Company NameEndsleigh Insurance Services Limited
Company StatusActive
Company Number00856706
CategoryPrivate Limited Company
Incorporation Date13 August 1965(58 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Alison Catherine Meckiffe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2020(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMrs Julie-Ann Robertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameKrystyna Ferguson
StatusCurrent
Appointed26 April 2023(57 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Warren Paul Dickson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(58 years, 2 months after company formation)
Appointment Duration6 months
RoleMd Uk Retail
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(58 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMichael Alcock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh Insurance Services Limited
Shurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleGeneral Manager-Sales
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Director NameMr Cornelius Adrian Bol
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressOasthaven 55
2801 De Goud
Foreign
Director NameMr Adrianus Bounmeester
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressGravenbroekseweg 112
2811 Gh Reeuwijk
Foreign
Director NameMichael Frank Doerr
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
RoleActuary
Correspondence Address28 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMs Lorna Fitzsimons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1994)
RoleStudent Officer
Correspondence AddressFlat 2
22 South Island Place
London
SW9 0DX
Director NameMrs Simon Charles Fisher
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeech House Moorend Lane
Slimbridge
Gloucester
Gloucestershire
GL2 7DG
Wales
Secretary NameMr Christopher William Sherwood Davidson
NationalityBritish
StatusResigned
Appointed20 July 1992(26 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Kemerton
Tewkesbury
Gloucestershire
GL20 7HY
Wales
Director NameHelen Aspell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2001)
RoleStudent Officer
Correspondence Address24 Fairford Avenue
Luton
Bedfordshire
LU2 7ER
Secretary NameDavid John Charles Parsons
NationalityBritish
StatusResigned
Appointed11 August 2003(38 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address10 Blackberry Field
Cheltenham Spa
Gloucestershire
GL52 5LT
Wales
Director NameGerald Vincent Dodds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(41 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 March 2014)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameJames Thomas Gaunt Butler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(41 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Secretary NameMs Holly Juliet Walsh
NationalityBritish
StatusResigned
Appointed23 February 2007(41 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2012)
RoleCompany Director
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Jeffery Charles Brinley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(43 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndsleigh Insurance Services Limited Shurdington R
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Farham
Hampshire
PO15 7JZ
Director NameMr Richard Budden
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(43 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Glenhurst Avenue
Bexley
Kent
DA5 3QH
Director NameMr Robert John Allison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(44 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 2009)
RoleCompany Director
Correspondence AddressThe Zurich Centre
3000 Parkway, Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr John Dyke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(45 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Liam James Burns
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(45 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Secretary NameMr David Parsons
StatusResigned
Appointed29 March 2012(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMs Danielle Grufferty
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(46 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Neil Andrew Freshwater
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(48 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Simon Anthony Blake
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(50 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMs Megan Eileen Dunn
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(50 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr Patrick Maurice Benoir Cohen
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2015(50 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 June 2016)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMs Shelly Dene Asquith
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(51 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2017)
RoleNus Vice President
Country of ResidenceEngland
Correspondence AddressShurdington Road
Cheltenham Spa
Gloucestershire
GL51 4UE
Wales
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(52 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Des Roches Square
Witney
OX28 4LE
Director NameMr Andrew James Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(52 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Des Roches Square
Witney
OX28 4LE
Secretary NameMr Andrew James Galbraith
StatusResigned
Appointed05 June 2018(52 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2023)
RoleCompany Director
Correspondence Address2 Des Roches Square
Witney
Oxon
OX28 4LE
Secretary NameEndsleigh Corporate Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2015(49 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2018)
Correspondence AddressEndsleigh Park Shurdington Road
Shurdington
Cheltenham
Gloucestershire
GL51 4UE
Wales

Contact

Websiteendsleigh.co.uk
Telephone028 70327050
Telephone regionNorthern Ireland

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.8m at £1Endsleigh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,698,000
Net Worth£7,481,000
Cash£20,984,000
Current Liabilities£42,250,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

15 August 1988Delivered on: 2 September 1988
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

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 situate and fronting nicholas street burnley 234 sq yds or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1988Delivered on: 19 August 1988
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 ambrose street cheltenham gloucestershire t/n GR92181. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1988Delivered on: 15 June 1988
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bronte close hatherley cheltenham gloucestershire title no. Gr 81883. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1985Delivered on: 6 March 1985
Satisfied on: 17 October 1995
Persons entitled: Abbey National Building Society

Classification: Standard security which was presented for registration in scotland.
