Company NameTimeweave Limited
Company StatusActive
Company Number00957155
CategoryPrivate Limited Company
Incorporation Date27 June 1969(54 years, 9 months ago)
Previous NamesLodgeglen Holdings Limited and Timeweave Plc

Business Activity

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

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2011(41 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(47 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Joshua Marc Levy
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(47 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameDr Robert William Wilmot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 1994)
RoleConsultant
Correspondence AddressThe White House Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr Kenneth Ronald Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Director NameMr Rodney Maxwell Hornstein
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairfax Road
London
NW6 4HA
Director NameAlan Benajmin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 The Chequers
West End Lane
Pinner
Middlesex
HA5 3LY
Director NameDr Geoffrey John Bristow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressWyke Cottage
The Avenue
Farnham Common
Bucks
SL2 3JS
Director NameDouglas Craig-Wood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 June 2002)
RoleCompany Director
Correspondence AddressChalk Barton Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Secretary NameMr Kenneth Ronald Smith
NationalityBritish
StatusResigned
Appointed26 September 1991(22 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Director NameMr David Victor Evans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressWhiteside 99 Hatch Lane
Old Basing
Basingstoke
Hampshire
RG24 7EG
Secretary NameMr Michael Gerald McLaren
NationalityBritish
StatusResigned
Appointed09 April 1992(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Director NameMr Donald Meyer De Groot
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1995)
RoleConsultant
Correspondence Address75 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Director NameMr Alan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(25 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgate House Broadford Park
Shalford
Guildford
Surrey
GU4 8ED
Director NameNahm-Wook Lee
Date of BirthApril 1944 (Born 80 years ago)
NationalityKorean
StatusResigned
Appointed13 February 1995(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 February 1996)
RolePresident /Sjin America Inc
Correspondence Address902 Ft Baker Dr
Cupertino
Ca
95014
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(25 years, 9 months after company formation)
Appointment Duration16 years (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW
Director NameHyung-Jae Lee
Date of BirthJune 1925 (Born 98 years ago)
NationalityKorean
StatusResigned
Appointed21 February 1996(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address242-76 Sang Do Dong
Seoul
156090
Secretary NameClaire Louise Minikin
NationalityBritish
StatusResigned
Appointed12 June 1996(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressDunholme
Manor Close
East Horsley
Surrey
KT24 6SA
Secretary NameStephen Anthony Ollis
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressCornerways 41 Sangers Drive
Horley
Surrey
RH6 8AL
Director NameDr Michael Albert John Chamberlain
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(30 years, 9 months after company formation)
Appointment Duration8 years (resigned 17 April 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(31 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameMr James Andrew Soulsby
NationalityBritish
StatusResigned
Appointed01 February 2001(31 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Director NameMr James Andrew Soulsby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(32 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopsgate House Broadford Park
Shalford
Guildford
Surrey
GU4 8ED
Director NameMr Alan James McWalter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(33 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Martineau Close
New Road
Esher
Surrey
KT10 9PW
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed31 March 2006(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressBishopsgate House Broadford Park
Shalford
Guildford
Surrey
GU4 8ED
Director NameMr Stephen Michael Mansfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(37 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Tunbridge Crescent
Liphook
Hants
GU30 7QH
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(37 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorrells Pursers Lane
Peaslake
Guildford
Surrey
GU5 9RE
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(40 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/7 Pitsligo Road
Edinburgh
Lothian
EH10 4RY
Scotland
Secretary NameMr John Sadler
StatusResigned
Appointed01 July 2010(41 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address14 Highlands Close
Chalfont St. Peter
Buckinghamshire
SL9 0DR
Director NameMr Graham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(41 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGood Heys Farm Thornley
Longridge
Preston
Lancashire
PR3 2TL
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2013(43 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitealphameric.com

Location

Registered AddressC/O Dickson Minto Ws Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

225.4m at £0.02Mayfair Capital Investments Uk LTD
80.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£10,484,000
Cash£6,017,000
Current Liabilities£2,049,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

3 September 2008Delivered on: 6 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 February 1991Delivered on: 5 March 1991
Satisfied on: 7 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companys rights in the letters of patent, trade marks, trade names, copywright designs inventions, the registered name etc (see form 395 for full details).
