Company NameClarkson Plc
Company StatusActive
Company Number01190238
CategoryPublic Limited Company
Incorporation Date12 November 1974(49 years, 4 months ago)
Previous NamesH. Clarkson (Holdings) Limited and Horace Clarkson Plc

Business Activity

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

Directors

Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(31 years, 12 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Andrew Leigh Case
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(33 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Birger Nergaard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 February 2015(40 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameDr Timothy John Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Heike Truol
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(45 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Laurence David Edgar Hollingworth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(45 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMs Martine Ann Bond
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed26 March 2021(46 years, 4 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 May 2004)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameMr Brian Francis Burns
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address39 Corringway
London
W5 3AB
Director NameSir Carron Greig
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressBrook House
Fleet
Hampshire
GU13 8RF
Director NameBasil Hamilton Barr
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1995)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage
Thursley
Godalming
Surrey
GU8 6QD
Director NameMr Stephen Lawrence James
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWidden Shirley Holms
Lymington
Hampshire
SO41 8NL
Secretary NameMartin Charles Fairley
NationalityBritish
StatusResigned
Appointed14 June 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameAlan Brooks
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 September 2001)
RoleCompany Director
Correspondence AddressThe Chantry
Little Casterton
Stamford
Lincolnshire
PE9 4BE
Director NameRex William Harrington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1998)
RoleBanker
Correspondence Address41 Heathfield Road
London
SW18 2PH
Secretary NameDavid Hugh Gilbert
NationalityBritish
StatusResigned
Appointed01 June 1998(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Mayfield Road
South Croydon
Surrey
CR2 0BH
Director NameRichard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2002)
RoleShipbroker
Correspondence Address46 Chipstead Street
London
SW6 3SS
Director NameMr Martin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(27 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland Lodge
Burn Bridge Road, Burn Bridge
Harrogate
North Yorkshire
HG3 1NS
Director NameMr Cbe Fca Acma Timothy Charles Harris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Paramount Court
38-39 University Street
London
WC1E 6JP
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed01 June 2003(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Director NameMr Robert John Benton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(30 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressStitchcombe House
Stitchcombe
Marlborough
Wiltshire
SN8 2EU
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(30 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Bucksey
StatusResigned
Appointed11 March 2013(38 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Director NameMr Philip Green
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Director NameMr Peter George Backhouse
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(38 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMs Penny Watson
StatusResigned
Appointed04 November 2013(39 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr James Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(39 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Peter Anker
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2015(40 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2019)
RoleShipbroker
Country of ResidenceNorway
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMs Marie-Louise Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(43 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(43 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websitevegmol.clarksons.com

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30.1m at £0.2Main Register Held By Computershare Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£237,900,000
Gross Profit£224,600,000
Net Worth£126,900,000
Cash£152,900,000
Current Liabilities£108,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

31 July 2006Delivered on: 8 August 2006
Satisfied on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
19 February 1988Delivered on: 3 March 1988
Satisfied on: 28 January 2006
Persons entitled: Bannamore Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 08/02/1988.
Particulars: Land at 19A bridge street godalming.