Secured details: £16,875 due from the company to the chargee.
Particulars: Shop premises comprising a front shop, back shop and cellar at number 125A nethergate dundee.
Fully Satisfied
7 May 1984Delivered on: 25 May 1984
Satisfied on: 6 October 1995
Persons entitled: Abbey National Building Society.

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due.
Particulars: Shop property ground and basement floors, no 24 barnton st stirling in the central region and county of stirling.
Fully Satisfied
11 April 1984Delivered on: 1 May 1984
Satisfied on: 6 March 2002
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £36,000.25.
Particulars: 165 lewes road brighton, sussex.
Fully Satisfied
27 April 1984Delivered on: 30 April 1984
Satisfied on: 22 February 2002
Persons entitled: Abbey National Building Society.

Classification: Mortgage
Secured details: £33,200.25.
Particulars: F/H 63 wellington road south, stockport greater manchester t/n:- ch 53419.
Fully Satisfied
26 April 2002Delivered on: 14 May 2002
Satisfied on: 1 December 2006
Persons entitled: National Westminster 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: The l/h property k/a land and buildings at elizabeth street, burnley t/no. LA594440. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2002Delivered on: 14 May 2002
Satisfied on: 17 May 2008
Persons entitled: National Westminster 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: The property k/a endsleigh park, shurdington road, cheltenham t/nos. GR134615 and GR203535. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 September 1982Delivered on: 17 March 1983
Satisfied on: 22 February 2002
Persons entitled: Abbey National Building Society

Classification: Mortgage pursuant to an order of court
Secured details: £19,200.25 and all other monies due or to become due from the company to the chargee.
Particulars: F/H-58 st. Giles street. Norwich, norfolk. T.n-nk 40191.
Fully Satisfied
26 April 2002Delivered on: 14 May 2002
Satisfied on: 1 December 2006
Persons entitled: National Westminster 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: The property k/a 3 bronte close, cheltenham t/no. GR81883. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2002Delivered on: 14 May 2002
Satisfied on: 17 May 2008
Persons entitled: National Westminster 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: The property k/a 6 clarence road, cheltenham t/no. GR79187. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2002Delivered on: 14 May 2002
Satisfied on: 17 May 2008
Persons entitled: National Westminster 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
5 September 2000Delivered on: 25 September 2000
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Deed of security assignment and agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 26TH june 2000.
Particulars: All right title and interest in and all benefits to accrue under the building contract relating to the construction of various buildings at endsleigh park little shurdington cheltenham dated 16TH june 2000 and various appointments. See the mortgage charge document for full details.
Fully Satisfied
5 September 2000Delivered on: 25 September 2000
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at endsleigh park little shurdington cheltenham t/nos.GR134615 and GR203535 together with all buildings fixtures fittings and erections .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 June 1998Delivered on: 24 June 1998
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Deed of security assignment and agreement
Secured details: All indebtedness due to the chargee under the loan agreement dated 19TH december 1997 between the chargee and the company.
Particulars: All right title and interest in and all benefits to accrue to it under the contract dated 25TH march 1998 for the construction of a national headquarters building at endsleigh park little shurdington cheltenham and all right title and interest in and all benefits to accrue to it under the appointments of the professional advisers. See the mortgage charge document for full details.
