Company NameGrocers'Trust Company Limited(The)
Company StatusActive
Company Number00928562
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameBrigadier Greville Kenneth Bibby
StatusCurrent
Appointed01 December 2016(48 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Tobias William Stubbs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(51 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameBrigadier Greville Kenneth Bibby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleClerk
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameSir Charles Edward Bowman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(54 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RolePartner
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Guy Hugo Atherton Chisenhale-Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(55 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Timothy Whitmore, Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(56 years after company formation)
Appointment Duration1 month, 2 weeks
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(23 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 December 2007)
RoleRetired - Tea Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Director NameHilary Charles Nicholas Goodhart
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressCable House
Lindridge Park
Teignmouth
Devon
TQ14 9TF
Director NameMr Crispin Gascoigne
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2001)
RoleRetired
Correspondence AddressThe Manor House
Stanton Harcourt
Oxfordshire
OX8 1RJ
Director NameHon Seymour Henry Fortescue
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 December 2007)
RoleChief Executive
Correspondence Address22 Clarendon Street
London
SW1V 4RF
Director NameLt Col John Lindley Marmion Dymoke
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2001)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressScrivesby Court
Horncastle
Lincs
LN9 6JA
Director NameSir Hugh Charles Philip Bidwell Gbe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration18 years, 3 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMr Francis Carbutt
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration12 years, 7 months (resigned 20 November 2004)
RoleChartered Accountant
Correspondence AddressThe White House
Langham
Colchester
Essex
CO4 5PY
Director NameGerard Edward Dent
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleInsurance/Finance Adviser
Correspondence AddressPlas Alltyferin
Nantgaredig
Carmarthenshire
SA32 7PF
Wales
Director NameMr Hew Richard Dalrymple Billson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration15 years, 8 months (resigned 05 December 2007)
RoleRetired - Solicitor
Correspondence AddressFanners
Wivelsfield Green
Haywards Heath
Sussex
RH17 7QL
Director NameSir Clive Bossom
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleRetired
Correspondence Address97 Cadogan Lane
London
SW1X 9DU
Secretary NameMr Colin Grierson Mattingley
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressLittle Coat
Coat
Martock
Somerset
TA12 6AR
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(26 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameBrigadier Peregrine Peter Rawlins
NationalityBritish
StatusResigned
Appointed01 December 1998(30 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House Low Road
Little Cheverell
Devizes
Wiltshire
SN10 4JS
Director NameSir Toby Frere
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2007)
RoleRetired - Admiral
Correspondence AddressHigh Beara Cottage
Buckfastleigh
Devon
TQ11 0LF
Director NameMartyn Anthony Hedley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(32 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2007)
RoleRetired - Insurance Broker
Correspondence Address67 Dovehouse Street
London
SW3 6JY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NamePeter Martin Bostelmann
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2007)
RoleCommodity Trader
Correspondence Address15 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Andrew Searle Dalton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address20 Southend
London
W8 5BU
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Secretary NameBrigadier Robert Pridham
NationalityBritish
StatusResigned
Appointed01 December 2006(38 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 November 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGrocers' Hall Princes Street
London
EC2R 8AD
Director NameMr Andrew Searle Dalton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Southend
London
W8 5BU
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(44 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameSir Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(48 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Martyn Anthony Hedley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(48 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD
Director NameMr Timothy Richard Coleridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(51 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGrocers Hall
Princes Street
London
EC2R 8AD

Location

Registered AddressGrocers Hall
Princes Street
London
EC2R 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wardens & Commonalty Of The Mistery Of Grocers
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

19 April 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
15 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
12 April 2024Director's details changed for Mr Guy Hugo Atherton Chsenhale-Marsh on 12 April 2024 (2 pages)
12 April 2024Termination of appointment of Simon Stewart Coltart as a director on 1 April 2024 (1 page)
12 April 2024Appointment of Mr Timothy Whitmore, Newton Guinness as a director on 7 March 2024 (2 pages)
11 August 2023Termination of appointment of James Michael Douglas Thomson as a director on 31 July 2023 (1 page)