Fully Satisfied

Filing History

5 March 2021Director's details changed for Mr Birger Nergaard on 5 March 2021 (2 pages)
16 February 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 7,601,067.75
(3 pages)
2 February 2021Termination of appointment of Marie-Louise Louise Clayton as a director on 31 January 2021 (1 page)
1 February 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 7,600,756
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 7,600,868
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 7,600,202
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 7,599,443
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 7,599,973.25
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 7,599,347.5
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 7,599,472.75
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 7,598,360
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 7,599,175.5
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 7,597,547
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 7,598,559.75
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 7,598,978.75
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 7,597,746.75
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 7,598,759.5
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 7,598,269.75
(3 pages)
4 December 2020Director's details changed for Mr Andrew Leigh Case on 4 December 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 7,597,075.75
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 7,597,129
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 7,594,396.5
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 7,596,951.5
(3 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 7,593,856.25
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 7,593,951.25
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 7,593,954.5
(3 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 7,593,836.5
(3 pages)
7 October 2020Appointment of Ms Susan Elizabeth Harris as a director on 7 October 2020 (2 pages)
24 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 7,593,797.25
(3 pages)
17 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 July 2020Appointment of Mr Laurence David Edgar Hollingworth as a director on 23 July 2020 (2 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
2 July 2020Group of companies' accounts made up to 31 December 2019 (202 pages)
1 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 7,593,718.75
(3 pages)
28 April 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 7,593,543.5
(3 pages)
16 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 7,593,255.75
(3 pages)
9 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 7,593,177.25
(3 pages)
10 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 7,592,978.75
(3 pages)
31 January 2020Appointment of Mrs Heike Truol as a director on 31 January 2020 (2 pages)
14 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 7,592,965.75
(3 pages)
7 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 7,592,887.25
(3 pages)
3 January 2020Director's details changed for Mr William Gennydd Thomas on 27 December 2019 (2 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 7,592,694
(3 pages)
10 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 7,592,686.25
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 7,592,607.75
(3 pages)
20 November 2019Statement of capital following an allotment of shares on 18 November 2019
  • GBP 7,592,178.75
(3 pages)
12 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 7,592,126.75
(3 pages)
8 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 7,591,734.75
(3 pages)
4 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 7,590,375
(3 pages)
18 October 2019Director's details changed for Mr Timothy John Miller on 18 October 2019 (2 pages)
16 October 2019Termination of appointment of James Hughes-Hallett as a director on 12 October 2019 (1 page)
18 September 2019Director's details changed for Mrs Marie-Louise Clayton on 18 September 2019 (2 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 10 September 2015
  • GBP 7,552,882.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 8 July 2015
  • GBP 7,540,955.25
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 2 July 2018
  • GBP 7,574,348.00
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 28 July 2015
  • GBP 7,546,435.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,557,351.75
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 16 July 2018
  • GBP 7,575,632.50
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 14 December 2015
  • GBP 7,557,941.75
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 7,575,622.75
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 7 September 2015
  • GBP 7,550,929.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 4 August 2015
  • GBP 7,547,979.50
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 5 January 2016
  • GBP 7,558,149.50
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 10 September 2018
  • GBP 7,579,806.25
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 20 August 2015
  • GBP 7,550,094.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 13 August 2018
  • GBP 7,576,514.25
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,554,859.50
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 8 September 2015
  • GBP 7,551,760.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 24 September 2015
  • GBP 7,553,713.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 23 July 2018
  • GBP 7,575,756.50
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 28 August 2018
  • GBP 7,579,681.25
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 6 August 2018
  • GBP 7,576,017.75
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 14 October 2015
  • GBP 7,554,627.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 28 December 2016
  • GBP 7,558,294.75
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,549,030.75
