Company NameMarshall Wooldridge Limited
DirectorsNeil Thornton and Duncan Neil Carter
Company StatusActive
Company Number01093348
CategoryPrivate Limited Company
Incorporation Date30 January 1973(51 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(44 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed29 October 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(49 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Roger James Ashby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 August 2007)
RoleInsurance Broker
Correspondence Address6 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Director NameMr James Godfrey Wooldridge
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1995)
RoleInsurance Broker
Correspondence AddressLindley Wood Farm
Lindley
Otley
West Yorkshire
LS21 2QP
Director NameMr Richard Howard Marshall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 04 March 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivegate
Yeadon
LS19 7RE
Secretary NameMr Richard Howard Marshall
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House 179 Yew Tree Lane
Harrogate
North Yorkshire
HG2 9LF
Director NameMr Richard Anthony Marshall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 September 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivegate
Yeadon
LS19 7RE
Director NameMr James Andrew Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(25 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 08 August 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Jonathan May
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(28 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ivegate
Yeadon
LS19 7RE
Director NameMr David Craig Bentley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(32 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivegate
Yeadon
LS19 7RE
Director NameMr Richard Ian Sykes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(33 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Ivegate
Yeadon
LS19 7RE
Secretary NameElizabeth Matthewson
NationalityBritish
StatusResigned
Appointed10 February 2010(37 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address14-16 Ivegate
Yeadon
Leeds
West Yorkshire
LS19 7RE
Director NameMrs Julia Wilding
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(41 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14-16 Ivegate
Yeadon
West Yorkshire
LS19 7RE
Director NameMr Nigel Roy Cotton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(43 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(43 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Geoffrey Stephen Kirk
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(46 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitemarshallwooldridge.com
Telephone0113 2506614
Telephone regionLeeds

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9k at £1Marshall Wooldridge Holdings LTD
85.11%
Ordinary A
4.5k at £0.3Brokerbility LTD
14.89%
Ordinary B

Financials

Year2014
Turnover£4,117,373
Gross Profit£1,944,392
Net Worth£1,118,284
Cash£1,086,210
Current Liabilities£3,228,153