11 August 2023Appointment of Mr Guy Hugo Atherton Chsenhale-Marsh as a director on 1 August 2023 (2 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 August 2022Appointment of Sir Charles Edward Bowman as a director on 1 August 2022 (2 pages)
12 August 2022Termination of appointment of Timothy Richard Coleridge as a director on 31 July 2022 (1 page)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 August 2021Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 1 August 2021 (2 pages)
12 August 2021Termination of appointment of Rupert William Uloth as a director on 31 July 2021 (1 page)
12 August 2021Appointment of Mr James Michael Douglas Thomson as a director on 1 August 2021 (2 pages)
12 August 2021Termination of appointment of Julian George Tregoning as a director on 31 July 2021 (1 page)
12 August 2021Appointment of The Hon Simon Stewart Coltart as a director on 1 August 2021 (2 pages)
12 August 2021Appointment of Brigadier Greville Kenneth Bibby as a director on 1 August 2021 (2 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 November 2019Appointment of Mr Tobias William Stubbs as a director on 1 August 2019 (2 pages)
7 November 2019Termination of appointment of Martyn Anthony Hedley as a director on 31 July 2019 (1 page)
7 November 2019Appointment of Mr Timothy Richard Coleridge as a director on 1 August 2019 (2 pages)
29 August 2019Termination of appointment of James Nicholas Whitmore as a director on 1 August 2019 (1 page)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 August 2018Appointment of Mr Rupert William Uloth as a director on 1 August 2018 (2 pages)
23 August 2018Termination of appointment of Alexander Rupert Gavin as a director on 31 July 2018 (1 page)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr James Nicholas Whitmore as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Giles Herchard Mounsey-Heysham as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Oliver Dacres Wise as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Julian George Tregoning as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Oliver Dacres Wise as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr James Nicholas Whitmore as a director on 1 August 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Robert Pridham as a secretary on 30 November 2016 (1 page)
6 December 2016Appointment of Brigadier Greville Kenneth Bibby as a secretary on 1 December 2016 (2 pages)
16 August 2016Appointment of Mr Alexander Rupert Gavin as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Martyn Anthony Hedley as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Alexander Rupert Gavin as a director on 1 August 2016 (2 pages)
16 August 2016Termination of appointment of Charles Gavin Mcandrew as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Peter Lyle Mackay Inchcape as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Charles Gavin Mcandrew as a director on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Peter Lyle Mackay Inchcape as a director on 31 July 2016 (1 page)
16 August 2016Appointment of Mr Martyn Anthony Hedley as a director on 1 August 2016 (2 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
1 September 2015Termination of appointment of James Roundell as a director on 31 July 2015 (1 page)
1 September 2015Appointment of Mr Oliver Dacres Wise as a director on 1 August 2015 (2 pages)
1 September 2015Termination of appointment of James Roundell as a director on 31 July 2015 (1 page)
1 September 2015Appointment of Mr Oliver Dacres Wise as a director on 1 August 2015 (2 pages)
1 September 2015Appointment of Mr Oliver Dacres Wise as a director on 1 August 2015 (2 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(7 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
4 August 2014Appointment of Mr Charles Gavin Mcandrew as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Charles Gavin Mcandrew as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Charles Gavin Mcandrew as a director on 1 August 2014 (2 pages)
31 July 2014Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Henry Nicholas Almroth Colthurst as a director on 31 July 2014 (1 page)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
5 August 2013Termination of appointment of a director (1 page)
5 August 2013Appointment of Mr James Roundell as a director (2 pages)
5 August 2013Termination of appointment of a director (1 page)
5 August 2013Termination of appointment of Philip Woodhouse as a director (1 page)
5 August 2013Appointment of Mr James Roundell as a director (2 pages)
5 August 2013Termination of appointment of Philip Woodhouse as a director (1 page)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Secretary's details changed for Brigadier Robert Pridham on 1 April 2013 (2 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
1 August 2012Appointment of Mr Henry Nicholas Almroth Colthurst as a director (2 pages)
1 August 2012Termination of appointment of Tobias Stubbs as a director (1 page)
1 August 2012Appointment of Mr Henry Nicholas Almroth Colthurst as a director (2 pages)
1 August 2012Appointment of Mr Philip John Woodhouse as a director (2 pages)
1 August 2012Appointment of Mr Philip John Woodhouse as a director (2 pages)
1 August 2012Termination of appointment of Tobias Stubbs as a director (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 August 2011Termination of appointment of Rory Macnamara as a director (1 page)
3 August 2011Termination of appointment of Rory Macnamara as a director (1 page)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
26 July 2010Appointment of Lord Peter Lyle Mackay Inchcape as a director (2 pages)
26 July 2010Appointment of Lord Peter Lyle Mackay Inchcape as a director (2 pages)
23 July 2010Termination of appointment of Andrew Dalton as a director (1 page)