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,554,278.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 17 November 2015
  • GBP 7,555,275.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,553,987.25
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,149,597.25
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 30 November 2015
  • GBP 7,555,893.75
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 20 August 2018
  • GBP 7,578,564.25
(7 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 13 July 2015
  • GBP 7,544,387.00
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 20 July 2015
  • GBP 7,545,874.25
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 22 October 2015
  • GBP 7,554,651.75
(6 pages)
10 June 2019Second filing of a statement of capital following an allotment of shares on 9 September 2015
  • GBP 7,551,967.75
(6 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 09/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (195 pages)
2 April 2019Termination of appointment of Peter Anker as a director on 1 April 2019 (1 page)
25 February 2019Appointment of Mr William Gennydd Thomas as a director on 13 February 2019 (2 pages)
14 February 2019Termination of appointment of Edmond William Warner as a director on 13 February 2019 (1 page)
2 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 7,581,086
(3 pages)
17 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 7,581,120.75
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 7,580,942.25
(3 pages)
3 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 7,580,500.75
(3 pages)
30 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 7,580,352
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 7,580,302.5
(3 pages)
26 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 7,579,930.25
(3 pages)
10 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 7,579,806.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
28 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 7,579,681.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
20 August 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 7,578,564.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
13 August 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 7,576,514.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
6 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 7,576,017.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
23 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 7,575,756.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
16 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 7,575,632.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
10 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 7,575,622.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 7,574,348
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
27 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 June 2018Appointment of Dr Timothy John Miller as a director on 22 May 2018 (2 pages)
29 May 2018Group of companies' accounts made up to 31 December 2017 (152 pages)
18 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
22 December 2017Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 7,558,294.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 7,558,294.75
(3 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is hereby generall and unconditionally authorised for the purposes of section 701 of vthe 2006 act to make one or more market purchases on the london stock exchange of ordinary shares of 25P each of the company provided that: the maximum aggregate number of ordinary shares hereby authorised to be purchased is 3,023,318 12/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is hereby generall and unconditionally authorised for the purposes of section 701 of vthe 2006 act to make one or more market purchases on the london stock exchange of ordinary shares of 25P each of the company provided that: the maximum aggregate number of ordinary shares hereby authorised to be purchased is 3,023,318 12/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2017Termination of appointment of James Morley as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of James Morley as a director on 12 May 2017 (1 page)
10 May 2017Group of companies' accounts made up to 31 December 2016 (142 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (142 pages)
5 January 2017Appointment of Mrs Marie-Louise Clayton as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mrs Marie-Louise Clayton as a director on 1 January 2017 (2 pages)
17 November 2016Director's details changed for Edmond William Warner on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Edmond William Warner on 17 November 2016 (2 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,558,149.5
(17 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,558,149.5
(17 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Birger Nergaard on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr James Morley on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Birger Nergaard on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Leigh Case on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr James Morley on 27 May 2016 (2 pages)
16 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Directors renumeration 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (134 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (134 pages)
16 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Directors renumeration 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
6 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 7,558,149.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
6 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 7,558,149.5
(9 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 7,557,941.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
15 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 7,557,941.75
(9 pages)
