Company NameHyder Consulting Group Holdings Limited
Company StatusActive
Company Number00768087
CategoryPrivate Limited Company
Incorporation Date18 July 1963(60 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMs Fiona Margaret Duncombe
StatusCurrent
Appointed23 December 2015(52 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(58 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Mahmoud Bakir Ahmad Alghita
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(58 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSmd Rail
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Sian Whittaker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDennis Clarey Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed02 October 1992(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1994)
RoleFinancial Officer
Correspondence Address31521 Camino Capistrano
Suite A San Juan
Capistrano
California 92675
United States
Director NameLord Prior Of Brampton David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(29 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Manor
Swannington
Norwich
Norfolk
NR9 5NR
Director NameMichael Anthony Butler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HZ
Director NameMichael Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(29 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 January 1998)
RoleMetal Merchant
Correspondence AddressScotland Cottage 37 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Secretary NameMichael Anthony Butler
NationalityBritish
StatusResigned
Appointed02 October 1992(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HZ
Director NamePeter William Lloyd Morgan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(30 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeves
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NamePeter Godfrey Higgins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 September 2006)
RoleCompany Director & Advisor
Correspondence Address25 Radnor Walk
London
SW3 4BP
Director NameIan Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2000)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Secretary NameIan Ashley Richardson
NationalityBritish
StatusResigned
Appointed24 September 1999(36 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 January 2000)
RoleSolicitor
Correspondence AddressThe Old Vicarage, Back Street
Aldborough, Boroughbridge
York
North Yorkshire
YO51 9EX
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NamePaul Hepworth
NationalityBritish
StatusResigned
Appointed05 January 2000(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleFinancial Accountant
Correspondence Address30 Craven Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QU
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed30 September 2002(39 years, 2 months after company formation)
Appointment Duration3 weeks (resigned 21 October 2002)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Simon Esmond Hamilton-Eddy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(39 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Secretary NameMr Simon Esmond Hamilton-Eddy
NationalityBritish
StatusResigned
Appointed21 October 2002(39 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvyannie House
The Green
Aldbourne
Wiltshire
SN8 2EN
Secretary NameNeil John Hunt
NationalityBritish
StatusResigned
Appointed17 November 2005(42 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameJeffrey Hume
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(43 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameKeith Anthony Reynolds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(44 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleCompany Director
Correspondence Address11 The Bulwark
Castlecrag
Sydney
New South Wales Nsw 2068
Foreign
Director NameMr Ivor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(45 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameRussell Peter Down
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Kevin Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(49 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMrs Amanda Elisabeth Astall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(50 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
London
SW1P 1JA
Director NameMr Stephan Ritter
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2014(51 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address97-103 Gustav Mahlerplein
1082 Ms Amsterdam
Netherlands
Director NameMr Neil McArthur
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(51 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address97-103 Gustav Mahlerplein
1082 Ms Amsterdam
Netherlands
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(52 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(52 years after company formation)
Appointment Duration4 years (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameMrs Margot Day
StatusResigned
Appointed28 July 2015(52 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 June 2019)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Mark Allan Cowlard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(54 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2018)
RoleRisk And Operations Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Nicholas James Bellew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2021)
RoleLlp Member
Country of ResidenceWales
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(56 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMrs Jillian Louise Lawrence
StatusResigned
Appointed01 January 2020(56 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Simon Timothy Bimpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(58 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleManaging Director Water, Energy And
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitehyderconsulting.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

39m at £0.1Arcadis Uk Investments
100.00%
Ordinary

Financials

Year2014
Net Worth£30,377,000
Cash£6,198,000
Current Liabilities£23,339,000

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

1 June 2004Delivered on: 2 June 2004
Satisfied on: 11 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 February 2003Delivered on: 26 February 2003
Satisfied on: 31 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account account number 80448265. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
15 May 1997Delivered on: 23 May 1997
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All moneys and liabilities now due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the therms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 1982Delivered on: 20 October 1982
Satisfied on: 6 February 2002
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company and/or clarkes of stillington limited and/or G.M.F. (machinery) limited and/or G.M.F. (developments) limited and/or G.M.firth (steelstock) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all trade & other fixtures, fixed plant & machinery.
Fully Satisfied
17 November 1981Delivered on: 24 November 1981
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever.
Particulars: All that, property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
27 April 1981Delivered on: 8 May 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
12 March 1980Delivered on: 19 March 1980
Satisfied on: 10 September 2002
Persons entitled: Yorkshire Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee and/or all or any other company named therein and other monies due under the terms of the charge.
Particulars: Land to the north of stillington station at stillington, durham. Title no ce 24887.
Fully Satisfied
12 October 1976Delivered on: 26 October 1976
Satisfied on: 17 January 2001
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: For securing all monies due or to become due under the terms of the charge.
Particulars: Land with building thereon lying to the north of starlington sation, durham.