23 July 2010Termination of appointment of Hugh Bidwell as a director (1 page)
23 July 2010Termination of appointment of Andrew Dalton as a director (1 page)
23 July 2010Appointment of Mr Tobias William Stubbs as a director (2 pages)
23 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
23 July 2010Termination of appointment of Hugh Bidwell as a director (1 page)
23 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
23 July 2010Appointment of Mr Tobias William Stubbs as a director (2 pages)
23 July 2010Termination of appointment of Christopher Holdsworth Hunt as a director (1 page)
23 July 2010Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Sir Hugh Charles Philip Bidwell on 1 August 2009 (1 page)
13 April 2010Director's details changed for Sir Hugh Charles Philip Bidwell on 29 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Sir Hugh Charles Philip Bidwell on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Sir Hugh Charles Philip Bidwell on 1 August 2009 (1 page)
13 April 2010Director's details changed for Sir Hugh Charles Philip Bidwell on 1 August 2009 (1 page)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
10 July 2009Director appointed mr rory patrick macnamara (1 page)
10 July 2009Director appointed mr rory patrick macnamara (1 page)
9 July 2009Appointment terminated director robert ringrose (1 page)
9 July 2009Appointment terminated director robert ringrose (1 page)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 July 2008 (7 pages)
29 December 2008Full accounts made up to 31 July 2008 (7 pages)
15 July 2008Director appointed mr andrew searle dalton (1 page)
15 July 2008Director appointed mr andrew searle dalton (1 page)
14 July 2008Appointment terminated director john scott (1 page)
14 July 2008Appointment terminated director john scott (1 page)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
27 December 2007Full accounts made up to 31 July 2007 (7 pages)
27 December 2007Full accounts made up to 31 July 2007 (7 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
11 April 2007Return made up to 29/03/07; full list of members (7 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Return made up to 29/03/07; full list of members (7 pages)
11 April 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
2 January 2007Full accounts made up to 31 July 2006 (7 pages)
2 January 2007Full accounts made up to 31 July 2006 (7 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
30 March 2006Return made up to 29/03/06; full list of members (7 pages)
30 March 2006Return made up to 29/03/06; full list of members (7 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
22 December 2005Full accounts made up to 31 July 2005 (7 pages)
22 December 2005Full accounts made up to 31 July 2005 (7 pages)
28 April 2005Auditor's resignation (1 page)
28 April 2005Auditor's resignation (1 page)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 January 2005Full accounts made up to 31 July 2004 (7 pages)
12 January 2005Full accounts made up to 31 July 2004 (7 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
9 August 2004New director appointed (4 pages)
9 August 2004New director appointed (4 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Return made up to 29/03/04; full list of members (21 pages)
6 April 2004Return made up to 29/03/04; full list of members (21 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 July 2003 (7 pages)
2 February 2004Full accounts made up to 31 July 2003 (7 pages)
8 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
8 April 2003Full accounts made up to 31 July 2002 (6 pages)
8 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
8 April 2003Full accounts made up to 31 July 2002 (6 pages)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (3 pages)
10 April 2002Return made up to 29/03/02; full list of members (15 pages)
10 April 2002Return made up to 29/03/02; full list of members (15 pages)
10 April 2002Full accounts made up to 31 July 2001 (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Full accounts made up to 31 July 2001 (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
11 April 2001Full accounts made up to 31 July 2000 (6 pages)
11 April 2001Full accounts made up to 31 July 2000 (6 pages)
11 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 31 July 1999 (6 pages)
13 April 2000Full accounts made up to 31 July 1999 (6 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1999Full accounts made up to 31 July 1998 (6 pages)
26 April 1999Return made up to 29/03/99; full list of members (24 pages)
26 April 1999Return made up to 29/03/99; full list of members (24 pages)
26 April 1999Full accounts made up to 31 July 1998 (6 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
29 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
29 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
10 March 1998Full accounts made up to 31 July 1997 (6 pages)
10 March 1998Full accounts made up to 31 July 1997 (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Return made up to 29/03/97; no change of members (24 pages)
1 May 1997Director resigned (1 page)
1 May 1997Return made up to 29/03/97; no change of members (24 pages)
1 May 1997Full accounts made up to 31 July 1996 (6 pages)
1 May 1997Full accounts made up to 31 July 1996 (6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 July 1995 (6 pages)
22 April 1996Full accounts made up to 31 July 1995 (6 pages)
22 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
22 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
3 May 1995Full accounts made up to 31 July 1994 (6 pages)
3 May 1995Full accounts made up to 31 July 1994 (6 pages)
28 April 1995Return made up to 29/03/95; no change of members (36 pages)
28 April 1995Return made up to 29/03/95; no change of members (36 pages)
11 March 1968Incorporation (12 pages)
11 March 1968Incorporation (12 pages)