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

9 May 2005Delivered on: 9 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 ivegate yeadon leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 April 2005Delivered on: 22 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 October 2000Delivered on: 14 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 6 clayton grove yeadon leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 November 1999Delivered on: 4 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 clayton grove,yeadon LS19 7RQ. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
10 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
10 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
10 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
7 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 November 2022Termination of appointment of Geoffrey Stephen Kirk as a director on 25 November 2022 (1 page)
11 November 2022Confirmation statement made on 8 November 2022 with updates (5 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Secretary's details changed for Andrew Stewart Hunter on 31 August 2022 (1 page)
8 February 2022Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page)
8 February 2022Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages)
20 January 2022Change of share class name or designation (2 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
20 January 2022Director's details changed for Mr Geoffrey Stephen Kirk on 1 May 2021 (2 pages)
20 January 2022Consolidation of shares on 31 December 2021 (4 pages)
20 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidate 31/12/2021
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2022Director's details changed for Mr Neil Thornton on 1 May 2021 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
31 August 2021Termination of appointment of James Andrew Hall as a director on 8 August 2021 (1 page)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (39 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
15 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 September 2019Statement of company's objects (2 pages)
5 August 2019Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
31 July 2019Termination of appointment of Elizabeth Matthewson as a secretary on 31 July 2019 (1 page)
1 July 2019Registered office address changed from 16 Ivegate Yeadon LS19 7RE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 July 2019 (1 page)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
9 May 2019Termination of appointment of David Craig Bentley as a director on 5 April 2019 (1 page)
9 May 2019Termination of appointment of Julia Wilding as a director on 4 April 2019 (1 page)
9 May 2019Termination of appointment of Andrew Jonathan May as a director on 14 February 2019 (1 page)
9 May 2019Termination of appointment of Richard Ian Sykes as a director on 14 February 2019 (1 page)
25 April 2019Appointment of Mr Geoffrey Stephen Kirk as a director on 24 April 2019 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (40 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
5 November 2018Appointment of Andrew Stewart Hunter as a secretary on 29 October 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (26 pages)
23 November 2017Appointment of Neil Thornton as a director on 9 November 2017 (2 pages)
23 November 2017Appointment of Neil Thornton as a director on 9 November 2017 (2 pages)
8 November 2017Cessation of Brokerbility Limited as a person with significant control on 30 January 2017 (1 page)
8 November 2017Cessation of Brokerbility Limited as a person with significant control on 30 January 2017 (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
6 September 2017Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 (1 page)
31 August 2017Director's details changed for James Andrew Hall on 8 June 2017 (2 pages)
31 August 2017Director's details changed for James Andrew Hall on 8 June 2017 (2 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
17 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
17 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Michael Andrew Bruce as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Nigel Roy Cotton as a director on 10 November 2016 (2 pages)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 October 2016Termination of appointment of Richard Anthony Marshall as a director on 26 September 2016 (1 page)
6 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 October 2016Termination of appointment of Richard Anthony Marshall as a director on 26 September 2016 (1 page)
23 September 2016Satisfaction of charge 3 in full (1 page)
23 September 2016Satisfaction of charge 1 in full (2 pages)
23 September 2016Satisfaction of charge 3 in full (1 page)
23 September 2016Satisfaction of charge 4 in full (2 pages)
23 September 2016Satisfaction of charge 4 in full (2 pages)
23 September 2016Satisfaction of charge 2 in full (2 pages)
23 September 2016Satisfaction of charge 1 in full (2 pages)
23 September 2016Satisfaction of charge 2 in full (2 pages)
22 August 2016Full accounts made up to 31 January 2016 (20 pages)
22 August 2016Full accounts made up to 31 January 2016 (20 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,575
(7 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,575
(7 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10,575
(7 pages)
26 October 2015Full accounts made up to 31 January 2015 (19 pages)
26 October 2015Full accounts made up to 31 January 2015 (19 pages)
5 March 2015Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Richard Howard Marshall as a director on 4 March 2015 (1 page)
28 December 2014Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages)
28 December 2014Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages)
28 December 2014Appointment of Mrs Julia Wilding as a director on 1 December 2014 (3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,575
(7 pages)
12 November 2014Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,575
(7 pages)
12 November 2014Director's details changed for Mr Richard Howard Marshall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Andrew Jonathan May on 9 November 2013 (2 pages)
12 November 2014Director's details changed for James Andrew Hall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,575
(7 pages)
12 November 2014Director's details changed for Mr Richard Anthony Marshall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for James Andrew Hall on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Richard Ian Sykes on 9 November 2013 (2 pages)
12 November 2014Director's details changed for Mr David Craig Bentley on 9 November 2013 (2 pages)
12 November 2014Director's details changed for James Andrew Hall on 9 November 2013 (2 pages)
5 November 2014Full accounts made up to 31 January 2014 (21 pages)
5 November 2014Full accounts made up to 31 January 2014 (21 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,575
(10 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,575
(10 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,575
(10 pages)
31 October 2013Full accounts made up to 31 January 2013 (20 pages)
31 October 2013Full accounts made up to 31 January 2013 (20 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (10 pages)
