 1978 (9 pages)
1 September 1978Accounts made up to 31 March 1977 (9 pages)
1 September 1978Accounts made up to 31 March 1977 (9 pages)
10 May 1978New secretary appointed (1 page)
10 May 1978New secretary appointed (1 page)
14 November 1977Annual return made up to 04/04/77 (4 pages)
14 November 1977Accounts made up to 31 March 1976 (8 pages)
14 November 1977Annual return made up to 04/04/77 (4 pages)
14 November 1977Accounts made up to 31 March 1976 (8 pages)
27 January 1977Accounts made up to 31 March 1975 (8 pages)
27 January 1977Accounts made up to 31 March 1975 (8 pages)
28 April 1976Annual return made up to 31/12/75 (4 pages)
28 April 1976Annual return made up to 31/12/75 (4 pages)
1 April 1963Incorporation (20 pages)
1 April 1963Incorporation (20 pages)