Fully Satisfied

Filing History

29 August 2023Full accounts made up to 31 December 2022 (27 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 December 2022Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
8 December 2022Appointment of Mrs Sian Whittaker as a director on 1 December 2022 (2 pages)
8 December 2022Termination of appointment of Simon Bimpson as a director on 1 December 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (28 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Jillian Louise Lawrence as a secretary on 8 April 2022 (1 page)
26 October 2021Termination of appointment of Mark Allan Cowlard as a director on 18 October 2021 (1 page)
25 October 2021Termination of appointment of Alan Geoffrey Brookes as a director on 18 October 2021 (1 page)
25 October 2021Appointment of Mr Simon Bimpson as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Thomas Trevor Morgan as a director on 18 October 2021 (2 pages)
25 October 2021Appointment of Mr Mahmoud Bakir Ahmad Alghita as a director on 18 October 2021 (2 pages)
25 October 2021Termination of appointment of Nicholas James Bellew as a director on 18 October 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (28 pages)
16 July 2021Director's details changed for Mr Alan Geoffrey Brookes on 14 June 2021 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 July 2021Secretary's details changed for Mrs Jillian Louise Lawrence on 14 June 2021 (1 page)
6 July 2021Director's details changed for Mr Mark Allan Cowlard on 14 June 2021 (2 pages)
6 July 2021Secretary's details changed for Ms Fiona Margaret Duncombe on 14 June 2021 (1 page)
14 June 2021Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page)
9 December 2020Director's details changed for Mr Alan Geoffrey Brookes on 5 December 2020 (2 pages)
14 September 2020Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (28 pages)
10 July 2020Notification of Arcadis N.V as a person with significant control on 1 January 2017 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2020Cessation of Arcadis Uk Investments Bv as a person with significant control on 1 January 2017 (1 page)
10 January 2020Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages)
10 January 2020Appointment of Mr Alan Geoffrey Brookes as a director on 1 January 2020 (2 pages)
13 August 2019Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages)
13 August 2019Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page)
29 July 2019Full accounts made up to 31 December 2018 (27 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
24 June 2019Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page)
18 June 2019Termination of appointment of Margot Day as a secretary on 15 June 2019 (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 3,899,915.8
(3 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium 26/03/2019
(2 pages)
29 March 2019Solvency Statement dated 26/03/19 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
4 July 2018Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page)
4 July 2018Termination of appointment of Mark Allan Cowlard as a director on 21 March 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
26 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
23 March 2018Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 3,899,915.8
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 3,899,915.8
(4 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
21 April 2017Second filing of Confirmation Statement dated 18/09/2016 (4 pages)
21 April 2017Second filing of Confirmation Statement dated 18/09/2016 (4 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 21/04/2017.
(7 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 21/04/2017.
(7 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
2 September 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
2 September 2016Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page)
30 August 2016Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
6 January 2016Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015 (2 pages)
3 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
3 January 2016Termination of appointment of Neil John Hunt as a secretary on 23 December 2015 (1 page)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,899,915.7
(5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,899,915.7
(5 pages)
21 August 2015Change of name notice (2 pages)
21 August 2015Company name changed hyder consulting PLC\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
(1 page)
21 August 2015Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
21 August 2015Company name changed hyder consulting PLC\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
(1 page)
21 August 2015Re-registration of Memorandum and Articles (21 pages)
21 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
21 August 2015Change of name notice (2 pages)
21 August 2015Re-registration from a public company to a private limited company (1 page)
21 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
29 July 2015Termination of appointment of Neil Mcarthur as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mrs Margot Day as a secretary on 28 July 2015 (2 pages)
29 July 2015Termination of appointment of Renier Vree as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Neil Mcarthur as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mr Alan Geoffrey Brookes as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 28 July 2015 (2 pages)
29 July 2015Termination of appointment of Stephan Ritter as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mrs Margot Day as a secretary on 28 July 2015 (2 pages)
29 July 2015Appointment of Mrs Anne Rosemary Clark as a director on 28 July 2015 (2 pages)
29 July 2015Termination of appointment of Stephan Ritter as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of Renier Vree as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mr Alan Geoffrey Brookes as a director on 28 July 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015 (1 page)
3 March 2015Termination of appointment of Russell Peter Down as a director on 28 February 2015 (1 page)
14 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,899,915.70
(4 pages)
31 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,899,915.70
(4 pages)
24 October 2014Appointment of Mr Neil Mcarthur as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Paul Nigel Withers as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Neil Mcarthur as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Stephan Ritter as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Amanda Elisabeth Astall as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Jeffrey Hume as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Jeffrey Hume as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Renier Vree as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Amanda Elisabeth Astall as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Paul Nigel Withers as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Stephan Ritter as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Renier Vree as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Kevin Taylor as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Kevin Taylor as a director on 24 October 2014 (1 page)
