Company NameLombard Industrial Leasing Limited
Company StatusActive
Company Number01150276
CategoryPrivate Limited Company
Incorporation Date10 December 1973(50 years, 4 months ago)
Previous NamesW. & G. Leasebroking Limited and W. & G. Industrial Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(44 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(45 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(47 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2012(38 years, 11 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed21 February 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleManaging Director
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2000)
RoleDeputy Managing Director
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameChristopher Rupert Freeborough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 1995)
RoleManager
Correspondence AddressThe Malthouse The Green
Sheepscombe
Stroud
Gloucestershire
GL6 7RG
Wales
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 August 1992(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 August 1994)
RoleCompany Director
Correspondence Address9 Elderberry Gardens
Witham
Essex
CM8 2PT
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(23 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(30 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(31 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(34 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(34 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(35 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 2009)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(40 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(40 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(40 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(41 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(43 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(43 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(43 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(45 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone01242 226200
Telephone regionCheltenham

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£8,195,000
Gross Profit£6,793,000
Net Worth£3,293,000
Current Liabilities£18,432,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

12 April 2006Delivered on: 28 April 2006
Satisfied on: 5 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from geo rederi ii as to the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel "skandi carla" registered under official number 8000333 and includes any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel. See the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 28 April 2006
Satisfied on: 5 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the ship k/a skandi carla official number 8000333 and in her boats guns ammunition small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied
15 April 1981Delivered on: 17 July 1981
Satisfied on: 17 January 1990
Persons entitled: Williams & Glyn Bank Limited

Classification: Deed of covenant registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 15/04/81 under the terms of a financial agreement dated 11/08/80.
Particulars: M.V. "donald redford" registered at the port of manchester under official number 389734 together with the insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant.
Fully Satisfied
15 April 1981Delivered on: 17 July 1981
Satisfied on: 17 January 1990
Persons entitled: Williams & Glyns Bank Limited

Classification: Statutory mortgage registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant & financial agreement dated 11/08/1980.
Particulars: 64/64TH shares in the M.V. "donald redford" registered at the port manchester under official number 389734.
Fully Satisfied
11 August 1980Delivered on: 27 August 1980
Satisfied on: 17 January 1990
Persons entitled: Williams & Glyns Bank Limited

Classification: Delivery order
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 11 aug 1980.
Particulars: All the company's beneficial interest rights & titles in and under a building contract dated 11/04/1980 and amended by novation agreement dated 11 aug 1980 (for full details see doc M35).
Fully Satisfied
11 August 1980Delivered on: 27 August 1980
Satisfied on: 17 January 1990
Persons entitled: Williams & Glyn's Bank Limited

Classification: Bond & assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the financial agreement dated 11 aug 1980.
Particulars: All the company's beneficial interest rights & title in and under a building contract dated 11/04/80 and amended by a novation agreement dated 11 aug 1980 (for full details see doc M35).
Fully Satisfied
11 August 1980Delivered on: 27 August 1980
Satisfied on: 17 January 1990
Persons entitled: Williams and Glyn's Bank Limited

Classification: Financial agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,360,000 under the terms of the financial agreement and bond & assignation in security both dated 11 aug 1980.
Particulars: All the company's beneficial interest, rights & title under a building contract dated 11 apr 1980 and amended 11 aug 1980 by a novation agreement (for details see doc M35).
Fully Satisfied
25 April 2001Delivered on: 9 May 2001
Persons entitled: Girobank PLC

Classification: An assignment of proceeds account
Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under or in connection with clause 2 of the sharing agreement.
Particulars: All monies from time to time credited to and standing to the credit of the assigned account in respect of the assigned account (as defined).
Outstanding