Fully Satisfied
31 July 1989Delivered on: 2 August 1989
Satisfied on: 5 July 2008
Persons entitled: Midland 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: L/Hold, plot 24 east portway, portway industrial estate andover.
Fully Satisfied
16 May 1989Delivered on: 24 May 1989
Satisfied on: 7 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
13 January 1984Delivered on: 19 January 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital.
Fully Satisfied
4 December 1980Delivered on: 10 December 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold plot 6 manor way, old woking, surrey together with all fixtures present and future title no sy 341983.
Fully Satisfied

Filing History

14 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 June 2017Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Joshua Marc Levy as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Mr Neil Armstrong Mcmyn as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Mr Neil Armstrong Mcmyn as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Ronald Alexander Robson as a director on 5 June 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,635,376.575
(4 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,635,376.575
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
27 October 2014Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,635,376.575
(4 pages)
27 October 2014Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA United Kingdom to C/O Dickson Minto Ws Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,635,376.575
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 January 2014Group of companies' accounts made up to 31 December 2012 (38 pages)
4 January 2014Group of companies' accounts made up to 31 December 2012 (38 pages)
24 October 2013Termination of appointment of John Sadler as a secretary (1 page)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,635,376.575
(4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,635,376.575
(4 pages)
24 October 2013Termination of appointment of John Sadler as a secretary (1 page)
23 September 2013Termination of appointment of Richard Mcguire as a director (2 pages)
23 September 2013Termination of appointment of Richard Mcguire as a director (2 pages)
19 September 2013Appointment of Mr Ronald Alexander Robson as a director (3 pages)
19 September 2013Appointment of Mr Ronald Alexander Robson as a director (3 pages)
27 December 2012Re-registration of Memorandum and Articles (10 pages)
27 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
27 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 December 2012Re-registration of Memorandum and Articles (10 pages)
27 December 2012Re-registration from a public company to a private limited company (2 pages)
27 December 2012Re-registration from a public company to a private limited company (2 pages)
27 December 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 December 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 4 December 2012 (1 page)
3 December 2012Termination of appointment of Graham Parr as a director (1 page)
3 December 2012Termination of appointment of Graham Parr as a director (1 page)
11 October 2012Annual return made up to 26 September 2012 (15 pages)
11 October 2012Annual return made up to 26 September 2012 (15 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
9 November 2011Annual return made up to 26 September 2011 with bulk list of shareholders (17 pages)
9 November 2011Annual return made up to 26 September 2011 with bulk list of shareholders (17 pages)
14 October 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
14 October 2011Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
5 October 2011Termination of appointment of Michael Mclaren as a director (1 page)
5 October 2011Termination of appointment of Peter Bertram as a director (1 page)
5 October 2011Termination of appointment of Peter Bertram as a director (1 page)
5 October 2011Termination of appointment of Michael Mclaren as a director (1 page)
25 May 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (59 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
4 May 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
4 November 2010Annual return made up to 26 September 2010 with bulk list of shareholders (17 pages)
4 November 2010Annual return made up to 26 September 2010 with bulk list of shareholders (17 pages)
6 September 2010Termination of appointment of Alan Mcwalter as a director (1 page)
6 September 2010Appointment of Mr Graham Thomas Parr as a director (2 pages)
6 September 2010Appointment of Mr Graham Thomas Parr as a director (2 pages)
