Company NameBirse Group Limited
DirectorDavid Andrew Bruce
Company StatusActive
Company Number00977257
CategoryPrivate Limited Company
Incorporation Date16 April 1970(54 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJohn Michael Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 September 2003)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen Farm Bucklow Gardens
Rushgreen Road
Lymm
Cheshire
WA13 9RN
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 September 2001)
RoleEngineer
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameEric Grocott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 1995)
RoleChartered Accountant
Correspondence Address27 High Street
Nafferton
Driffield
North Humberside
YO25 4JR
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameJames Elders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1994)
RoleEngineer
Correspondence AddressNew Barn House New Barn Road
Longfield
Kent
DA3 7JF
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed27 September 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Director NameBryan William Baker
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(23 years after company formation)
Appointment Duration13 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressLittle Hales House
Chetwynd Aston
Newport
Shropshire
TF10 9AW
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(23 years after company formation)
Appointment Duration14 years, 2 months (resigned 03 July 2007)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Secretary NameM Martin Budden
NationalityBritish
StatusResigned
Appointed25 April 1994(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameJohn Thomas Elders
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address427 Acklam Road
Middlesbrough
Cleveland
TS5 7HB
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(29 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Secretary NameMrs Heather Ann Craven
NationalityBritish
StatusResigned
Appointed15 August 2001(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameMr David Cotterill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(32 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressYew Tree House Well Lane
Butley Town
Macclesfield
Cheshire
SK10 4DZ
Director NameAndrew Stuart Cunningham Church
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameMr Philip John Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2006)
RoleStrategic Human Resources Dire
Country of ResidenceUnited Kingdom
Correspondence Address1 Linemere Close
Bristol
Avon
BS48 3PX
Director NameMr Gerard Michael Roche
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2006)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Copse Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed23 May 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGateways Stoney Wood
Endon
Stoke On Trent
Staffordshire
ST9 9BX
Director NameMr Andrew James McNaughton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(36 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameBrian Osborne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat F
73 Warwick Square
London
SW1V 2AR
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 December 2006(36 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2010)
RoleCompany Secretary Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(40 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
1 Little New Street
London
EC4A 3TR
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(44 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameEmma Campbell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(44 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(45 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebirse.co.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

192.4m at £0.1Balfour Beatty Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,993,000
Current Liabilities£137,474,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

2 November 1989Delivered on: 3 November 1989
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 20/10/89.
Particulars: All sums from time to time standing to the credit of an account with the bank.
Fully Satisfied
20 September 1989Delivered on: 20 September 1989
Satisfied on: 30 March 1993
Persons entitled: Den Noroke Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 3/3/89.
Particulars: All sums standing to the credit of an account opened with the bank titled dnc PLC re birze group PLC.
Fully Satisfied
20 September 1989Delivered on: 20 September 1989
Satisfied on: 30 March 1993
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 29-4-89.
Particulars: All sums standing to the credit of an account opened with the bank titles dnc PLC re biroh group PLC bhl a/l.
Fully Satisfied
4 June 1984Delivered on: 7 June 1984
Satisfied on: 27 October 2007
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: Land and buildings on the south west side of old lane, beeston, leeds. Comprising enterprise park industrial estate. Title ywe 68414.
Fully Satisfied
17 December 1980Delivered on: 23 December 1980
Satisfied on: 11 May 1991
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: F/H - property to the north east of manby road, immingham cleethorpes, humberside. Title no: hs. 50948.
Fully Satisfied
14 May 1980Delivered on: 20 May 1980
Satisfied on: 27 October 2007
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: F/H land on the south west side of manby road, immingham together with all fixtures. Title no 4840793.
Fully Satisfied
16 August 1979Delivered on: 24 August 1979
Satisfied on: 2 September 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage dated
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being land situated in dam road & farings road barton on humber south humberside comprising 7.682 acres together with all fixtures.
Fully Satisfied
16 August 1979Delivered on: 22 August 1979
Satisfied on: 2 September 1992
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: F/H lands & premises on the east side of the industrial estate known as humber rd, & north side of dam rd, barton on humber, south humberside together with all fixtures.
Fully Satisfied
30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein containe. See the mortgage charge document for full details.
Fully Satisfied
13 December 1990Delivered on: 12 July 1997
Satisfied on: 27 October 2007
Persons entitled: Barclays 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 f/h property k/a development site at barkers lane epping essex t/n EX361951.