Fully Satisfied
1 June 1998Delivered on: 4 June 1998
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at little shurdington tewkesbury gloucestershire t/no GR134615 with all buildings fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
15 November 1991Delivered on: 16 November 1991
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 6 clarence road cheltenham in the county of gloucester title number gr 79187 floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1988Delivered on: 3 November 1988
Satisfied on: 1 December 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashworth house. 44/48 manchester road, burnley lancashire T.no la 396786. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1988Delivered on: 2 September 1988
Satisfied on: 9 May 2002
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property fronting to elizabeth street burnley and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1980Delivered on: 31 October 1980
Satisfied on: 22 February 2002
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £40,245.25.
Particulars: F/H 78 granby street, leicester, leics. Lt 93096.
Fully Satisfied
30 September 2021Delivered on: 7 October 2021
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: A-plan holdings - 47A market street, bicester OX26 6AJ - ON152158 - for more details, please refer to the instrument.
Outstanding
1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trade marks:. Trade mark no.: 1569581;. mark text: endsleigh;. Image : [ ];. for more details please refer to the charging instrument.
Outstanding
29 May 2018Delivered on: 5 June 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trade mark no.: 1569507;. image: image of an owl;. Trade mark no.: 1569581;. mark text: endsleigh;. For more details please refer to the charging instrument.
Outstanding

Filing History

26 February 2021Full accounts made up to 29 February 2020 (31 pages)
7 September 2020Termination of appointment of Jeffery Charles Brinley as a director on 4 September 2020 (1 page)
29 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 July 2020Appointment of Ms Alison Meckiffe as a director on 17 July 2020 (2 pages)
28 November 2019Full accounts made up to 28 February 2019 (30 pages)
13 August 2019Termination of appointment of Shakira Martin as a director on 30 June 2019 (1 page)
9 August 2019Director's details changed for Mr Jeffery Charles Brinley on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Miss Shakira Martin on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Matthew Ray Neave on 29 June 2019 (2 pages)
9 August 2019Cessation of Endsleigh Limited as a person with significant control on 29 June 2019 (1 page)
9 August 2019Registered office address changed from Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE to Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE on 9 August 2019 (1 page)
9 August 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
14 March 2019Memorandum and Articles of Association (25 pages)
26 February 2019Registration of charge 008567060023, created on 22 February 2019 (81 pages)
12 February 2019Resolutions
  • RES13 ‐ Accession deed/senior facliities agreement and related documents 22/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 January 2019Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2018Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page)
9 October 2018Director's details changed for Mr James Maxwell Carruthers on 5 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (44 pages)
19 August 2018Termination of appointment of Simon Anthony Blake as a director on 17 August 2018 (1 page)
1 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
20 June 2018Termination of appointment of Endsleigh Corporate Secretary Limited as a secretary on 5 June 2018 (1 page)
5 June 2018Registration of charge 008567060022, created on 29 May 2018 (22 pages)
10 April 2018Termination of appointment of James Thomas Gaunt Butler as a director on 26 March 2018 (1 page)
10 April 2018Appointment of Mr James Maxwell Carruthers as a director on 29 March 2018 (2 pages)
10 April 2018Appointment of Mr Carl Anthony Shuker as a director on 29 March 2018 (2 pages)
10 April 2018Appointment of Mr Matthew Ray Neave as a director on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of James Barrington Quin as a director on 29 March 2018 (1 page)
10 April 2018Appointment of Mr Andrew James Galbraith as a director on 29 March 2018 (2 pages)
7 November 2017Appointment of Miss Shakira Martin as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Miss Shakira Martin as a director on 26 October 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (37 pages)