21 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 3,899,915.70
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 3,899,915.70
(4 pages)
21 October 2014Scheme of arrangement (9 pages)
21 October 2014Scheme of arrangement (9 pages)
16 October 2014Certificate of reduction of issued capital (1 page)
16 October 2014Statement of capital on 16 October 2014
  • GBP 1,010,310.70
(4 pages)
16 October 2014Reduction of iss capital and minute (oc) (7 pages)
16 October 2014Statement of capital on 16 October 2014
  • GBP 1,010,310.70
(4 pages)
16 October 2014Reduction of iss capital and minute (oc) (7 pages)
16 October 2014Certificate of reduction of issued capital (1 page)
10 October 2014Resolutions
  • RES13 ‐ Share scheme of arrangement 25/09/2014
(3 pages)
10 October 2014Resolutions
  • RES13 ‐ Share scheme of arrangement 25/09/2014
(3 pages)
10 October 2014Memorandum and Articles of Association (60 pages)
10 October 2014Memorandum and Articles of Association (60 pages)
18 September 2014Annual return made up to 18 September 2014 no member list (6 pages)
18 September 2014Annual return made up to 18 September 2014 no member list (6 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 3,894,341.4
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 3,894,341.4
(3 pages)
20 August 2014Memorandum and Articles of Association (59 pages)
20 August 2014Memorandum and Articles of Association (59 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (132 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (132 pages)
15 August 2014Memorandum and Articles of Association (59 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 August 2014Memorandum and Articles of Association (59 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 3,893,341.4
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 3,893,341.4
(3 pages)
5 August 2014Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of John Alan Thomas as a director on 1 August 2014 (1 page)
23 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3,891,916.4
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 3,891,916.4
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,891,526.4
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,891,526.4
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,891,526.4
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 3,891,026.4
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 3,891,026.4
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,890,926.4
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,890,926.4
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3,890,926.4
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,890,076.4
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3,890,076.4
(3 pages)
13 December 2013Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages)
13 December 2013Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages)
13 December 2013Appointment of Mrs Amanda Elisabeth Astall as a director on 1 December 2013 (2 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,889,651.4
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,889,651.4
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 3,889,651.4
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 3,886,801.4
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 3,886,801.4
(3 pages)
27 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
27 September 2013Annual return made up to 18 September 2013 no member list (6 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,885,951.4
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 3,885,951.4
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 3,885,801.4
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 3,885,801.4
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 3,884,951.4
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 3,884,951.4
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 3,884,951.4
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 3,884,101.4
(3 pages)
27 August 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 3,884,101.4
(3 pages)
12 August 2013Group of companies' accounts made up to 31 March 2013 (134 pages)
12 August 2013Group of companies' accounts made up to 31 March 2013 (134 pages)
7 August 2013Resolutions
  • RES13 ‐ Section 366 and section 551 31/07/2013
(3 pages)
7 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 August 2013Resolutions
  • RES13 ‐ Section 366 and section 551 31/07/2013
(3 pages)
7 August 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 3,881,751.4
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 3,881,751.4
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3,883,101.4
(3 pages)
22 July 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 3,883,101.4
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 3,880,883.3
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 3,880,883.3
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 3,880,458.3
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 3,880,458.3
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 3,880,458.3
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3,878,826.4
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3,878,826.4
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 3,878,826.4
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,878,326.4
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 3,878,326.4
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,877,976.4
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,877,976.4
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,877,976.4
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,877,476.4
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,877,476.4
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 3,877,476.4
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 3,877,051.4
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 3,877,051.4
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 3,876,551.4
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 3,876,551.4
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 3,875,653
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 3,875,653
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 3,875,653
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3,875,053
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3,875,053
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 3,874,053
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 3,874,053
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 3,873,053
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 3,873,053
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 3,872,553
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 3,872,553