9 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,557,351.75
(9 pages)
9 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,557,351.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
3 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 7,555,893.75
(9 pages)
3 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 7,555,893.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
19 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 7,555,275
(9 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,554,859.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,554,859.5
(9 pages)
19 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 7,555,275
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
19 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 7,554,859.5
(9 pages)
27 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 7,554,651.75
(9 pages)
27 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 7,554,651.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
15 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 7,554,627
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
15 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 7,554,627
(9 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,553,987.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,554,278
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,553,987.25
(9 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,553,987.25
(9 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,554,278
(9 pages)
7 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 7,553,713
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
7 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 7,553,713
(9 pages)
7 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 7,554,278
(9 pages)
14 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 7,552,882
(9 pages)
14 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 7,552,882
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7,551,967.75
(9 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7,551,967.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 7,550,929
(9 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 7,550,929
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
10 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7,551,967.75
(9 pages)
10 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 7,550,925
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
10 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 7,550,929
(9 pages)
10 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 7,550,925
(9 pages)
10 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 7,550,925
(9 pages)
24 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 7,550,094
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
24 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 7,550,094
(9 pages)
13 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,549,030.75
(9 pages)
13 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,549,030.75
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
12 August 2015Director's details changed for Edmond William Warner on 20 July 2015 (2 pages)
12 August 2015Director's details changed for Edmond William Warner on 20 July 2015 (2 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 7,547,979.5
(9 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 7,547,979.5
(9 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 7,547,979.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
30 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 7,545,874.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
30 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 7,545,874.25
(9 pages)
30 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 7,546,435
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
30 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 7,546,435
(9 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
14 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 7,540,955.25
(9 pages)
14 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 7,540,955.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 7,544,387
(9 pages)
14 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 7,540,955.25
(9 pages)
14 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 7,544,387
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,529,189.5
(17 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,529,189.5
(17 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (114 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (114 pages)
2 June 2015Memorandum and Articles of Association (62 pages)
2 June 2015Memorandum and Articles of Association (62 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to call gm other than agm less than 14 days notice 08/05/2015
(3 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to call gm other than agm less than 14 days notice 08/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 7,529,189.5
(9 pages)
3 February 2015Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 7,529,189.5
(9 pages)
3 February 2015Appointment of Mr Birger Nergaard as a director on 2 February 2015 (2 pages)
3 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 7,529,189.5
(9 pages)
3 February 2015Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages)
3 February 2015Appointment of Mr Peter Anker as a director on 2 February 2015 (2 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction documents 23/12/2014
(3 pages)
5 January 2015Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Robert John Benton as a director on 1 January 2015 (1 page)
9 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,149,597.25
(9 pages)
9 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,149,597.25
(9 pages)
9 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 5,149,597.25
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2019
(10 pages)
23 October 2014Amending 288C (1 page)
23 October 2014Amending 288C (1 page)