20 September 2017Full accounts made up to 31 December 2016 (37 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Endsleigh Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Termination of appointment of Shelly Dene Asquith as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Shelly Dene Asquith as a director on 30 June 2017 (1 page)
20 February 2017Appointment of Ms Shelly Dene Asquith as a director on 16 February 2017 (2 pages)
20 February 2017Appointment of Ms Shelly Dene Asquith as a director on 16 February 2017 (2 pages)
3 January 2017Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Neil Andrew Freshwater as a director on 31 December 2016 (1 page)
16 December 2016Termination of appointment of Sarah Newell as a director on 13 December 2016 (1 page)
16 December 2016Termination of appointment of Sarah Newell as a director on 13 December 2016 (1 page)
28 October 2016Appointment of Mr James Barrington Quin as a director on 18 October 2016 (2 pages)
28 October 2016Appointment of Mr James Barrington Quin as a director on 18 October 2016 (2 pages)
10 October 2016Termination of appointment of David Charles George Nichols as a director on 6 September 2016 (1 page)
10 October 2016Termination of appointment of David Charles George Nichols as a director on 6 September 2016 (1 page)
7 July 2016Termination of appointment of Kay Martin as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Kay Martin as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Megan Eileen Dunn as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Megan Eileen Dunn as a director on 30 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,800,000
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,800,000
(8 pages)
14 June 2016Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016 (1 page)
14 June 2016Termination of appointment of Patrick Maurice Benoir Cohen as a director on 7 June 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (35 pages)
7 May 2016Full accounts made up to 31 December 2015 (35 pages)
8 December 2015Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Patrick Maurice Benoir Cohen as a director on 7 December 2015 (2 pages)
3 November 2015Appointment of Miss Megan Eileen Dunn as a director on 14 October 2015 (2 pages)
3 November 2015Appointment of Miss Megan Eileen Dunn as a director on 14 October 2015 (2 pages)
27 October 2015Appointment of Mr Simon Anthony Blake as a director on 14 October 2015 (2 pages)
27 October 2015Appointment of Mr Simon Anthony Blake as a director on 14 October 2015 (2 pages)
18 September 2015Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr David Charles George Nichols as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Tim Holliday as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Tim Holliday as a director on 31 August 2015 (1 page)
4 August 2015Termination of appointment of Antony Alan Smith as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Antony Alan Smith as a director on 31 July 2015 (1 page)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,800,000
(7 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,800,000
(7 pages)
6 July 2015Termination of appointment of Toni Kristian Pearce as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Raechel Louise Mattey as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Toni Kristian Pearce as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Raechel Louise Mattey as a director on 30 June 2015 (1 page)
26 May 2015Full accounts made up to 31 December 2014 (31 pages)
26 May 2015Full accounts made up to 31 December 2014 (31 pages)
1 May 2015Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of David Parsons as a secretary on 30 April 2015 (1 page)
1 May 2015Appointment of Endsleigh Corporate Secretary Limited as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of David Parsons as a secretary on 30 April 2015 (1 page)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,800,000
(8 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,800,000
(8 pages)
15 July 2014Statement of company's objects (2 pages)
15 July 2014Statement of company's objects (2 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
2 July 2014Termination of appointment of Ian Passmore as a director (1 page)
2 July 2014Termination of appointment of Ian Passmore as a director (1 page)
19 June 2014Appointment of Mr Tim Holliday as a director (2 pages)
19 June 2014Appointment of Mr Tim Holliday as a director (2 pages)
16 June 2014Appointment of Miss Sarah Newell as a director (2 pages)
16 June 2014Appointment of Miss Sarah Newell as a director (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (31 pages)
2 June 2014Full accounts made up to 31 December 2013 (31 pages)
7 May 2014Appointment of Mr Neil Andrew Freshwater as a director (2 pages)
7 May 2014Appointment of Mr Neil Andrew Freshwater as a director (2 pages)