(3 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 3,872,553
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,870,053
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,870,053
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 3,870,053
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,869,553
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 3,869,553
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 3,868,953
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 3,868,953
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 3,868,528
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 3,868,528
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,528
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,278
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,528
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,278
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,278
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,867,528
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 3,866,278
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 3,866,278
(3 pages)
20 September 2012Director's details changed for Sir John Alan Thomas on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Jeffrey Hume on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 18 September 2012 no member list (6 pages)
20 September 2012Director's details changed for Jeffrey Hume on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 18 September 2012 no member list (6 pages)
20 September 2012Director's details changed for Sir John Alan Thomas on 20 September 2012 (2 pages)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page)
14 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 3,865,778
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 3,865,778
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,865,353
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,865,353
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 3,865,353
(3 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 August 2012Group of companies' accounts made up to 31 March 2012 (128 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 August 2012Group of companies' accounts made up to 31 March 2012 (128 pages)
6 August 2012Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages)
6 August 2012Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages)
6 August 2012Appointment of Mr Kevin Taylor as a director on 6 August 2012 (2 pages)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 3,864,353
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 3,864,353
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 3,863,953
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 3,863,953
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 3,863,453
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 3,863,453
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 3,863,453
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3,862,953
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3,862,953
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 3,862,953
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 3,862,853
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 3,862,853
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3,862,603
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3,862,603
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 3,862,603
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 3,862,103
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 3,862,103
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3,862,003
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 3,862,003
(3 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (20 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (20 pages)
8 August 2011Memorandum and Articles of Association (59 pages)
8 August 2011Memorandum and Articles of Association (59 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,861,703
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,861,703
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 3,861,703
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,861,178
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 3,861,603
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,861,178
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 3,861,603
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 3,861,603
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 3,861,178
(3 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (115 pages)
3 August 2011Group of companies' accounts made up to 31 March 2011 (115 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meeting 26/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meeting 26/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3,860,178
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3,860,178
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,858,903
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 3,858,403
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,859,753
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 3,858,403
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,859,753
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 3,858,903
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3,857,903
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3,857,903
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 3,854,028
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 3,854,028
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,854,028
(3 pages)
21 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,854,028
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 3,854,028
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,853,728
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,853,728
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 3,854,028
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 3,854,028
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,852,228
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 3,852,728
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,852,228
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 3,852,228
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 3,852,728
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,851,728
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,851,728
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,851,728
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 3,851,172
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 3,851,172
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,850,172
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,849,672
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,850,172
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,849,672
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,848,922
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 3,848,922
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3,850,672