6 September 2010Termination of appointment of Alan Mcwalter as a director (1 page)
13 July 2010Appointment of Mr John Sadler as a secretary (1 page)
13 July 2010Appointment of Mr John Sadler as a secretary (1 page)
12 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
12 July 2010Termination of appointment of Lorri Warrington as a secretary (1 page)
7 July 2010Appointment of Mr Richard Anthony Mcguire as a director (2 pages)
7 July 2010Appointment of Mr Richard Anthony Mcguire as a director (2 pages)
6 July 2010Termination of appointment of James Soulsby as a director (1 page)
6 July 2010Termination of appointment of James Soulsby as a director (1 page)
6 July 2010Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Bishopsgate House Broadford Park, Shalford, Guildford, Surrey, GU4 8ED on 6 July 2010 (1 page)
23 June 2010Company name changed alphameric PLC\certificate issued on 23/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Statement of fact
  • ANNOTATION Alphameric PLC changed its name on 23/062010 to timeweave PLC and not the name timeweave PUBLIC LIMITED COMPANY as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
23 June 2010Company name changed alphameric PLC\certificate issued on 23/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Statement of fact
  • ANNOTATION Alphameric PLC changed its name on 23/062010 to timeweave PLC and not the name timeweave PUBLIC LIMITED COMPANY as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
9 June 2010Resolutions
  • RES13 ‐ Disposal agreement 25/05/2010
(1 page)
9 June 2010Resolutions
  • RES13 ‐ Disposal agreement 25/05/2010
(1 page)
20 May 2010Group of companies' accounts made up to 30 November 2009 (71 pages)
20 May 2010Group of companies' accounts made up to 30 November 2009 (71 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
17 March 2010Termination of appointment of Alan Morcombe as a director (1 page)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (16 pages)
27 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (16 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Alan William Morcombe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael Gerald Mclaren on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages)
13 October 2009Director's details changed for James Andrew Soulsby on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Lorri Warrington on 1 October 2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
8 September 2009Director's change of particulars / alan morcombe / 01/09/2009 (1 page)
15 July 2009Interim accounts made up to 30 June 2009 (9 pages)
15 July 2009Interim accounts made up to 30 June 2009 (9 pages)
6 June 2009Resolutions
  • RES13 ‐ Cancel share premium account 20/04/2009
(1 page)
6 June 2009Resolutions
  • RES13 ‐ Cancel share premium account 20/04/2009
(1 page)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2009Group of companies' accounts made up to 30 November 2008 (68 pages)
3 June 2009Group of companies' accounts made up to 30 November 2008 (68 pages)
15 May 2009Certificate of cancellation of share premium account (1 page)
15 May 2009Reduction of iss capital and minute (oc) (2 pages)
15 May 2009Certificate of cancellation of share premium account (1 page)
15 May 2009Reduction of iss capital and minute (oc) (2 pages)
1 November 2008Return made up to 26/09/08; bulk list available separately (7 pages)
1 November 2008Return made up to 26/09/08; bulk list available separately (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 June 2008Registered office changed on 04/06/2008 from, friary house, station road, godalming, surrey, GU7 1EX (1 page)
4 June 2008Registered office changed on 04/06/2008 from, friary house, station road, godalming, surrey, GU7 1EX (1 page)
28 May 2008Group of companies' accounts made up to 30 November 2007 (65 pages)
28 May 2008Group of companies' accounts made up to 30 November 2007 (65 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
22 April 2008Appointment terminated director stephen mansfield (1 page)
22 April 2008Appointment terminated director michael chamberlain (1 page)
22 April 2008Appointment terminated director stephen mansfield (1 page)
22 April 2008Appointment terminated director michael chamberlain (1 page)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
2 December 2007Nc inc already adjusted 30/11/07 (2 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
2 December 2007Nc inc already adjusted 30/11/07 (2 pages)