Fully Satisfied
3 August 1992Delivered on: 12 July 1997
Satisfied on: 27 October 2007
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: The f/h property k/a land and premises to the west of humber road barton on humber south humberside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 August 1992Delivered on: 12 July 1997
Satisfied on: 27 October 2007
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: The f/h property k/a aultmore kingswood road tunbridge wells t/n K690169. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 July 1993Delivered on: 15 July 1993
Satisfied on: 5 November 1996
Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks (As Defined)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the assignment.
Particulars: All right title and interest in the assigned contract and the receivables. See the mortgage charge document for full details.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 February 1993Delivered on: 5 February 1993
Satisfied on: 27 October 2007
Persons entitled: General Surety & Guarantee Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a group facilities agreement dated 04/02/93, a revolving bond facility agreement dated 04/02/93 and the deeds of counter indemnity therein.
Particulars: All sums including interest standing to the credit of an acount no 61350137 with the midland bank.
Fully Satisfied
30 April 1990Delivered on: 11 May 1990
Satisfied on: 30 March 1993
Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks.

Classification: Legal charge on deposite
Secured details: All monies due or to become due from birse properties limited and/or landstar properties LTD to the chargee under the terms of the loan agreement financing documents as defined and/or this charge.
Particulars: As continuing security the sums from time to time standing to the credit of the deposit account see loan 395 (ref 19) for full details.
Fully Satisfied
16 August 1979Delivered on: 22 August 1979
Satisfied on: 2 September 1992
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: F/H lands & premises being 26, 28 & 30 dam rd, barton on humber, south humberside together with all fixtures.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
23 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (18 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (17 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (13 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (22 pages)
2 August 2017Full accounts made up to 31 December 2016 (22 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
19 August 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
28 January 2016Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 19,238,953.4
(5 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 19,238,953.4
(5 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014 (1 page)
25 November 2014Appointment of Emma Campbell as a director on 11 November 2014 (2 pages)
6 November 2014Full accounts made up to 31 December 2013 (18 pages)
6 November 2014Full accounts made up to 31 December 2013 (18 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,238,953.4
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,238,953.4
(4 pages)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 19,238,953.4
(5 pages)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 19,238,953.4
(5 pages)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Register inspection address has been changed (1 page)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
6 January 2012Re-registration from a public company to a private limited company (2 pages)
6 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2012Re-registration of Memorandum and Articles (31 pages)
6 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 January 2012Re-registration from a public company to a private limited company (2 pages)
6 January 2012Re-registration of Memorandum and Articles (31 pages)
6 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Appointment of Mr Marshall Duncan Scott as a director (2 pages)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Termination of appointment of Andrew Mcnaughton as a director (1 page)
5 May 2010Termination of appointment of Andrew Mcnaughton as a director (1 page)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page)
13 November 2009Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages)
25 September 2009Director appointed mr mark richard johnson (2 pages)
25 September 2009Appointment terminated director brian osborne (1 page)
25 September 2009Director appointed mr mark richard johnson (2 pages)
25 September 2009Appointment terminated director brian osborne (1 page)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2008Director's change of particulars / andrew mcnaughton / 02/09/2008 (1 page)
3 November 2008Director's change of particulars / brian osborne / 18/09/2008 (1 page)
3 November 2008Director's change of particulars / andrew mcnaughton / 02/09/2008 (1 page)
3 November 2008Director's change of particulars / brian osborne / 18/09/2008 (1 page)
28 October 2008Return made up to 22/10/08; no change of members (4 pages)
28 October 2008Return made up to 22/10/08; no change of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (19 pages)
7 August 2008Full accounts made up to 31 December 2007 (19 pages)
2 December 2007Full accounts made up to 28 April 2007 (19 pages)