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3,850,672
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3,848,672
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3,848,672
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3,848,172
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3,848,172
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 3,848,172
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3,847,672
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3,847,672
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 3,847,072
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 3,847,072
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 3,847,172
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 3,847,172
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,846,932
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,846,932
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,846,932
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,845,932
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,845,932
(3 pages)
11 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,845,932
(3 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (20 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (20 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,845,432
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,845,432
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,845,432
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,844,432
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,844,432
(3 pages)
6 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/07/2010
  • 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
(62 pages)
6 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/07/2010
  • 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
(62 pages)
22 July 2010Group of companies' accounts made up to 31 March 2010 (96 pages)
22 July 2010Group of companies' accounts made up to 31 March 2010 (96 pages)
21 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 3,844,132
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 3,844,132
(3 pages)
17 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 3,843,632
(3 pages)
17 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 3,843,632
(3 pages)
14 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3,838,032
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3,838,032
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 3,840,532
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 3,842,532
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 3,842,532
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 3,840,532
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 3,837,532
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 3,837,532
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 3,837,532
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 3,779,484.70
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 3,779,484.70
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 3,837,032
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 3,837,032
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 3,778,484.70
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3,776,984.70
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3,776,984.70
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 3,778,484.70
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 3,778,484.70
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3,776,984.70
(4 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (12 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (12 pages)
27 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,400
(2 pages)
27 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,400
(2 pages)
16 October 2009Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Paul Nigel Withers on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Jeffrey Hume on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Ivor Douglas Catto on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Sir John Alan Thomas on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Russell Peter Down on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Neil John Hunt on 1 October 2009 (3 pages)
5 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 500
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 500
(2 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (90 pages)
11 August 2009Group of companies' accounts made up to 31 March 2009 (90 pages)
7 August 2009Appointment terminated director peter morgan (1 page)
7 August 2009Appointment terminated director peter morgan (1 page)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
4 April 2009Secretary appointed neil john hunt (2 pages)
21 March 2009Director appointed hume jeffrey logged form (3 pages)
21 March 2009Director appointed hume jeffrey logged form (3 pages)
12 March 2009Appointment terminated director keith reynolds (1 page)
12 March 2009Appointment terminated director keith reynolds (1 page)
27 December 2008Ad 28/11/08\gbp si [email protected]=250\gbp ic 3775234.4/3775484.4\ (2 pages)
27 December 2008Ad 28/11/08\gbp si [email protected]=250\gbp ic 3775234.4/3775484.4\ (2 pages)
18 December 2008Director appointed russell peter down (2 pages)
18 December 2008Director appointed russell peter down (2 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (2 pages)
18 December 2008Appointment terminated director simon hamilton-eddy (2 pages)
3 December 2008Director appointed ivor douglas catto (2 pages)
3 December 2008Appointment terminated director timothy wade (1 page)
3 December 2008Director appointed ivor douglas catto (2 pages)
3 December 2008Appointment terminated director timothy wade (1 page)
29 October 2008Return made up to 18/09/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 October 2008Return made up to 18/09/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 October 2008Ad 02/10/08\gbp si [email protected]=2000\gbp ic 3773234.4/3775234.4\ (2 pages)
28 October 2008Ad 02/10/08\gbp si [email protected]=2000\gbp ic 3773234.4/3775234.4\ (2 pages)
8 October 2008Ad 15/09/08\gbp si [email protected]=500\gbp ic 3772734.4/3773234.4\ (2 pages)
8 October 2008Ad 15/09/08\gbp si [email protected]=500\gbp ic 3772734.4/3773234.4\ (2 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (93 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (93 pages)
19 August 2008Ad 28/07/08\gbp si [email protected]=1000\gbp ic 3771234.4/3772234.4\ (2 pages)
19 August 2008Ad 28/07/08\gbp si [email protected]=1000\gbp ic 3771234.4/3772234.4\ (2 pages)
19 August 2008Ad 11/08/08\gbp si [email protected]=500\gbp ic 3772234.4/3772734.4\ (2 pages)
19 August 2008Ad 11/08/08\gbp si [email protected]=500\gbp ic 3772234.4/3772734.4\ (2 pages)
6 August 2008Ad 11/07/08\gbp si [email protected]=1000\gbp ic 3770234.4/3771234.4\ (2 pages)
6 August 2008Ad 11/07/08\gbp si [email protected]=1000\gbp ic 3770234.4/3771234.4\ (2 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
(183 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