11 October 2007Return made up to 26/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2007Return made up to 26/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 May 2007Group of companies' accounts made up to 30 November 2006 (57 pages)
24 May 2007Group of companies' accounts made up to 30 November 2006 (57 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
31 October 2006Return made up to 26/09/06; bulk list available separately (10 pages)
31 October 2006Return made up to 26/09/06; bulk list available separately (10 pages)
2 August 2006Ad 22/07/06--------- £ si [email protected]=298950 £ ic 3013651/3312601 (3 pages)
2 August 2006Ad 22/07/06--------- £ si [email protected]=298950 £ ic 3013651/3312601 (3 pages)
28 July 2006Nc inc already adjusted 20/07/06 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 20/07/06 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2006Group of companies' accounts made up to 30 November 2005 (53 pages)
15 May 2006Group of companies' accounts made up to 30 November 2005 (53 pages)
11 May 2006Ad 20/04/06--------- £ si [email protected]=500 £ ic 3013151/3013651 (2 pages)
11 May 2006Ad 20/04/06--------- £ si [email protected]=500 £ ic 3013151/3013651 (2 pages)
11 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: bishopsgate house broadford park, shalford, guildford surrey, GU4 8ED (1 page)
9 February 2006Registered office changed on 09/02/06 from: bishopsgate house broadford park, shalford, guildford surrey, GU4 8ED (1 page)
28 November 2005Ad 20/10/05--------- £ si [email protected]=1250 £ ic 3011901/3013151 (2 pages)
28 November 2005Ad 20/10/05--------- £ si [email protected]=1250 £ ic 3011901/3013151 (2 pages)
26 October 2005Return made up to 26/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2005Return made up to 26/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2005Ad 06/10/05--------- £ si [email protected]=625 £ ic 3011276/3011901 (2 pages)
24 October 2005Ad 06/10/05--------- £ si [email protected]=625 £ ic 3011276/3011901 (2 pages)
9 August 2005Interim accounts made up to 31 May 2005 (2 pages)
9 August 2005Interim accounts made up to 31 May 2005 (2 pages)
24 June 2005Ad 26/05/05--------- £ si [email protected]=625 £ ic 3010651/3011276 (2 pages)
24 June 2005Ad 26/05/05--------- £ si [email protected]=625 £ ic 3010651/3011276 (2 pages)
1 June 2005Ad 11/05/05--------- £ si [email protected]=31121 £ ic 2979530/3010651 (3 pages)
1 June 2005Ad 11/05/05--------- £ si [email protected]=31121 £ ic 2979530/3010651 (3 pages)
12 May 2005Certificate of reduction of share premium (1 page)
12 May 2005Certificate of reduction of share premium (1 page)
9 May 2005Reduce share premium account (3 pages)
9 May 2005Reduce share premium account (3 pages)
15 April 2005Ad 22/03/05--------- £ si [email protected]=31121 £ ic 2948409/2979530 (2 pages)
15 April 2005Ad 22/03/05--------- £ si [email protected]=31121 £ ic 2948409/2979530 (2 pages)
7 April 2005Group of companies' accounts made up to 30 November 2004 (52 pages)
7 April 2005Group of companies' accounts made up to 30 November 2004 (52 pages)
1 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2005Resolutions
  • RES13 ‐ Share premium reduced 22/03/05
(1 page)
1 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2005Resolutions
  • RES13 ‐ Share premium reduced 22/03/05
(1 page)
21 January 2005Ad 10/01/05--------- £ si [email protected]=9425 £ ic 2938984/2948409 (2 pages)
21 January 2005Ad 10/01/05--------- £ si [email protected]=9425 £ ic 2938984/2948409 (2 pages)
21 December 2004Ad 01/12/04--------- £ si [email protected]=15540 £ ic 2923444/2938984 (6 pages)
21 December 2004Ad 01/12/04--------- £ si [email protected]=15540 £ ic 2923444/2938984 (6 pages)
21 December 2004Statement of affairs (18 pages)
21 December 2004Statement of affairs (18 pages)
12 October 2004Return made up to 26/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2004Return made up to 26/09/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
12 May 2004Group of companies' accounts made up to 30 November 2003 (51 pages)
12 May 2004Group of companies' accounts made up to 30 November 2003 (51 pages)
31 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2003Ad 13/10/03--------- £ si [email protected]=4630 £ ic 2918408/2923038 (8 pages)
17 December 2003Ad 13/10/03--------- £ si [email protected]=4630 £ ic 2918408/2923038 (8 pages)
20 October 2003Ad 26/08/03-24/09/03 £ si [email protected] (8 pages)
20 October 2003Ad 23/07/03--------- £ si [email protected] (2 pages)
20 October 2003Ad 26/08/03-24/09/03 £ si [email protected] (8 pages)
20 October 2003Ad 23/07/03--------- £ si [email protected] (2 pages)