9 April 2014Termination of appointment of Gerald Dodds as a director (1 page)
9 April 2014Termination of appointment of Gerald Dodds as a director (1 page)
1 April 2014Appointment of Miss Toni Kristian Pearce as a director (2 pages)
1 April 2014Appointment of Miss Raechel Louise Mattey as a director (2 pages)
1 April 2014Appointment of Miss Toni Kristian Pearce as a director (2 pages)
1 April 2014Appointment of Miss Raechel Louise Mattey as a director (2 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
26 June 2013Termination of appointment of Danielle Grufferty as a director (1 page)
26 June 2013Termination of appointment of Danielle Grufferty as a director (1 page)
22 May 2013Full accounts made up to 31 December 2012 (30 pages)
22 May 2013Full accounts made up to 31 December 2012 (30 pages)
15 May 2013Termination of appointment of Liam Burns as a director (1 page)
15 May 2013Termination of appointment of Liam Burns as a director (1 page)
23 April 2013Termination of appointment of John Dyke as a director (1 page)
23 April 2013Termination of appointment of John Dyke as a director (1 page)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
11 July 2012Termination of appointment of Edward Marsh as a director (1 page)
11 July 2012Appointment of Ms Danielle Grufferty as a director (2 pages)
11 July 2012Termination of appointment of Edward Marsh as a director (1 page)
11 July 2012Appointment of Ms Danielle Grufferty as a director (2 pages)
4 May 2012Full accounts made up to 31 December 2011 (31 pages)
4 May 2012Full accounts made up to 31 December 2011 (31 pages)
4 April 2012Appointment of Mr David Parsons as a secretary (1 page)
4 April 2012Appointment of Mr David Parsons as a secretary (1 page)
3 April 2012Termination of appointment of Holly Walsh as a secretary (1 page)
3 April 2012Termination of appointment of Holly Walsh as a secretary (1 page)
27 July 2011Director's details changed for Mr Antony Alan Smith on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
27 July 2011Secretary's details changed for Holly Juliet Walsh on 26 July 2011 (1 page)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
27 July 2011Director's details changed for Mr Jeffery Charles Brinley on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Ian Passmore on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Ian Passmore on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Jeffery Charles Brinley on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Holly Juliet Walsh on 26 July 2011 (1 page)
27 July 2011Director's details changed for Mr Antony Alan Smith on 26 July 2011 (2 pages)
14 July 2011Appointment of Mr Liam Burns as a director (2 pages)
14 July 2011Appointment of Mr Liam Burns as a director (2 pages)
6 July 2011Termination of appointment of Aaron Porter as a director (1 page)
6 July 2011Termination of appointment of Aaron Porter as a director (1 page)
18 May 2011Full accounts made up to 31 December 2010 (29 pages)
18 May 2011Full accounts made up to 31 December 2010 (29 pages)
15 February 2011Appointment of Mr John Dyke as a director (2 pages)
15 February 2011Appointment of Mr John Dyke as a director (2 pages)
8 February 2011Appointment of Mrs Kay Martin as a director (2 pages)
8 February 2011Appointment of Mrs Kay Martin as a director (2 pages)
4 January 2011Termination of appointment of Scott Egan as a director (1 page)
4 January 2011Termination of appointment of Scott Egan as a director (1 page)
27 July 2010Director's details changed for Mr Scott Egan on 20 July 2010 (2 pages)
27 July 2010Director's details changed for James Thomas Gaunt Butler on 20 July 2010 (2 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
27 July 2010Director's details changed for James Thomas Gaunt Butler on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Scott Egan on 20 July 2010 (2 pages)
8 July 2010Appointment of Mr Ed Marsh as a director (2 pages)
8 July 2010Appointment of Mr Ed Marsh as a director (2 pages)
7 July 2010Appointment of Mr Aaron Ross Porter as a director (2 pages)
7 July 2010Termination of appointment of Richard Budden as a director (1 page)
7 July 2010Termination of appointment of Wesley Streeting as a director (1 page)
7 July 2010Termination of appointment of Richard Budden as a director (1 page)
7 July 2010Termination of appointment of Wesley Streeting as a director (1 page)
7 July 2010Appointment of Mr Aaron Ross Porter as a director (2 pages)
9 June 2010Termination of appointment of Michael Alcock as a director (1 page)
9 June 2010Termination of appointment of Michael Alcock as a director (1 page)
6 May 2010Full accounts made up to 31 December 2009 (31 pages)
6 May 2010Full accounts made up to 31 December 2009 (31 pages)