2 December 2007Full accounts made up to 28 April 2007 (19 pages)
30 October 2007Return made up to 27/09/07; bulk list available separately (8 pages)
30 October 2007Return made up to 27/09/07; bulk list available separately (8 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 December 2006Return made up to 27/09/06; bulk list available separately (12 pages)
4 December 2006Group of companies' accounts made up to 30 April 2006 (60 pages)
4 December 2006Return made up to 27/09/06; bulk list available separately (12 pages)
4 December 2006Group of companies' accounts made up to 30 April 2006 (60 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 August 2006Memorandum and Articles of Association (55 pages)
22 August 2006Memorandum and Articles of Association (55 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2005Return made up to 27/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2005Return made up to 27/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2005Group of companies' accounts made up to 30 April 2005 (55 pages)
18 October 2005Group of companies' accounts made up to 30 April 2005 (55 pages)
23 September 2005Memorandum and Articles of Association (57 pages)
23 September 2005Memorandum and Articles of Association (57 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Resolutions
  • RES13 ‐ Re purchase agreement 09/05/05
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re purchase agreement 09/05/05
(1 page)
14 December 2004Group of companies' accounts made up to 30 April 2004 (53 pages)
14 December 2004Group of companies' accounts made up to 30 April 2004 (53 pages)
2 November 2004Return made up to 27/09/04; bulk list available separately (10 pages)
2 November 2004Return made up to 27/09/04; bulk list available separately (10 pages)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
14 December 2003Group of companies' accounts made up to 30 April 2003 (53 pages)
14 December 2003Group of companies' accounts made up to 30 April 2003 (53 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2003Return made up to 27/09/03; bulk list available separately (10 pages)
4 November 2003Return made up to 27/09/03; bulk list available separately (10 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
21 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2002Group of companies' accounts made up to 30 April 2002 (51 pages)
12 November 2002Group of companies' accounts made up to 30 April 2002 (51 pages)
25 October 2002Return made up to 27/09/02; bulk list available separately (10 pages)
25 October 2002Return made up to 27/09/02; bulk list available separately (10 pages)
24 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
20 February 2002Interim accounts made up to 31 October 2001 (2 pages)
20 February 2002Interim accounts made up to 31 October 2001 (2 pages)
26 October 2001Return made up to 27/09/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
26 October 2001Return made up to 27/09/01; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
5 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Group of companies' accounts made up to 30 April 2001 (51 pages)
28 September 2001Group of companies' accounts made up to 30 April 2001 (51 pages)
28 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
21 November 2000Full group accounts made up to 30 April 2000 (54 pages)
21 November 2000Full group accounts made up to 30 April 2000 (54 pages)
15 November 2000Return made up to 27/09/00; bulk list available separately (9 pages)
15 November 2000Return made up to 27/09/00; bulk list available separately (9 pages)
26 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
4 November 1999Full group accounts made up to 30 April 1999 (44 pages)
4 November 1999Full group accounts made up to 30 April 1999 (44 pages)
13 October 1999Return made up to 27/09/99; bulk list available separately (16 pages)
13 October 1999Return made up to 27/09/99; bulk list available separately (16 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
27 October 1998Return made up to 27/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 October 1998Return made up to 27/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 September 1998Full group accounts made up to 30 April 1998 (42 pages)
24 September 1998Full group accounts made up to 30 April 1998 (42 pages)
1 July 1998Ad 11/06/98--------- £ si [email protected]=61624 £ ic 19177327/19238951 (2 pages)
1 July 1998Ad 11/06/98--------- £ si [email protected]=61624 £ ic 19177327/19238951 (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
4 June 1998Interim accounts made up to 31 October 1997 (4 pages)
4 June 1998Interim accounts made up to 31 October 1997 (4 pages)
30 December 1997Ad 15/12/97--------- £ si [email protected]=575 £ ic 19176752/19177327 (4 pages)
30 December 1997Ad 15/12/97--------- £ si [email protected]=575 £ ic 19176752/19177327 (4 pages)
2 December 1997Ad 24/11/97--------- £ si [email protected]=575 £ ic 19176177/19176752 (2 pages)
2 December 1997Ad 24/11/97--------- £ si [email protected]=575 £ ic 19176177/19176752 (2 pages)
28 November 1997Full group accounts made up to 30 April 1997 (49 pages)
28 November 1997Full group accounts made up to 30 April 1997 (49 pages)
13 November 1997Return made up to 27/09/97; bulk list available separately (15 pages)