(183 pages)
25 July 2008Ad 26/06/08\gbp si [email protected]=500\gbp ic 3769734.4/3770234.4\ (2 pages)
25 July 2008Ad 26/06/08\gbp si [email protected]=500\gbp ic 3769734.4/3770234.4\ (2 pages)
9 April 2008Ad 28/03/08\gbp si [email protected]=100\gbp ic 3769634.4/3769734.4\ (2 pages)
9 April 2008Ad 28/03/08\gbp si [email protected]=100\gbp ic 3769634.4/3769734.4\ (2 pages)
5 April 2008Ad 13/03/08\gbp si [email protected]=47197.4\gbp ic 3722437/3769634.4\ (3 pages)
5 April 2008Ad 13/03/08\gbp si [email protected]=105000\gbp ic 3617437/3722437\ (2 pages)
5 April 2008Ad 13/03/08\gbp si [email protected]=105000\gbp ic 3617437/3722437\ (2 pages)
5 April 2008Ad 13/03/08\gbp si [email protected]=47197.4\gbp ic 3722437/3769634.4\ (3 pages)
28 March 2008Director appointed keith anthony reynolds (2 pages)
28 March 2008Director appointed keith anthony reynolds (2 pages)
20 March 2008Ad 06/03/08\gbp si [email protected]=5898\gbp ic 3611539/3617437\ (2 pages)
20 March 2008Ad 06/03/08\gbp si [email protected]=5898\gbp ic 3611539/3617437\ (2 pages)
15 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 3611439/3611539 (2 pages)
15 February 2008Ad 24/01/08--------- £ si [email protected]=1000 £ ic 3610439/3611439 (2 pages)
15 February 2008Ad 05/02/08--------- £ si [email protected]=100 £ ic 3611439/3611539 (2 pages)
15 February 2008Ad 24/01/08--------- £ si [email protected]=1000 £ ic 3610439/3611439 (2 pages)
22 December 2007Ad 06/12/07--------- £ si [email protected]=18638 £ ic 3591801/3610439 (2 pages)
22 December 2007Ad 06/12/07--------- £ si [email protected]=18638 £ ic 3591801/3610439 (2 pages)
22 December 2007Ad 30/11/07--------- £ si [email protected]=600 £ ic 3591201/3591801 (2 pages)
22 December 2007Ad 30/11/07--------- £ si [email protected]=600 £ ic 3591201/3591801 (2 pages)
21 November 2007Ad 25/10/07--------- £ si [email protected]=100 £ ic 3591101/3591201 (2 pages)
21 November 2007Ad 25/10/07--------- £ si [email protected]=100 £ ic 3591101/3591201 (2 pages)
25 October 2007Ad 28/09/07--------- £ si [email protected]=100 £ ic 3591001/3591101 (2 pages)
25 October 2007Ad 28/09/07--------- £ si [email protected]=100 £ ic 3591001/3591101 (2 pages)
1 October 2007Return made up to 18/09/07; bulk list available separately (10 pages)
1 October 2007Return made up to 18/09/07; bulk list available separately (10 pages)
26 September 2007Ad 13/09/07--------- £ si [email protected]=360 £ ic 3589537/3589897 (2 pages)
26 September 2007Ad 13/09/07--------- £ si [email protected]=360 £ ic 3589537/3589897 (2 pages)
18 September 2007Ad 04/09/07--------- £ si [email protected]=500 £ ic 3588537/3589037 (2 pages)
18 September 2007Ad 05/09/07--------- £ si [email protected]=500 £ ic 3589037/3589537 (2 pages)
18 September 2007Ad 05/09/07--------- £ si [email protected]=500 £ ic 3589037/3589537 (2 pages)
18 September 2007Ad 04/09/07--------- £ si [email protected]=500 £ ic 3588537/3589037 (2 pages)
7 September 2007Ad 22/08/07--------- £ si [email protected]=100 £ ic 3588437/3588537 (2 pages)
7 September 2007Ad 22/08/07--------- £ si [email protected]=100 £ ic 3588437/3588537 (2 pages)
5 September 2007Ad 09/08/07--------- £ si [email protected]=200 £ ic 3586737/3586937 (2 pages)
5 September 2007Ad 06/08/07--------- £ si [email protected]=500 £ ic 3587937/3588437 (2 pages)
5 September 2007Ad 09/08/07--------- £ si [email protected]=200 £ ic 3586737/3586937 (2 pages)
5 September 2007Ad 06/08/07--------- £ si [email protected]=500 £ ic 3587937/3588437 (2 pages)
5 September 2007Ad 13/08/07--------- £ si [email protected]=1000 £ ic 3586937/3587937 (2 pages)
5 September 2007Ad 13/08/07--------- £ si [email protected]=1000 £ ic 3586937/3587937 (2 pages)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 August 2007Ad 09/07/07--------- £ si [email protected]=1279 £ ic 3585458/3586737 (2 pages)
3 August 2007Ad 09/07/07--------- £ si [email protected]=1279 £ ic 3585458/3586737 (2 pages)
11 July 2007Group of companies' accounts made up to 31 March 2007 (91 pages)
11 July 2007Group of companies' accounts made up to 31 March 2007 (91 pages)
29 June 2007Ad 30/05/07--------- £ si [email protected]=750 £ ic 3584708/3585458 (2 pages)
29 June 2007Ad 30/05/07--------- £ si [email protected]=750 £ ic 3584708/3585458 (2 pages)
12 June 2007Ad 26/01/07--------- £ si [email protected]=1500 £ ic 3579758/3581258 (2 pages)
12 June 2007Ad 15/12/06--------- £ si [email protected]=500 £ ic 3581758/3582258 (2 pages)
12 June 2007Ad 19/01/07--------- £ si [email protected]=1500 £ ic 3578258/3579758 (2 pages)
12 June 2007Ad 13/12/06--------- £ si [email protected]=750 £ ic 3582608/3583358 (2 pages)
12 June 2007Ad 14/11/06--------- £ si [email protected]=350 £ ic 3582258/3582608 (2 pages)
12 June 2007Ad 19/01/07--------- £ si [email protected]=1500 £ ic 3578258/3579758 (2 pages)
12 June 2007Ad 29/03/07--------- £ si [email protected]=500 £ ic 3583358/3583858 (2 pages)
12 June 2007Ad 13/12/06--------- £ si [email protected]=750 £ ic 3582608/3583358 (2 pages)
12 June 2007Ad 02/02/07--------- £ si [email protected]=850 £ ic 3583858/3584708 (2 pages)
12 June 2007Ad 14/11/06--------- £ si [email protected]=350 £ ic 3582258/3582608 (2 pages)
12 June 2007Ad 27/11/06--------- £ si [email protected]=500 £ ic 3581258/3581758 (2 pages)
12 June 2007Ad 27/11/06--------- £ si [email protected]=500 £ ic 3581258/3581758 (2 pages)
12 June 2007Ad 26/01/07--------- £ si [email protected]=1500 £ ic 3579758/3581258 (2 pages)
12 June 2007Ad 15/12/06--------- £ si [email protected]=500 £ ic 3581758/3582258 (2 pages)
12 June 2007Ad 29/03/07--------- £ si [email protected]=500 £ ic 3583358/3583858 (2 pages)
12 June 2007Ad 02/02/07--------- £ si [email protected]=850 £ ic 3583858/3584708 (2 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (93 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (93 pages)
27 October 2006Return made up to 18/09/06; bulk list available separately (9 pages)
27 October 2006Return made up to 18/09/06; bulk list available separately (9 pages)
23 October 2006Ad 05/10/06--------- £ si [email protected]=256925 £ ic 3321333/3578258 (2 pages)
23 October 2006Ad 05/10/06--------- £ si [email protected]=256925 £ ic 3321333/3578258 (2 pages)
13 October 2006Ad 02/10/06--------- £ si [email protected]=1150 £ ic 3320183/3321333 (2 pages)
13 October 2006Ad 02/10/06--------- £ si [email protected]=1150 £ ic 3320183/3321333 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
28 September 2006Ad 13/09/06--------- £ si [email protected]=1100 £ ic 3319083/3320183 (2 pages)
28 September 2006Ad 13/09/06--------- £ si [email protected]=1100 £ ic 3319083/3320183 (2 pages)
14 September 2006Ad 22/08/06--------- £ si [email protected]=1000 £ ic 3317083/3318083 (2 pages)
14 September 2006Ad 24/08/06--------- £ si [email protected]=1000 £ ic 3318083/3319083 (2 pages)
14 September 2006Ad 22/08/06--------- £ si [email protected]=1000 £ ic 3317083/3318083 (2 pages)
14 September 2006Ad 24/08/06--------- £ si [email protected]=1000 £ ic 3318083/3319083 (2 pages)