17 November 2009Termination of appointment of Robert Allison as a director (1 page)
17 November 2009Termination of appointment of Robert Allison as a director (1 page)
13 August 2009Director appointed mr robert john allison (1 page)
13 August 2009Director appointed mr robert john allison (1 page)
12 August 2009Appointment terminated director mark searles (1 page)
12 August 2009Appointment terminated director mark searles (1 page)
4 August 2009Return made up to 20/07/09; full list of members (6 pages)
4 August 2009Director appointed mr antony alan smith (1 page)
4 August 2009Return made up to 20/07/09; full list of members (6 pages)
4 August 2009Director appointed mr antony alan smith (1 page)
10 July 2009Director appointed mr jeffery charles brinley (1 page)
10 July 2009Appointment terminated director david lewis (1 page)
10 July 2009Director appointed mr richard budden (1 page)
10 July 2009Director appointed mr scott egan (1 page)
10 July 2009Director appointed mr jeffery charles brinley (1 page)
10 July 2009Appointment terminated director shriyesh patel (1 page)
10 July 2009Director appointed mr scott egan (1 page)
10 July 2009Appointment terminated director david lewis (1 page)
10 July 2009Appointment terminated director shriyesh patel (1 page)
10 July 2009Director appointed mr richard budden (1 page)
20 May 2009Director's change of particulars / david lewis / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / david lewis / 19/05/2009 (1 page)
18 May 2009Full accounts made up to 31 December 2008 (31 pages)
18 May 2009Full accounts made up to 31 December 2008 (31 pages)
13 October 2008Resolutions
  • RES13 ‐ Sect. 175 30/09/2008
(2 pages)
13 October 2008Resolutions
  • RES13 ‐ Sect. 175 30/09/2008
(2 pages)
8 September 2008Director's change of particulars / david lewis / 24/05/2008 (1 page)
8 September 2008Director's change of particulars / david lewis / 24/05/2008 (1 page)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
25 July 2008Return made up to 20/07/08; full list of members (5 pages)
23 July 2008Director appointed mr wes streeting (1 page)
23 July 2008Director appointed mr wes streeting (1 page)
14 July 2008Appointment terminated director gemma tumelty (1 page)
14 July 2008Appointment terminated director gemma tumelty (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 May 2008Full accounts made up to 31 December 2007 (31 pages)
20 May 2008Full accounts made up to 31 December 2007 (31 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
25 July 2007Return made up to 20/07/07; full list of members (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Full accounts made up to 31 December 2006 (31 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Full accounts made up to 31 December 2006 (31 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
10 August 2006Return made up to 20/07/06; full list of members (2 pages)
11 April 2006Full accounts made up to 25 December 2005 (42 pages)
11 April 2006Full accounts made up to 25 December 2005 (42 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
27 April 2005Group of companies' accounts made up to 26 December 2004 (33 pages)
27 April 2005Group of companies' accounts made up to 26 December 2004 (33 pages)
3 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
20 April 2004Group of companies' accounts made up to 28 December 2003 (35 pages)
20 April 2004Group of companies' accounts made up to 28 December 2003 (35 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
30 July 2003Return made up to 20/07/03; full list of members (8 pages)
30 July 2003Return made up to 20/07/03; full list of members (8 pages)
7 May 2003Group of companies' accounts made up to 29 December 2002 (51 pages)
7 May 2003Group of companies' accounts made up to 29 December 2002 (51 pages)
17 October 2002Return made up to 20/07/02; full list of members (8 pages)
17 October 2002Auditor's resignation (1 page)
17 October 2002Auditor's resignation (1 page)
17 October 2002Return made up to 20/07/02; full list of members (8 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
30 July 2002Group of companies' accounts made up to 30 December 2001 (24 pages)
30 July 2002Group of companies' accounts made up to 30 December 2001 (24 pages)
14 May 2002Director resigned (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Resolutions
  • RES13 ‐ Lease bought 26/04/02
(1 page)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Resolutions
  • RES13 ‐ Lease bought 23/04/02
(1 page)
14 May 2002Director resigned (1 page)
14 May 2002Resolutions
  • RES13 ‐ Lease bought 26/04/02
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Resolutions
  • RES13 ‐ Lease bought 23/04/02