16 October 2003Return made up to 26/09/03; bulk list available separately (12 pages)
16 October 2003Return made up to 26/09/03; bulk list available separately (12 pages)
8 May 2003Group of companies' accounts made up to 30 November 2002 (50 pages)
8 May 2003Group of companies' accounts made up to 30 November 2002 (50 pages)
7 May 2003Ad 31/10/02--------- £ si [email protected]=1321 £ ic 2613186/2614507 (2 pages)
7 May 2003Ad 31/10/02--------- £ si [email protected]=1321 £ ic 2613186/2614507 (2 pages)
7 May 2003Statement of affairs (148 pages)
7 May 2003Statement of affairs (148 pages)
7 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
10 December 2002Auditor's resignation (2 pages)
10 December 2002Auditor's resignation (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Return made up to 26/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2002Return made up to 26/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2002Ad 09/09/02--------- £ si [email protected]=50000 £ ic 2563186/2613186 (5 pages)
24 September 2002Ad 09/09/02--------- £ si [email protected]=50000 £ ic 2563186/2613186 (5 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
19 April 2002Group of companies' accounts made up to 30 November 2001 (48 pages)
19 April 2002Group of companies' accounts made up to 30 November 2001 (48 pages)
28 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2001Return made up to 26/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2001Return made up to 26/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2001Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2556838/2557841 (2 pages)
18 May 2001Particulars of contract relating to shares (4 pages)
18 May 2001Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2556838/2557841 (2 pages)
18 May 2001Particulars of contract relating to shares (4 pages)
15 May 2001Full group accounts made up to 30 November 2000 (54 pages)
15 May 2001Full group accounts made up to 30 November 2000 (54 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2001Ad 01/03/01--------- £ si [email protected]=2369 £ ic 2554469/2556838 (5 pages)
19 April 2001Ad 01/03/01--------- £ si [email protected]=2369 £ ic 2554469/2556838 (5 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
9 March 2001Ad 20/09/00--------- £ si [email protected] (2 pages)
9 March 2001Ad 20/09/00--------- £ si [email protected] (2 pages)
9 March 2001Statement of affairs (58 pages)
9 March 2001Statement of affairs (58 pages)
21 February 2001Ad 06/02/01--------- £ si [email protected]=2676 £ ic 2551793/2554469 (2 pages)
21 February 2001Ad 06/02/01--------- £ si [email protected]=2676 £ ic 2551793/2554469 (2 pages)
1 February 2001Statement of affairs (70 pages)
1 February 2001Statement of affairs (70 pages)
1 February 2001Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2550790/2551793 (2 pages)
1 February 2001Ad 22/12/00--------- £ si [email protected]=1003 £ ic 2550790/2551793 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
7 November 2000Return made up to 26/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Return made up to 26/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
25 May 2000Statement of affairs (74 pages)
25 May 2000Ad 04/04/00--------- £ si [email protected]=2168 £ ic 2548619/2550787 (2 pages)
25 May 2000Statement of affairs (74 pages)
25 May 2000Ad 04/04/00--------- £ si [email protected]=2168 £ ic 2548619/2550787 (2 pages)
11 May 2000Ad 30/03/00--------- £ si [email protected]=16250 £ ic 2532369/2548619 (2 pages)
11 May 2000Statement of affairs (79 pages)
11 May 2000Statement of affairs (79 pages)
11 May 2000Full group accounts made up to 30 November 1999 (30 pages)
11 May 2000Full group accounts made up to 30 November 1999 (30 pages)
11 May 2000Ad 30/03/00--------- £ si [email protected]=16250 £ ic 2532369/2548619 (2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 2000Ad 13/03/00--------- £ si [email protected]=15655 £ ic 2516714/2532369 (4 pages)
30 March 2000Ad 13/03/00--------- £ si [email protected]=15655 £ ic 2516714/2532369 (4 pages)
27 March 2000Ad 16/03/00--------- £ si [email protected]=264948 £ ic 2019585/2284533 (2 pages)
27 March 2000Ad 17/03/00--------- £ si [email protected]=232181 £ ic 2284533/2516714 (3 pages)
27 March 2000Ad 16/03/00--------- £ si [email protected]=264948 £ ic 2019585/2284533 (2 pages)
27 March 2000Ad 17/03/00--------- £ si [email protected]=232181 £ ic 2284533/2516714 (3 pages)
23 March 2000Ad 01/03/00--------- £ si [email protected]=4695 £ ic 2014890/2019585 (2 pages)
23 March 2000Ad 01/03/00--------- £ si [email protected]=4695 £ ic 2014890/2019585 (2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 2000Nc inc already adjusted 13/12/99 (1 page)