23 August 2006Ad 01/08/06--------- £ si [email protected]=24688 £ ic 3292395/3317083 (2 pages)
23 August 2006Ad 01/08/06--------- £ si [email protected]=24688 £ ic 3292395/3317083 (2 pages)
22 August 2006Ad 04/08/06--------- £ si [email protected]=1000 £ ic 3291395/3292395 (2 pages)
22 August 2006Ad 04/08/06--------- £ si [email protected]=1000 £ ic 3291395/3292395 (2 pages)
11 August 2006Ad 24/07/06--------- £ si [email protected]=1500 £ ic 3289895/3291395 (2 pages)
11 August 2006Ad 24/07/06--------- £ si [email protected]=1500 £ ic 3289895/3291395 (2 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2006Ad 03/07/06--------- £ si [email protected]=5500 £ ic 3284395/3289895 (4 pages)
21 July 2006Ad 03/07/06--------- £ si [email protected]=5500 £ ic 3284395/3289895 (4 pages)
2 June 2006Ad 12/04/06--------- £ si [email protected]=18855 £ ic 3265540/3284395 (2 pages)
2 June 2006Ad 12/04/06--------- £ si [email protected]=18855 £ ic 3265540/3284395 (2 pages)
13 April 2006Ad 03/03/06--------- £ si [email protected]=31548 £ ic 3233992/3265540 (3 pages)
13 April 2006Ad 03/03/06--------- £ si [email protected]=31548 £ ic 3233992/3265540 (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
28 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
28 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (62 pages)
21 December 2005Group of companies' accounts made up to 31 March 2005 (62 pages)
14 December 2005Ad 10/11/05--------- £ si [email protected]=571 £ ic 3233421/3233992 (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Ad 10/11/05--------- £ si [email protected]=571 £ ic 3233421/3233992 (2 pages)
14 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
10 October 2005Return made up to 18/09/05; bulk list available separately (7 pages)
10 October 2005Return made up to 18/09/05; bulk list available separately (7 pages)
1 April 2005Ad 08/03/05--------- £ si [email protected]=543478 £ ic 2689942/3233420 (76 pages)
1 April 2005Ad 08/03/05--------- £ si [email protected]=543478 £ ic 2689942/3233420 (76 pages)
9 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2005Ad 23/02/05--------- £ si [email protected]=197 £ ic 2689745/2689942 (2 pages)
9 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2005Ad 23/02/05--------- £ si [email protected]=197 £ ic 2689745/2689942 (2 pages)
9 February 2005Listing of particulars (91 pages)
9 February 2005Listing of particulars (91 pages)
16 December 2004Ad 02/12/04--------- £ si [email protected]=204 £ ic 2689541/2689745 (2 pages)
16 December 2004Ad 02/12/04--------- £ si [email protected]=204 £ ic 2689541/2689745 (2 pages)
12 November 2004Return made up to 18/09/04; bulk list available separately (7 pages)
12 November 2004Return made up to 18/09/04; bulk list available separately (7 pages)
29 September 2004Ad 08/09/04--------- £ si [email protected]=3352 £ ic 2686189/2689541 (2 pages)
29 September 2004Ad 08/09/04--------- £ si [email protected]=3352 £ ic 2686189/2689541 (2 pages)
6 September 2004Ad 30/07/04--------- £ si [email protected]=229595 £ ic 2456594/2686189 (3 pages)
6 September 2004Ad 30/07/04--------- £ si [email protected]=11111 £ ic 2445483/2456594 (3 pages)
6 September 2004Ad 30/07/04--------- £ si [email protected]=11111 £ ic 2445483/2456594 (3 pages)
6 September 2004Ad 30/07/04--------- £ si [email protected]=229595 £ ic 2456594/2686189 (3 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Group of companies' accounts made up to 31 March 2004 (71 pages)
16 August 2004Group of companies' accounts made up to 31 March 2004 (71 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 March 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 March 2004Reduction of iss capital and minute (oc) £ ic 9777752/ 2445483 (4 pages)
19 March 2004Reduction of iss capital and minute (oc) £ ic 9777752/ 2445483 (4 pages)
26 February 2004Resolutions
  • RES13 ‐ Share cap red premium 02/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Share cap red premium 02/02/04
(1 page)
20 January 2004Resolutions
  • RES13 ‐ Alt date variable rate 09/01/04
(1 page)
20 January 2004Resolutions
  • RES13 ‐ Alt date variable rate 09/01/04
(1 page)
22 October 2003Return made up to 18/09/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 2003Return made up to 18/09/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (71 pages)
9 September 2003Group of companies' accounts made up to 31 March 2003 (71 pages)
27 August 2003Return made up to 18/09/02; bulk list available separately (9 pages)
27 August 2003Return made up to 18/09/02; bulk list available separately (9 pages)
20 August 2003Ad 28/07/03--------- £ si [email protected]=28070 £ ic 9554155/9582225 (4 pages)
20 August 2003Ad 28/07/03--------- £ si [email protected]=28070 £ ic 9554155/9582225 (4 pages)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
9 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 August 2003Ad 28/07/03--------- £ si [email protected]=3149 £ ic 9551006/9554155 (16 pages)
7 August 2003Ad 28/07/03--------- £ si [email protected]=3149 £ ic 9551006/9554155 (16 pages)
8 July 2003Statement of affairs (141 pages)
8 July 2003Ad 17/04/03--------- £ si [email protected]=2790 £ ic 9548216/9551006 (2 pages)
8 July 2003Ad 22/10/02--------- £ si [email protected]=933 £ ic 9538912/9539845 (14 pages)
8 July 2003Ad 26/02/03--------- £ si [email protected]=5581 £ ic 9542635/9548216 (2 pages)
8 July 2003Ad 05/12/02--------- £ si [email protected]=2790 £ ic 9539845/9542635 (2 pages)
8 July 2003Ad 22/10/02--------- £ si [email protected]=933 £ ic 9538912/9539845 (14 pages)
8 July 2003Ad 17/04/03--------- £ si [email protected]=2790 £ ic 9548216/9551006 (2 pages)
8 July 2003Statement of affairs (141 pages)
8 July 2003Ad 05/12/02--------- £ si [email protected]=2790 £ ic 9539845/9542635 (2 pages)
8 July 2003Ad 26/02/03--------- £ si [email protected]=5581 £ ic 9542635/9548216 (2 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
26 February 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003New secretary appointed;new director appointed (3 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (3 pages)
27 January 2003Ad 27/09/02--------- £ si [email protected]=1391947 £ ic 8146965/9538912 (4 pages)
27 January 2003Ad 27/09/02--------- £ si [email protected]=1391947 £ ic 8146965/9538912 (4 pages)
20 January 2003Ad 21/10/02--------- £ si [email protected] £ ic 8146965/8146965 (2 pages)
20 January 2003Ad 21/10/02--------- £ si [email protected] £ ic 8146965/8146965 (2 pages)
20 January 2003Conso s-div 21/10/02 (2 pages)
20 January 2003Conso s-div 21/10/02 (2 pages)
13 November 2002Registered office changed on 13/11/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 November 2002Registered office changed on 13/11/02 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 October 2002Company name changed firth holdings PLC\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed firth holdings PLC\certificate issued on 22/10/02 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 40 catherine place, london, SW1E 6HL (1 page)