(1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Declaration of assistance for shares acquisition (7 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2001Director's particulars changed (1 page)
12 July 2001Director's particulars changed (1 page)
2 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: endsleigh house ambrose street cheltenham spa glos GL50 3NR (1 page)
12 March 2001Registered office changed on 12/03/01 from: endsleigh house ambrose street cheltenham spa glos GL50 3NR (1 page)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 20/07/00; full list of members (8 pages)
4 August 2000Return made up to 20/07/00; full list of members (8 pages)
21 July 2000Full group accounts made up to 26 December 1999 (24 pages)
21 July 2000Full group accounts made up to 26 December 1999 (24 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
28 July 1999Return made up to 20/07/99; full list of members (8 pages)
28 July 1999Return made up to 20/07/99; full list of members (8 pages)
27 July 1999Full group accounts made up to 27 December 1998 (23 pages)
27 July 1999Full group accounts made up to 27 December 1998 (23 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
21 September 1998Full group accounts made up to 28 December 1997 (24 pages)
21 September 1998Full group accounts made up to 28 December 1997 (24 pages)
27 August 1998Return made up to 20/07/98; no change of members (6 pages)
27 August 1998Return made up to 20/07/98; no change of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
4 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Particulars of mortgage/charge (5 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
8 September 1997Director's particulars changed (1 page)
8 September 1997Director's particulars changed (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
8 August 1997Return made up to 20/07/97; no change of members (6 pages)
8 August 1997Return made up to 20/07/97; no change of members (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
27 May 1997Full group accounts made up to 31 December 1996 (23 pages)
27 May 1997Full group accounts made up to 31 December 1996 (23 pages)
24 February 1997Director's particulars changed (1 page)
24 February 1997Director's particulars changed (1 page)
23 August 1996Return made up to 20/07/96; full list of members (8 pages)
23 August 1996Return made up to 20/07/96; full list of members (8 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
17 June 1996Full group accounts made up to 31 December 1995 (25 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Full group accounts made up to 31 December 1995 (25 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
8 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996£ nc 650000/3100000 21/12/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Ad 21/12/95--------- £ si 2450000@1=2450000 £ ic 350000/2800000 (2 pages)
8 January 1996Ad 21/12/95--------- £ si 2450000@1=2450000 £ ic 350000/2800000 (2 pages)
8 January 1996£ nc 650000/3100000 21/12/95 (1 page)
8 January 1996Director resigned;new director appointed (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Full group accounts made up to 1 January 1995 (25 pages)
11 September 1995Full group accounts made up to 1 January 1995 (25 pages)
11 September 1995Full group accounts made up to 1 January 1995 (25 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
27 October 1994Full group accounts made up to 2 January 1994 (24 pages)
27 October 1994Full group accounts made up to 2 January 1994 (24 pages)
27 October 1994Full group accounts made up to 2 January 1994 (24 pages)
19 December 1993£ ic 650000/350000 10/11/93 £ sr 300000@1=300000 (1 page)
19 December 1993£ ic 650000/350000 10/11/93 £ sr 300000@1=300000 (1 page)
29 July 1993Full group accounts made up to 3 January 1993 (23 pages)
29 July 1993Full group accounts made up to 3 January 1993 (23 pages)
29 July 1993Full group accounts made up to 3 January 1993 (23 pages)
10 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1992Full group accounts made up to 29 December 1991 (21 pages)
15 September 1992Full group accounts made up to 29 December 1991 (21 pages)
19 July 1991Full accounts made up to 30 December 1990 (21 pages)
19 July 1991Full accounts made up to 30 December 1990 (21 pages)
17 October 1989Memorandum and Articles of Association (15 pages)
17 October 1989Memorandum and Articles of Association (15 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Particulars of mortgage/charge (3 pages)
17 May 1979Company name changed\certificate issued on 17/05/79 (2 pages)
17 May 1979Company name changed\certificate issued on 17/05/79 (2 pages)
13 August 1965Certificate of incorporation (1 page)
13 August 1965Incorporation (12 pages)
13 August 1965Certificate of incorporation (1 page)
13 August 1965Incorporation (12 pages)