31 October 2012Full accounts made up to 31 January 2012 (20 pages)
31 October 2012Full accounts made up to 31 January 2012 (20 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (10 pages)
27 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
27 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
6 July 2011Director's details changed for James Andrew Hall on 24 June 2011 (2 pages)
6 July 2011Director's details changed for James Andrew Hall on 24 June 2011 (2 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
10 November 2010Director's details changed for James Andrew Hall on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages)
10 November 2010Director's details changed for James Andrew Hall on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages)
10 November 2010Director's details changed for James Andrew Hall on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages)
10 November 2010Director's details changed for Andrew Jonathan May on 8 November 2010 (2 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
10 November 2010Director's details changed for Richard Anthony Marshall on 8 November 2010 (2 pages)
24 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
24 September 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
18 February 2010Appointment of Elizabeth Matthewson as a secretary (3 pages)
18 February 2010Appointment of Elizabeth Matthewson as a secretary (3 pages)
18 February 2010Termination of appointment of Richard Marshall as a secretary (2 pages)
18 February 2010Termination of appointment of Richard Marshall as a secretary (2 pages)
2 December 2009Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages)
2 December 2009Director's details changed for James Andrew Hall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David Craig Bentley on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages)
2 December 2009Director's details changed for James Andrew Hall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Richard Ian Sykes on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Richard Howard Marshall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David Craig Bentley on 8 November 2009 (2 pages)
2 December 2009Director's details changed for James Andrew Hall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Andrew Jonathan May on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Richard Anthony Marshall on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David Craig Bentley on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
18 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
18 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
15 January 2009Return made up to 08/11/08; full list of members (5 pages)
15 January 2009Return made up to 08/11/08; full list of members (5 pages)
30 October 2008Director and secretary's change of particulars / richard marshall / 20/09/2006 (1 page)
30 October 2008Director and secretary's change of particulars / richard marshall / 20/09/2006 (1 page)
26 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
26 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
23 November 2007Full accounts made up to 31 January 2007 (19 pages)
23 November 2007Full accounts made up to 31 January 2007 (19 pages)
14 November 2007Director resigned (1 page)
14 November 2007Return made up to 08/11/07; full list of members (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Return made up to 08/11/07; full list of members (3 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2007Conve 29/08/07 (1 page)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2007Ad 29/08/07--------- £ si [email protected]=1575 £ ic 9000/10575 (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Particulars of contract relating to shares (2 pages)
12 September 2007Ad 29/08/07--------- £ si [email protected]=1575 £ ic 9000/10575 (2 pages)
12 September 2007Conve 29/08/07 (1 page)
12 September 2007Nc inc already adjusted 29/08/07 (2 pages)
12 September 2007Nc inc already adjusted 29/08/07 (2 pages)
4 September 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
4 September 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
12 February 2007Full accounts made up to 30 April 2006 (21 pages)
12 February 2007Full accounts made up to 30 April 2006 (21 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
6 December 2006Return made up to 08/11/06; full list of members (3 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Location of debenture register (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 November 2005Return made up to 08/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2005Return made up to 08/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
9 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
22 April 2005Particulars of mortgage/charge (4 pages)
26 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
26 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2003Return made up to 18/11/03; full list of members (8 pages)
3 December 2003Return made up to 18/11/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
6 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
26 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001Return made up to 30/11/01; full list of members (7 pages)
29 November 2001Return made up to 30/11/01; full list of members (7 pages)
20 November 2001Full accounts made up to 30 April 2001 (17 pages)
20 November 2001Full accounts made up to 30 April 2001 (17 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
13 December 2000Full accounts made up to 30 April 2000 (18 pages)
13 December 2000Full accounts made up to 30 April 2000 (18 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Full accounts made up to 30 April 1999 (16 pages)
4 October 1999Full accounts made up to 30 April 1999 (16 pages)
18 January 1999Return made up to 30/11/98; no change of members (5 pages)
18 January 1999Return made up to 30/11/98; no change of members (5 pages)
13 November 1998Full accounts made up to 30 April 1998 (16 pages)
13 November 1998Full accounts made up to 30 April 1998 (16 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
22 December 1997Return made up to 30/11/97; full list of members (6 pages)
27 November 1997Full accounts made up to 30 April 1997 (17 pages)
27 November 1997Full accounts made up to 30 April 1997 (17 pages)
7 August 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
7 August 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
2 February 1997Return made up to 30/11/96; no change of members (5 pages)
2 February 1997Return made up to 30/11/96; no change of members (5 pages)
18 October 1996Full accounts made up to 31 March 1996 (16 pages)
18 October 1996Full accounts made up to 31 March 1996 (16 pages)
6 December 1995Return made up to 30/11/95; full list of members (12 pages)
6 December 1995Return made up to 30/11/95; full list of members (12 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
23 August 1995Full accounts made up to 31 March 1995 (15 pages)
23 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 July 1973Company name changed\certificate issued on 10/07/73 (2 pages)
10 July 1973Company name changed\certificate issued on 10/07/73 (2 pages)
30 January 1973Certificate of incorporation (1 page)
30 January 1973Certificate of incorporation (1 page)