4 October 2002Registered office changed on 04/10/02 from: 40 catherine place, london, SW1E 6HL (1 page)
2 October 2002Listing of particulars (99 pages)
2 October 2002Listing of particulars (99 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2001Return made up to 02/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 02/10/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Full group accounts made up to 31 March 2001 (27 pages)
20 June 2001Full group accounts made up to 31 March 2001 (27 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2000Return made up to 02/10/00; bulk list available separately (6 pages)
5 October 2000Return made up to 02/10/00; bulk list available separately (6 pages)
22 August 2000Full group accounts made up to 31 March 2000 (32 pages)
22 August 2000Full group accounts made up to 31 March 2000 (32 pages)
25 April 2000Ad 18/04/00--------- £ si [email protected]=7251 £ ic 8139713/8146964 (2 pages)
25 April 2000Ad 18/04/00--------- £ si [email protected]=7251 £ ic 8139713/8146964 (2 pages)
31 March 2000Ad 24/03/00--------- £ si [email protected]=2760 £ ic 8136953/8139713 (2 pages)
31 March 2000Ad 24/03/00--------- £ si [email protected]=2760 £ ic 8136953/8139713 (2 pages)
21 March 2000Ad 16/03/00--------- £ si [email protected]=9315 £ ic 8109698/8119013 (2 pages)
21 March 2000Ad 16/03/00--------- £ si [email protected]=9315 £ ic 8109698/8119013 (2 pages)
21 March 2000Ad 14/03/00--------- £ si [email protected]=17940 £ ic 8119013/8136953 (2 pages)
21 March 2000Ad 14/03/00--------- £ si [email protected]=17940 £ ic 8119013/8136953 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New director appointed (2 pages)
5 January 2000Full group accounts made up to 31 March 1999 (38 pages)
5 January 2000Full group accounts made up to 31 March 1999 (38 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Return made up to 02/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
13 October 1999Return made up to 02/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/10/99
(6 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
26 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1998Return made up to 02/10/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 1998Full group accounts made up to 31 March 1998 (35 pages)
4 September 1998Full group accounts made up to 31 March 1998 (35 pages)
26 March 1998Ad 13/03/98--------- £ si [email protected]=4000 £ ic 8093340/8097340 (2 pages)
26 March 1998Ad 13/03/98--------- £ si [email protected]=4000 £ ic 8093340/8097340 (2 pages)
21 January 1998Ad 13/01/98--------- £ si [email protected]=600 £ ic 8092740/8093340 (2 pages)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1998Ad 13/01/98--------- £ si [email protected]=600 £ ic 8092740/8093340 (2 pages)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 October 1997Return made up to 02/10/97; bulk list available separately (7 pages)
15 October 1997Return made up to 02/10/97; bulk list available separately (7 pages)
25 September 1997Full group accounts made up to 31 March 1997 (36 pages)
25 September 1997Full group accounts made up to 31 March 1997 (36 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
23 May 1997Particulars of mortgage/charge (7 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
29 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 October 1996Return made up to 02/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 September 1996Full accounts made up to 31 March 1996 (36 pages)
25 September 1996Full accounts made up to 31 March 1996 (36 pages)
9 September 1996£ nc 10120000/12120000 04/09/96 (1 page)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1996£ nc 10120000/12120000 04/09/96 (1 page)
9 August 1996Ad 19/07/96--------- £ si [email protected]=1089964 £ ic 6987775/8077739 (3 pages)
9 August 1996Ad 19/07/96--------- £ si [email protected]=1089964 £ ic 6987775/8077739 (3 pages)
8 August 1996Ad 19/07/96--------- £ si [email protected]=12361 £ ic 6975414/6987775 (2 pages)
8 August 1996Ad 19/07/96--------- £ si [email protected]=12361 £ ic 6975414/6987775 (2 pages)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 July 1996Listing of particulars (75 pages)
8 July 1996Listing of particulars (75 pages)
3 April 1996Ad 22/03/96--------- £ si [email protected]=350000 £ ic 6625414/6975414 (2 pages)
3 April 1996Ad 22/03/96--------- £ si [email protected]=350000 £ ic 6625414/6975414 (2 pages)
31 October 1995Return made up to 02/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Return made up to 02/10/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1995Full accounts made up to 31 March 1995 (32 pages)
17 October 1995Full accounts made up to 31 March 1995 (32 pages)
17 October 1995Ad 12/10/95--------- £ si [email protected]=25000 £ ic 6600414/6625414 (2 pages)
17 October 1995Ad 12/10/95--------- £ si [email protected]=25000 £ ic 6600414/6625414 (2 pages)
21 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 September 1995Company name changed g m firth (holdings) P L C\certificate issued on 22/09/95 (4 pages)
21 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 September 1995Company name changed g m firth (holdings) P L C\certificate issued on 22/09/95 (4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(140 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(140 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
20 March 1994£ nc 4000000/10120000 28/02/94 (1 page)
20 March 1994£ nc 4000000/10120000 28/02/94 (1 page)
7 February 1994Listing of particulars (23 pages)
7 February 1994Listing of particulars (23 pages)
19 November 1992Full accounts made up to 31 March 1992 (26 pages)
19 November 1992Full accounts made up to 31 March 1992 (26 pages)
3 November 1988Full group accounts made up to 31 March 1988 (25 pages)
3 November 1988Full group accounts made up to 31 March 1988 (25 pages)
24 October 1987Full accounts made up to 31 March 1987 (24 pages)
24 October 1987Full accounts made up to 31 March 1987 (24 pages)
3 November 1986Group of companies' accounts made up to 31 March 1986 (25 pages)
3 November 1986Group of companies' accounts made up to 31 March 1986 (25 pages)
13 November 1985Accounts made up to 31 March 1985 (26 pages)
13 November 1985Accounts made up to 31 March 1985 (26 pages)
7 November 1984Accounts made up to 31 March 1984 (25 pages)
7 November 1984Accounts made up to 31 March 1984 (25 pages)
5 December 1983Accounts made up to 31 March 1983 (28 pages)
5 December 1983Accounts made up to 31 March 1983 (28 pages)
9 September 1983Increase in nominal capital (2 pages)
9 September 1983Increase in nominal capital (2 pages)
15 October 1982Accounts made up to 31 March 1982 (21 pages)
15 October 1982Accounts made up to 31 March 1982 (21 pages)
9 October 1981Accounts made up to 31 March 1981 (21 pages)
9 October 1981Accounts made up to 31 March 1981 (21 pages)
2 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 September 1980Accounts made up to 31 March 1980 (17 pages)
30 September 1980Accounts made up to 31 March 1980 (17 pages)
18 July 1963Incorporation (12 pages)
18 July 1963Incorporation (12 pages)