Company NameIntegrated Safety Services Group Limited
Company StatusDissolved
Company Number00817650
CategoryPrivate Limited Company
Incorporation Date28 August 1964(59 years, 8 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesJackson Group Plc and Integrated Safety Services Group Plc

Business Activity

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

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(50 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(52 years after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2018)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(48 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 03 April 2018)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameFrank Jackson
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressOrchard House
Woodbridge
Suffolk
IP12 1AS
Director NameMichael Hodgkinson
NationalityBritish
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address19 Turner Gardens
Woodbridge
Suffolk
IP12 4JD
Director NamePeter Anthony Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressSeagull Cottage
Undercliff Road East
Felixstowe
Suffolk
IP11 7LU
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Hope Crescent
Melton
Woodbridge
Suffolk
IP12 1SJ
Director NameAlbert Edmund Chilton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address1 Garfield Close
Felixstowe
Suffolk
IP11 7PX
Secretary NameCyril Harry Pratt
NationalityBritish
StatusResigned
Appointed21 June 1991(26 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address33 Briar Hill
Woolpit
Bury St Edmunds
Suffolk
IP30 9SD
Director NameDerek William Stanton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(31 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address74 Barnards Hill
Marlow
Buckinghamshire
SL7 2NZ
Director NamePeter John Andrews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressChurch Farm Church Lane
Earl Soham
Woodbridge
Suffolk
IP13 7SD
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address2 Red Hall Court
Felixstowe
Suffolk
IP11 7AQ
Director NameMr Eric Ernest Machell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1999)
RoleEconomist
Correspondence Address19 Heathyfields Road
Farnham
Surrey
GU9 0BW
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(33 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr Martin Graham Blake
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Winston Avenue
Ipswich
Suffolk
IP4 3LS
Director NameMr Michael John Kendrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(35 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2001)
RolePlanning And Transportation Co
Correspondence Address44 Edgemont Road
Weston Favell
Northampton
Northamptonshire
NN3 3PQ
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasina
28 The Avenue
Ipswich
Suffolk
IP1 3TD
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(36 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameLorraine Grace Payne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(36 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2002)
RoleSecretary
Correspondence Address2 Red Hall Court
Felixstowe
Suffolk
IP11 7AQ
Director NameRichard William Neall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2001(36 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2002)
RoleCivil Servant
Correspondence Address3 Fulchers Field
Framlington
Suffolk
IP13 9HT
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed04 October 2002(38 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed03 January 2003(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameDavid Peter Burke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2006)
RoleAccountant
Correspondence Address12 Dunvegan Way
Bedford
MK41 8PE
Director NameRick Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2006)
RoleCEO
Correspondence Address67 Andover Road
Newbury
Berkshire
RG14 6JE
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2003(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameSimon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(39 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 June 2004)
RoleCorporate Development Director
Correspondence AddressWoodlands Old Farm
Upper Denby Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(39 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(39 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed04 October 2004(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(40 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(47 years, 11 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21.5m at £0.1Peterhouse Group LTD
100.00%
Ordinary
1 at £0.1Babcock Networks LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£932,000
Current Liabilities£1,928,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 199/201 mill cross lane norwich t/n NK21866. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the west side of mansion close northampton t/n NN67379. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5, 6 and 8 maltings crown place woodbridge t/n SK27754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 March 1998Delivered on: 21 March 1998
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off bramford lane ipswich t/no.SK137141. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 August 1997Delivered on: 22 August 1997
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 dobbs drift kesgrave ipswich suffolk.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 February 1996Delivered on: 12 February 1996
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charges over offices and yard at dobbs drift kesgrave suffolk, 2-6 fishergate nottingham nottinghamshire t/no. NT59159, 5,6,8 crown place woodbridge suffolk t/no.sk 27754 and 12 other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 1995Delivered on: 9 November 1995
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-parcel of land being the site of the property previously k/a 83 dobbs lane kesgrave ipswich sufolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1983Delivered on: 18 February 1983
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or A.T.C. pheumatics LTD to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 24 May 1999
Satisfied on: 18 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on south west side of dodds lane kesgrave ipswich; t/no SK155939. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the sites of 2, 4 and 6 fishergate and 1 to 6 percy place nottingham t/n NT59159. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 115 burrell road ipswich t/n SYK124923. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 March 1969Delivered on: 6 March 1969
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the properties mentioned in the schedule all fixtures fixed plant and machinery. 2) all other f/h and l/h property all fixtures, fixed plant and machinery. 3) goodwill and uncalled capital 4) undertaking and all other property and assets of the company. (1) (2) & (3) described as fixed first charge and (4) described as a floating charge.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (4 pages)
14 December 2017Statement by Directors (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1.0
(3 pages)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1.0
(3 pages)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Statement by Directors (1 page)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2017Termination of appointment of Franco Martinelli as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Franco Martinelli as a director on 6 December 2017 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
14 December 2016Director's details changed (2 pages)
14 December 2016Director's details changed (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,147,108