28 August 2014Appointment of Mr James Hughes-Hallett as a director on 20 August 2014 (2 pages)
28 August 2014Appointment of Mr James Hughes-Hallett as a director on 20 August 2014 (2 pages)
11 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,746,172.75
(20 pages)
11 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,746,172.75
(20 pages)
24 June 2014Satisfaction of charge 2 in full (3 pages)
24 June 2014Satisfaction of charge 2 in full (3 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (107 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 May 2014Termination of appointment of Philip Green as a director (1 page)
12 May 2014Termination of appointment of Philip Green as a director (1 page)
7 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
7 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
7 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
7 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
25 September 2013Appointment of Mr Peter George Backhouse as a director (2 pages)
25 September 2013Appointment of Mr Peter George Backhouse as a director (2 pages)
28 June 2013Annual return made up to 14 June 2013
Statement of capital on 2013-06-28
  • GBP 4,746,172.75
(18 pages)
28 June 2013Annual return made up to 14 June 2013
Statement of capital on 2013-06-28
  • GBP 4,746,172.75
(18 pages)
21 June 2013Appointment of Mr Philip Green as a director (2 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
21 June 2013Appointment of Mr Philip Green as a director (2 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (96 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase a max of 1898469 ord shares 10/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase a max of 1898469 ord shares 10/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 March 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
12 March 2013Appointment of Mr Nicholas Bucksey as a secretary (1 page)
12 March 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
12 March 2013Appointment of Mr Nicholas Bucksey as a secretary (1 page)
3 July 2012Annual return made up to 14 June 2012 no member list (19 pages)
3 July 2012Annual return made up to 14 June 2012 no member list (19 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (93 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (93 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 March 2012Termination of appointment of Robert Stopford as a director (1 page)
8 March 2012Termination of appointment of Robert Stopford as a director (1 page)
10 February 2012Termination of appointment of Paul Wogan as a director (1 page)
10 February 2012Termination of appointment of Paul Wogan as a director (1 page)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (32 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (32 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (83 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (83 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve calling of gen meeting 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve calling of gen meeting 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (28 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (28 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
17 June 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting notice 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting notice 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
2 October 2009Ad 10/09/09\gbp si [email protected]=24065\gbp ic 4722107.75/4746172.75\ (2 pages)
2 October 2009Statement of affairs (26 pages)
2 October 2009Statement of affairs (26 pages)
2 October 2009Ad 10/09/09\gbp si [email protected]=24065\gbp ic 4722107.75/4746172.75\ (2 pages)
21 September 2009Ad 07/09/09\gbp si [email protected]=3231.25\gbp ic 4718876.5/4722107.75\ (4 pages)
21 September 2009Statement of affairs (69 pages)
21 September 2009Ad 07/09/09\gbp si [email protected]=3231.25\gbp ic 4718876.5/4722107.75\ (4 pages)
21 September 2009Statement of affairs (69 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
13 July 2009Auditor's resignation (1 page)
13 July 2009Auditor's resignation (1 page)
8 July 2009Return made up to 14/06/09; full list of members (13 pages)
8 July 2009Return made up to 14/06/09; full list of members (13 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (92 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors remuneration and other company business 13/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors remuneration and other company business 13/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
31 March 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
31 March 2009Director's change of particulars / edmond warner / 20/03/2009 (1 page)
7 November 2008Director appointed james morley (3 pages)
7 November 2008Director appointed james morley (3 pages)
7 October 2008Appointment terminated director martin clark (1 page)
7 October 2008Appointment terminated director martin clark (1 page)
25 September 2008Statement of affairs (25 pages)
25 September 2008Ad 08/09/08\gbp si [email protected]=15492\gbp ic 4703384.5/4718876.5\ (2 pages)
25 September 2008Statement of affairs (25 pages)
25 September 2008Ad 08/09/08\gbp si [email protected]=15492\gbp ic 4703384.5/4718876.5\ (2 pages)
18 September 2008Appointment terminated director timothy harris (1 page)
18 September 2008Appointment terminated director timothy harris (1 page)
9 September 2008Ad 02/09/08\gbp si [email protected]=8537.5\gbp ic 4694847/4703384.5\ (4 pages)
9 September 2008Statement of affairs (25 pages)
9 September 2008Ad 02/09/08\gbp si [email protected]=8537.5\gbp ic 4694847/4703384.5\ (4 pages)
9 September 2008Statement of affairs (25 pages)
1 August 2008Director appointed paul wogan (2 pages)
1 August 2008Director appointed paul wogan (2 pages)
16 July 2008Director appointed edmond william warner (2 pages)
16 July 2008Director appointed edmond william warner (2 pages)