17 March 2000Nc inc already adjusted 13/12/99 (1 page)
13 March 2000Ad 18/02/00--------- £ si [email protected]=5714 £ ic 2008767/2014481 (2 pages)
13 March 2000Ad 22/02/00--------- £ si [email protected]=409 £ ic 2014481/2014890 (2 pages)
13 March 2000Ad 18/02/00--------- £ si [email protected]=5714 £ ic 2008767/2014481 (2 pages)
13 March 2000Ad 22/02/00--------- £ si [email protected]=409 £ ic 2014481/2014890 (2 pages)
9 March 2000Statement of affairs (107 pages)
9 March 2000Statement of affairs (107 pages)
9 March 2000Ad 19/01/00--------- £ si [email protected]=82589 £ ic 1926178/2008767 (6 pages)
9 March 2000Ad 19/01/00--------- £ si [email protected]=82589 £ ic 1926178/2008767 (6 pages)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
23 February 2000Listing of particulars (88 pages)
23 February 2000Listing of particulars (88 pages)
21 February 2000Listing of particulars (88 pages)
21 February 2000Listing of particulars (88 pages)
18 January 2000Nc inc already adjusted 21/12/99 (1 page)
18 January 2000Nc inc already adjusted 21/12/99 (1 page)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 2000Memorandum and Articles of Association (64 pages)
18 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 2000Memorandum and Articles of Association (64 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(66 pages)
12 January 2000Ad 23/12/99--------- £ si [email protected]=283631 £ ic 1479751/1763382 (7 pages)
12 January 2000Ad 23/12/99--------- £ si [email protected]=162796 £ ic 1763382/1926178 (87 pages)
12 January 2000Ad 23/12/99--------- £ si [email protected]=283631 £ ic 1479751/1763382 (7 pages)
12 January 2000Ad 23/12/99--------- £ si [email protected]=162796 £ ic 1763382/1926178 (87 pages)
13 December 1999Amending 882/65473 x £0.025 (2 pages)
13 December 1999Amending 882/65473 x £0.025 (2 pages)
5 December 1999Listing of particulars (67 pages)
5 December 1999Listing of particulars (67 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
25 May 1999Full group accounts made up to 30 November 1998 (32 pages)
25 May 1999Full group accounts made up to 30 November 1998 (32 pages)
31 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 February 1999Ad 01/02/99--------- £ si [email protected]=17022 £ ic 1431917/1448939 (2 pages)
11 February 1999Ad 01/02/99--------- £ si [email protected]=17022 £ ic 1431917/1448939 (2 pages)
23 November 1998Ad 21/09/98--------- £ si [email protected] (2 pages)
23 November 1998Statement of affairs (75 pages)
23 November 1998Ad 21/09/98--------- £ si [email protected] (2 pages)
23 November 1998Statement of affairs (75 pages)
28 October 1998Return made up to 26/09/98; bulk list available separately (10 pages)
28 October 1998Return made up to 26/09/98; bulk list available separately (10 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Full group accounts made up to 31 March 1998 (34 pages)
15 October 1998Auditor's resignation (1 page)
15 October 1998Full group accounts made up to 31 March 1998 (34 pages)
14 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
14 October 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
25 August 1998Ad 07/07/98--------- £ si [email protected]=72115 £ ic 1359802/1431917 (2 pages)
25 August 1998Statement of affairs (71 pages)
25 August 1998Ad 07/07/98--------- £ si [email protected]=72115 £ ic 1359802/1431917 (2 pages)
25 August 1998Statement of affairs (71 pages)
6 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 July 1998£ nc 2070000/2550000 07/07/98 (1 page)
23 July 1998£ nc 2070000/2550000 07/07/98 (1 page)
15 July 1998Ad 10/07/98--------- £ si [email protected]=121209 £ ic 1238593/1359802 (3 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=140219 £ ic 1087843/1228062 (4 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=10531 £ ic 1228062/1238593 (2 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=10531 £ ic 1228062/1238593 (2 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=140219 £ ic 1087843/1228062 (4 pages)
15 July 1998Ad 10/07/98--------- £ si [email protected]=121209 £ ic 1238593/1359802 (3 pages)
17 June 1998Listing of particulars (71 pages)
17 June 1998Listing of particulars (71 pages)
6 November 1997Full group accounts made up to 31 March 1997 (40 pages)
6 November 1997Full group accounts made up to 31 March 1997 (40 pages)
31 October 1997Return made up to 26/09/97; bulk list available separately (10 pages)
31 October 1997Return made up to 26/09/97; bulk list available separately (10 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1997Ad 17/06/97--------- £ si [email protected]=1901 £ ic 1085941/1087842 (2 pages)