13 November 1997Return made up to 27/09/97; bulk list available separately (15 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=2301 £ ic 19173876/19176177 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=1150 £ ic 19172726/19173876 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=1150 £ ic 19172726/19173876 (2 pages)
24 October 1997Ad 20/10/97--------- £ si [email protected]=2301 £ ic 19173876/19176177 (2 pages)
29 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 August 1997Ad 18/08/97--------- £ si [email protected]=5000 £ ic 19167726/19172726 (2 pages)
27 August 1997Ad 18/08/97--------- £ si [email protected]=5000 £ ic 19167726/19172726 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=3451 £ ic 19161974/19165425 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=2301 £ ic 19165425/19167726 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=2301 £ ic 19165425/19167726 (2 pages)
21 August 1997Ad 13/08/97--------- £ si [email protected]=3451 £ ic 19161974/19165425 (2 pages)
27 July 1997Ad 18/07/97--------- £ si [email protected]=25000 £ ic 19131974/19156974 (2 pages)
27 July 1997Ad 22/07/97--------- £ si [email protected]=5000 £ ic 19156974/19161974 (2 pages)
27 July 1997Ad 22/07/97--------- £ si [email protected]=5000 £ ic 19156974/19161974 (2 pages)
27 July 1997Ad 18/07/97--------- £ si [email protected]=25000 £ ic 19131974/19156974 (2 pages)
12 July 1997Particulars of property mortgage/charge (10 pages)
12 July 1997Particulars of property mortgage/charge (4 pages)
12 July 1997Particulars of property mortgage/charge (4 pages)
12 July 1997Particulars of property mortgage/charge (5 pages)
12 July 1997Particulars of property mortgage/charge (10 pages)
12 July 1997Particulars of property mortgage/charge (5 pages)
20 March 1997Interim accounts made up to 31 October 1996 (4 pages)
20 March 1997Interim accounts made up to 31 October 1996 (4 pages)
4 March 1997Ad 13/02/97--------- premium £ si [email protected]=2301 £ ic 19129673/19131974 (2 pages)
4 March 1997Ad 13/02/97--------- premium £ si [email protected]=2301 £ ic 19129673/19131974 (2 pages)
23 December 1996Ad 17/12/96--------- £ si [email protected]=5752 £ ic 19123921/19129673 (2 pages)
23 December 1996Ad 17/12/96--------- £ si [email protected]=5752 £ ic 19123921/19129673 (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1996Full group accounts made up to 30 April 1996 (50 pages)
5 November 1996Full group accounts made up to 30 April 1996 (50 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1996Return made up to 27/09/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
31 October 1996Return made up to 27/09/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1996Ad 10/09/96--------- £ si [email protected]=575 £ ic 19123345/19123920 (2 pages)
15 September 1996Ad 10/09/96--------- £ si [email protected]=575 £ ic 19123345/19123920 (2 pages)
29 August 1996Ad 23/08/96--------- £ si [email protected]=575 £ ic 19122770/19123345 (2 pages)
29 August 1996Ad 23/08/96--------- £ si [email protected]=575 £ ic 19122770/19123345 (2 pages)
3 April 1996Canc.share.prem.acct (1 page)
3 April 1996Certificate of cancellation of share premium account (1 page)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1996Certificate of cancellation of share premium account (1 page)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1996Canc.share.prem.acct (1 page)
14 November 1995Full group accounts made up to 30 April 1995 (46 pages)
14 November 1995Full group accounts made up to 30 April 1995 (46 pages)
26 October 1995Return made up to 27/09/95; bulk list available separately (20 pages)
26 October 1995Return made up to 27/09/95; bulk list available separately (20 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (156 pages)
15 December 1993Memorandum and Articles of Association (27 pages)
15 December 1993Memorandum and Articles of Association (27 pages)
15 October 1993Full group accounts made up to 30 April 1993 (39 pages)
15 October 1993Full group accounts made up to 30 April 1993 (39 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1992Full group accounts made up to 30 April 1992 (39 pages)
18 October 1992Full group accounts made up to 30 April 1992 (39 pages)
10 October 1991Full group accounts made up to 30 April 1991 (39 pages)
10 October 1991Full group accounts made up to 30 April 1991 (39 pages)
26 October 1990Full group accounts made up to 30 April 1990 (38 pages)
26 October 1990Full group accounts made up to 30 April 1990 (38 pages)
19 September 1989Full group accounts made up to 30 April 1989 (22 pages)
19 September 1989Full group accounts made up to 30 April 1989 (22 pages)
1 September 1989Re-registration of Memorandum and Articles (15 pages)
1 September 1989Re-registration of Memorandum and Articles (15 pages)
1 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1989Certificate of re-registration from Private to Public Limited Company (1 page)
10 March 1989Full group accounts made up to 30 April 1988 (20 pages)
10 March 1989Full group accounts made up to 30 April 1988 (20 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1988Full accounts made up to 30 April 1987 (23 pages)
23 March 1988Full accounts made up to 30 April 1987 (23 pages)
14 March 1987Group of companies' accounts made up to 30 April 1986 (23 pages)
16 April 1980Incorporation (13 pages)
16 April 1980Incorporation (13 pages)