26 June 2008Return made up to 14/06/08; bulk list available separately (9 pages)
26 June 2008Director's change of particulars / martin clark / 01/03/2006 (1 page)
26 June 2008Return made up to 14/06/08; bulk list available separately (9 pages)
26 June 2008Director's change of particulars / martin clark / 01/03/2006 (1 page)
24 June 2008Director appointed andrew leigh case (2 pages)
24 June 2008Director appointed andrew leigh case (2 pages)
11 June 2008Memorandum and Articles of Association (42 pages)
11 June 2008Memorandum and Articles of Association (42 pages)
3 June 2008Statement of affairs (55 pages)
3 June 2008Ad 25/03/08\gbp si [email protected]=21443\gbp ic 4673403/4694846\ (4 pages)
3 June 2008Statement of affairs (55 pages)
3 June 2008Ad 25/03/08\gbp si [email protected]=21443\gbp ic 4673403/4694846\ (4 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remuneration of directors 07/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remuneration of directors 07/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (96 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (96 pages)
8 May 2008Appointment terminated director richard fulford smith (1 page)
8 May 2008Appointment terminated director richard fulford smith (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
10 October 2007Statement of affairs (26 pages)
10 October 2007Ad 06/09/07--------- £ si [email protected]=14387 £ ic 4659016/4673403 (2 pages)
10 October 2007Ad 06/09/07--------- £ si [email protected]=14387 £ ic 4659016/4673403 (2 pages)
10 October 2007Statement of affairs (26 pages)
4 October 2007Statement of affairs (25 pages)
4 October 2007Ad 10/09/07--------- £ si [email protected]=8824 £ ic 4650192/4659016 (4 pages)
4 October 2007Ad 10/09/07--------- £ si [email protected]=8824 £ ic 4650192/4659016 (4 pages)
4 October 2007Statement of affairs (25 pages)
23 July 2007Ad 05/07/07--------- £ si [email protected]=72783 £ ic 4577409/4650192 (2 pages)
23 July 2007Ad 05/07/07--------- £ si [email protected]=72783 £ ic 4577409/4650192 (2 pages)
6 July 2007Return made up to 14/06/07; bulk list available separately (7 pages)
6 July 2007Return made up to 14/06/07; bulk list available separately (7 pages)
4 July 2007Ad 22/05/07--------- £ si [email protected] (2 pages)
4 July 2007Ad 22/05/07--------- £ si [email protected] (2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2007Memorandum and Articles of Association (40 pages)
3 July 2007Memorandum and Articles of Association (40 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
12 June 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
5 June 2007Ad 22/05/07--------- £ si [email protected]=32299 £ ic 4545132/4577431 (2 pages)
5 June 2007Ad 22/05/07--------- £ si [email protected]=32299 £ ic 4545132/4577431 (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
24 August 2006Ad 15/08/06--------- £ si [email protected]=93592 £ ic 4451540/4545132 (4 pages)
24 August 2006Ad 15/08/06--------- £ si [email protected]=93592 £ ic 4451540/4545132 (4 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
8 August 2006Particulars of mortgage/charge (9 pages)
27 July 2006Ad 23/05/06--------- £ si [email protected] (2 pages)
27 July 2006Ad 23/05/06--------- £ si [email protected] (2 pages)
30 June 2006Return made up to 14/06/06; bulk list available separately (8 pages)
30 June 2006Return made up to 14/06/06; bulk list available separately (8 pages)
14 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 June 2006Ad 23/05/06--------- £ si [email protected]=167691 £ ic 4283848/4451539 (2 pages)
5 June 2006Ad 23/05/06--------- £ si [email protected]=167691 £ ic 4283848/4451539 (2 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Statement of affairs (238 pages)
11 August 2005Ad 29/03/05--------- £ si [email protected] (2 pages)
11 August 2005Ad 29/03/05--------- £ si [email protected] (2 pages)
11 August 2005Statement of affairs (238 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
6 July 2005Return made up to 14/06/05; bulk list available separately (8 pages)
6 July 2005Return made up to 14/06/05; bulk list available separately (8 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
27 April 2005Ad 29/03/05--------- £ si [email protected]=162482 £ ic 4079828/4242310 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7PT (1 page)
27 April 2005Ad 29/03/05--------- £ si [email protected]=162482 £ ic 4079828/4242310 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7PT (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
1 November 2004Ad 11/10/04--------- £ si [email protected]=19000 £ ic 4060828/4079828 (2 pages)
1 November 2004Ad 11/10/04--------- £ si [email protected]=19000 £ ic 4060828/4079828 (2 pages)
14 July 2004Return made up to 14/06/04; bulk list available separately (7 pages)
14 July 2004Return made up to 14/06/04; bulk list available separately (7 pages)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (51 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
2 July 2003Return made up to 14/06/03; bulk list available separately (8 pages)
2 July 2003Return made up to 14/06/03; bulk list available separately (8 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
3 June 2003Ad 16/05/03--------- £ si [email protected]=53130 £ ic 4007697/4060827 (2 pages)
3 June 2003Ad 16/05/03--------- £ si [email protected]=53130 £ ic 4007697/4060827 (2 pages)
9 September 2002Ad 02/09/02--------- £ si [email protected]=67157 £ ic 3940540/4007697 (2 pages)
9 September 2002Ad 02/09/02--------- £ si [email protected]=67157 £ ic 3940540/4007697 (2 pages)
9 September 2002Ad 30/08/02--------- £ si [email protected]=71770 £ ic 3868770/3940540 (2 pages)
9 September 2002Ad 30/08/02--------- £ si [email protected]=71770 £ ic 3868770/3940540 (2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
17 July 2002Return made up to 14/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 July 2002Return made up to 14/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