30 June 1997Ad 17/06/97--------- £ si [email protected]=1901 £ ic 1085941/1087842 (2 pages)
25 October 1996Return made up to 26/09/96; bulk list available separately (10 pages)
25 October 1996Return made up to 26/09/96; bulk list available separately (10 pages)
18 October 1996Ad 03/10/96--------- £ si [email protected]=13000 £ ic 1234983/1247983 (2 pages)
18 October 1996Ad 03/10/96--------- £ si [email protected]=13000 £ ic 1234983/1247983 (2 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=13740 £ ic 1221243/1234983 (2 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=13740 £ ic 1221243/1234983 (2 pages)
23 September 1996Full group accounts made up to 31 March 1996 (32 pages)
23 September 1996Full group accounts made up to 31 March 1996 (32 pages)
20 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1996Ad 28/06/96--------- £ si [email protected]=1636 £ ic 1219607/1221243 (2 pages)
23 July 1996Ad 28/06/96--------- £ si [email protected]=1636 £ ic 1219607/1221243 (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: the old brew house, 130 high street, old woking, surrey GU22 9JN (1 page)
25 February 1996Registered office changed on 25/02/96 from: the old brew house, 130 high street, old woking, surrey GU22 9JN (1 page)
13 February 1996Ad 18/01/96--------- £ si [email protected]=163682 £ ic 1055925/1219607 (2 pages)
13 February 1996Ad 18/01/96--------- £ si [email protected]=163682 £ ic 1055925/1219607 (2 pages)
22 December 1995Ad 06/12/95--------- £ si [email protected]=1705 £ ic 1054220/1055925 (2 pages)
22 December 1995Ad 06/12/95--------- £ si [email protected]=1705 £ ic 1054220/1055925 (2 pages)
6 November 1995Return made up to 26/09/95; bulk list available separately (16 pages)
6 November 1995Return made up to 26/09/95; bulk list available separately (16 pages)
4 October 1995Ad 21/09/95--------- £ si [email protected]=12857 £ ic 1041363/1054220 (2 pages)
4 October 1995Ad 21/09/95--------- £ si [email protected]=12857 £ ic 1041363/1054220 (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
29 September 1995Secretary's particulars changed (2 pages)
15 September 1995Full group accounts made up to 31 March 1995 (44 pages)
15 September 1995Full group accounts made up to 31 March 1995 (44 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
14 March 1995Ad 13/02/95--------- £ si [email protected]=75000 £ ic 966363/1041363 (2 pages)
14 March 1995Ad 13/02/95--------- £ si [email protected]=75000 £ ic 966363/1041363 (2 pages)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 September 1994Full group accounts made up to 31 March 1994 (36 pages)
22 September 1994Full group accounts made up to 31 March 1994 (36 pages)
10 August 1993Full group accounts made up to 31 March 1993 (33 pages)
10 August 1993Full group accounts made up to 31 March 1993 (33 pages)
18 September 1992Full group accounts made up to 31 March 1992 (28 pages)
18 September 1992Full group accounts made up to 31 March 1992 (28 pages)
22 July 1992Memorandum and Articles of Association (57 pages)
22 July 1992Memorandum and Articles of Association (57 pages)
20 March 1992Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
20 March 1992Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
13 November 1991Full group accounts made up to 31 March 1991 (27 pages)
13 November 1991Full group accounts made up to 31 March 1991 (27 pages)
5 October 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
5 October 1990Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
21 September 1990Full group accounts made up to 31 March 1990 (32 pages)
21 September 1990Full group accounts made up to 31 March 1990 (32 pages)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
2 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1987Full group accounts made up to 31 March 1987 (38 pages)
7 October 1987Full group accounts made up to 31 March 1987 (38 pages)
3 October 1986Return made up to 23/09/86; full list of members (6 pages)
3 October 1986Return made up to 23/09/86; full list of members (6 pages)
24 July 1984Certificate of re-registration from Private to Public Limited Company (1 page)
24 July 1984Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1971Company name changed\certificate issued on 04/03/71 (4 pages)
4 March 1971Company name changed\certificate issued on 04/03/71 (4 pages)
27 June 1969Incorporation (26 pages)
27 June 1969Certificate of incorporation (1 page)
27 June 1969Incorporation (26 pages)
27 June 1969Certificate of incorporation (1 page)