(6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,147,108
(6 pages)
19 October 2015Full accounts made up to 31 March 2015 (15 pages)
19 October 2015Full accounts made up to 31 March 2015 (15 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,147,108
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,147,108
(6 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,147,108
(6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,147,108
(6 pages)
28 October 2013Full accounts made up to 31 March 2013 (13 pages)
28 October 2013Full accounts made up to 31 March 2013 (13 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
16 August 2012Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 August 2012Termination of appointment of Nicholas Borrett as a secretary (1 page)
9 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
9 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
9 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
9 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
15 September 2009Full accounts made up to 31 March 2009 (13 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 September 2008Full accounts made up to 31 March 2008 (13 pages)
10 September 2008Full accounts made up to 31 March 2008 (13 pages)
22 May 2008Return made up to 22/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
22 May 2007Return made up to 22/05/07; full list of members (3 pages)
22 May 2007Return made up to 22/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Full accounts made up to 31 March 2006 (14 pages)
30 August 2006Full accounts made up to 31 March 2006 (14 pages)
22 May 2006Return made up to 22/05/06; full list of members (3 pages)
22 May 2006Return made up to 22/05/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (15 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
4 June 2005Return made up to 22/05/05; full list of members (3 pages)
4 June 2005Return made up to 22/05/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
22 September 2004Registered office changed on 22/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Re-registration of Memorandum and Articles (16 pages)
17 September 2004Re-registration of Memorandum and Articles (16 pages)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
19 July 2004New director appointed (4 pages)
19 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
6 August 2003Full accounts made up to 4 January 2003 (22 pages)
6 August 2003Full accounts made up to 4 January 2003 (22 pages)
6 August 2003Full accounts made up to 4 January 2003 (22 pages)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page)
11 April 2003Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Resolutions
  • RES13 ‐ Re agreements 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Re agreements 04/10/02
(3 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (23 pages)
5 August 2002Full accounts made up to 31 December 2001 (23 pages)
24 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2002Declaration of mortgage charge released/ceased (2 pages)
18 June 2002Declaration of mortgage charge released/ceased (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
2 January 2002Company name changed jackson group PLC\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed jackson group PLC\certificate issued on 02/01/02 (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (19 pages)
28 July 2001Full accounts made up to 31 December 2000 (19 pages)
25 June 2001Return made up to 22/05/01; no change of members (8 pages)
25 June 2001Return made up to 22/05/01; no change of members (8 pages)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich IP5 7QQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich IP5 7QQ (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Return made up to 22/05/00; no change of members (8 pages)
6 June 2000Return made up to 22/05/00; no change of members (8 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
2 December 1999Auditor's resignation (1 page)
2 December 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
9 June 1999Full group accounts made up to 4 January 1999 (27 pages)
9 June 1999Full group accounts made up to 4 January 1999 (27 pages)
9 June 1999Full group accounts made up to 4 January 1999 (27 pages)
4 June 1999Return made up to 22/05/99; full list of members (8 pages)
4 June 1999Return made up to 22/05/99; full list of members (8 pages)
24 May 1999Particulars of mortgage/charge (5 pages)
24 May 1999Particulars of mortgage/charge (5 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
21 April 1999Auditor's report (1 page)
21 April 1999Auditor's statement (1 page)
21 April 1999Application for reregistration from private to PLC (1 page)
21 April 1999Application for reregistration from private to PLC (1 page)
21 April 1999Re-registration of Memorandum and Articles (17 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Balance Sheet (8 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1999Declaration on reregistration from private to PLC (1 page)
21 April 1999Re-registration of Memorandum and Articles (17 pages)
21 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Balance Sheet (8 pages)
21 April 1999Declaration on reregistration from private to PLC (1 page)
21 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 1999Auditor's report (1 page)
21 April 1999Auditor's statement (1 page)
15 April 1999Particulars of mortgage/charge (4 pages)
15 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (11 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (8 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Particulars of mortgage/charge (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
8 April 1999Declaration of assistance for shares acquisition (7 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
17 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
17 March 1999Re-registration of Memorandum and Articles (17 pages)
17 March 1999Re-registration of Memorandum and Articles (17 pages)
17 March 1999Application for reregistration from PLC to private (1 page)
17 March 1999Application for reregistration from PLC to private (1 page)
17 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
17 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 1998Full group accounts made up to 31 December 1997 (28 pages)
4 June 1998Full group accounts made up to 31 December 1997 (28 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
21 March 1998Particulars of mortgage/charge (4 pages)
21 March 1998Particulars of mortgage/charge (4 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (4 pages)
12 November 1997New director appointed (4 pages)
12 November 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
6 June 1997Full group accounts made up to 31 December 1996 (27 pages)
6 June 1997Return made up to 22/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1997Full group accounts made up to 31 December 1996 (27 pages)
6 June 1997Return made up to 22/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
29 May 1996Full group accounts made up to 31 December 1995 (19 pages)
29 May 1996Full group accounts made up to 31 December 1995 (19 pages)
24 May 1996Return made up to 22/05/96; bulk list available separately (7 pages)
24 May 1996Return made up to 22/05/96; bulk list available separately (7 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Particulars of mortgage/charge (5 pages)
12 February 1996Particulars of mortgage/charge (5 pages)
9 November 1995Particulars of mortgage/charge (6 pages)
9 November 1995Particulars of mortgage/charge (6 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
9 June 1995Return made up to 01/06/95; bulk list available separately (8 pages)
9 June 1995Return made up to 01/06/95; bulk list available separately (8 pages)