Filing History

10 January 2021Full accounts made up to 31 March 2020 (20 pages)
30 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
6 January 2020Full accounts made up to 31 March 2019 (20 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham Glos GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
15 August 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
13 December 2017Full accounts made up to 31 March 2017 (22 pages)
13 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
15 August 2017Notification of Royal Bank Leasing Limited as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
15 February 2017Memorandum and Articles of Association (17 pages)
15 February 2017Memorandum and Articles of Association (17 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
28 September 2016Auditor's resignation (1 page)
28 September 2016Auditor's resignation (1 page)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
19 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
19 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
10 November 2015Full accounts made up to 31 March 2015 (23 pages)
10 November 2015Full accounts made up to 31 March 2015 (23 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
(6 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 500,000
(6 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (26 pages)
7 October 2014Full accounts made up to 31 March 2014 (26 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 500,000
(7 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
2 October 2013Full accounts made up to 31 March 2013 (29 pages)
2 October 2013Full accounts made up to 31 March 2013 (29 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 500,000
(7 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 500,000
(7 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 500,000
(7 pages)
12 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
12 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Full accounts made up to 31 March 2012 (30 pages)
5 November 2012Full accounts made up to 31 March 2012 (30 pages)
16 August 2012Appointment of Julian Edwin Rogers as a director (2 pages)
16 August 2012Appointment of Julian Edwin Rogers as a director (2 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (28 pages)
20 December 2011Full accounts made up to 31 March 2011 (28 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 November 2010Full accounts made up to 31 March 2010 (21 pages)
25 November 2010Full accounts made up to 31 March 2010 (21 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 March 2009 (22 pages)
11 January 2010Full accounts made up to 31 March 2009 (22 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 May 2009Appointment terminated director julian rogers (1 page)
12 May 2009Appointment terminated director julian rogers (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
30 September 2008Full accounts made up to 31 March 2008 (22 pages)
30 September 2008Full accounts made up to 31 March 2008 (22 pages)
23 September 2008Director appointed ian maxwell shephard (2 pages)
23 September 2008Director appointed ian maxwell shephard (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 January 2008Full accounts made up to 31 March 2007 (20 pages)
4 January 2008Full accounts made up to 31 March 2007 (20 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
22 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
7 February 2007Full accounts made up to 31 March 2006 (22 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
24 August 2006Return made up to 01/08/06; full list of members (6 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 October 2003Full accounts made up to 31 March 2003 (15 pages)
5 October 2003Full accounts made up to 31 March 2003 (15 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
3 September 2003Return made up to 01/08/03; full list of members (6 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (8 pages)
18 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
22 August 2002Return made up to 01/08/02; full list of members (6 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
17 October 2000Location of debenture register (1 page)
17 October 2000Location of debenture register (1 page)
7 September 2000Return made up to 01/08/00; full list of members (6 pages)
7 September 2000Return made up to 01/08/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (17 pages)
4 September 2000Full accounts made up to 31 March 2000 (17 pages)
23 August 2000Location of register of members (1 page)
23 August 2000Location of register of members (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New director appointed (3 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
5 April 2000Auditor's resignation (4 pages)
5 April 2000Auditor's resignation (4 pages)
12 August 1999Full accounts made up to 31 March 1999 (18 pages)
12 August 1999Full accounts made up to 31 March 1999 (18 pages)
9 August 1999Return made up to 01/08/99; no change of members (7 pages)
9 August 1999Return made up to 01/08/99; no change of members (7 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
21 August 1998Full accounts made up to 31 March 1998 (17 pages)
21 August 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Return made up to 01/08/98; full list of members (8 pages)
11 August 1998Return made up to 01/08/98; full list of members (8 pages)
18 August 1997Return made up to 01/08/97; full list of members (8 pages)
18 August 1997Return made up to 01/08/97; full list of members (8 pages)
18 July 1997Full accounts made up to 31 March 1997 (15 pages)
18 July 1997Full accounts made up to 31 March 1997 (15 pages)
19 May 1997New director appointed (1 page)
19 May 1997New director appointed (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 01/08/96; change of members (7 pages)
12 August 1996Return made up to 01/08/96; change of members (7 pages)
7 August 1995Full accounts made up to 31 March 1995 (15 pages)
7 August 1995Full accounts made up to 31 March 1995 (15 pages)
7 August 1995Return made up to 01/08/95; no change of members (12 pages)
7 August 1995Return made up to 01/08/95; no change of members (12 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Director resigned (4 pages)
17 April 1986Articles of association (7 pages)
17 April 1986Articles of association (7 pages)
20 March 1980Memorandum and Articles of Association (11 pages)
20 March 1980Memorandum and Articles of Association (11 pages)
10 October 1977Company name changed\certificate issued on 10/10/77 (2 pages)
10 October 1977Company name changed\certificate issued on 10/10/77 (2 pages)
3 October 1975Company name changed\certificate issued on 03/10/75 (2 pages)
3 October 1975Company name changed\certificate issued on 03/10/75 (2 pages)
10 December 1973Certificate of incorporation (1 page)
10 December 1973Certificate of incorporation (1 page)