17 June 2002Ad 10/06/02--------- £ si [email protected]=9100 £ si [email protected]=2709 £ ic 3857828/3869637 (2 pages)
17 June 2002Ad 10/06/02--------- £ si [email protected]=9100 £ si [email protected]=2709 £ ic 3857828/3869637 (2 pages)
31 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2002Ad 14/05/02--------- £ si [email protected]=110729 £ ic 3747099/3857828 (3 pages)
24 May 2002Ad 14/05/02--------- £ si [email protected]=110729 £ ic 3747099/3857828 (3 pages)
2 May 2002Ad 25/04/02--------- £ si [email protected]=7500 £ ic 3739599/3747099 (2 pages)
2 May 2002Ad 25/04/02--------- £ si [email protected]=7500 £ ic 3739599/3747099 (2 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
25 April 2002Ad 18/04/02--------- £ si [email protected]=3750 £ ic 3735849/3739599 (2 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
25 April 2002Ad 18/04/02--------- £ si [email protected]=3750 £ ic 3735849/3739599 (2 pages)
22 April 2002Ad 11/04/02--------- £ si [email protected]=3750 £ ic 3732099/3735849 (2 pages)
22 April 2002Ad 11/04/02--------- £ si [email protected]=3750 £ ic 3732099/3735849 (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
5 March 2002Ad 25/02/02--------- £ si [email protected]=678 £ ic 3731421/3732099 (1 page)
5 March 2002Ad 25/02/02--------- £ si [email protected]=678 £ ic 3731421/3732099 (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
29 January 2002Ad 18/01/02--------- £ si [email protected]=375 £ ic 3731046/3731421 (2 pages)
29 January 2002Ad 18/01/02--------- £ si [email protected]=375 £ ic 3731046/3731421 (2 pages)
16 November 2001Ad 25/10/01--------- £ si [email protected]=1201 £ ic 3729845/3731046 (2 pages)
16 November 2001Ad 25/10/01--------- £ si [email protected]=1201 £ ic 3729845/3731046 (2 pages)
28 October 2001Ad 09/10/01--------- £ si [email protected]=3750 £ ic 3726095/3729845 (2 pages)
28 October 2001Ad 09/10/01--------- £ si [email protected]=3750 £ ic 3726095/3729845 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 July 2001Return made up to 14/06/01; bulk list available separately (8 pages)
10 July 2001Return made up to 14/06/01; bulk list available separately (8 pages)
16 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2001Ad 25/05/01--------- £ si [email protected]=135742 £ ic 3586603/3722345 (2 pages)
7 June 2001Ad 25/05/01--------- £ si [email protected]=135742 £ ic 3586603/3722345 (2 pages)
7 June 2001Ad 30/05/01--------- £ si [email protected]=3750 £ ic 3722345/3726095 (2 pages)
7 June 2001Ad 30/05/01--------- £ si [email protected]=3750 £ ic 3722345/3726095 (2 pages)
31 May 2001Full group accounts made up to 31 December 2000 (24 pages)
31 May 2001Full group accounts made up to 31 December 2000 (24 pages)
30 May 2001Company name changed horace clarkson PLC\certificate issued on 30/05/01 (2 pages)
30 May 2001Company name changed horace clarkson PLC\certificate issued on 30/05/01 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=6250 £ ic 3580353/3586603 (2 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=6250 £ ic 3574103/3580353 (2 pages)
29 May 2001Ad 14/05/01--------- £ si [email protected]=6250 £ ic 3580353/3586603 (2 pages)
29 May 2001Ad 15/05/01--------- £ si [email protected]=6250 £ ic 3574103/3580353 (2 pages)
14 May 2001Ad 27/04/01--------- £ si [email protected]=3750 £ ic 3570353/3574103 (2 pages)
14 May 2001Ad 27/04/01--------- £ si [email protected]=3750 £ ic 3570353/3574103 (2 pages)
19 April 2001Ad 09/04/01--------- £ si [email protected]=3750 £ ic 3566603/3570353 (2 pages)
19 April 2001Ad 09/04/01--------- £ si [email protected]=3750 £ ic 3566603/3570353 (2 pages)
18 April 2001Ad 28/03/01--------- £ si [email protected]=8500 £ ic 3558103/3566603 (2 pages)
18 April 2001Ad 28/03/01--------- £ si [email protected]=8500 £ ic 3558103/3566603 (2 pages)
19 March 2001Ad 05/03/01--------- £ si [email protected]=253 £ ic 3557850/3558103 (2 pages)
19 March 2001Ad 05/03/01--------- £ si [email protected]=253 £ ic 3557850/3558103 (2 pages)
7 February 2001Ad 29/01/01--------- £ si [email protected]=5500 £ ic 3552350/3557850 (2 pages)
7 February 2001Ad 29/01/01--------- £ si [email protected]=5500 £ ic 3552350/3557850 (2 pages)
23 January 2001Ad 15/01/01--------- £ si [email protected]=7500 £ ic 3544850/3552350 (2 pages)
23 January 2001Ad 15/01/01--------- £ si [email protected]=7500 £ ic 3544850/3552350 (2 pages)
7 July 2000Return made up to 14/06/00; bulk list available separately (13 pages)
7 July 2000Return made up to 14/06/00; bulk list available separately (13 pages)
6 June 2000Full group accounts made up to 31 December 1999 (36 pages)
6 June 2000Full group accounts made up to 31 December 1999 (36 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
2 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
2 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
10 May 2000Location of register of members (1 page)
10 May 2000Location of register of members (1 page)
30 June 1999Return made up to 14/06/99; bulk list available separately (12 pages)
30 June 1999Return made up to 14/06/99; bulk list available separately (12 pages)
28 May 1999Full group accounts made up to 31 December 1998 (32 pages)
28 May 1999Full group accounts made up to 31 December 1998 (32 pages)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 July 1998£ ic 5083312/3544851 29/06/98 £ sr [email protected]=1538461 (1 page)
31 July 1998£ ic 5083312/3544851 29/06/98 £ sr [email protected]=1538461 (1 page)
30 June 1998Return made up to 14/06/98; bulk list available separately (13 pages)
30 June 1998Return made up to 14/06/98; bulk list available separately (13 pages)
8 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 June 1998Full group accounts made up to 31 December 1997 (33 pages)
2 June 1998Full group accounts made up to 31 December 1997 (33 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 November 1997£ ic 5589562/5083312 24/09/97 £ sr [email protected]=506250 (1 page)
5 November 1997£ ic 5589562/5083312 24/09/97 £ sr [email protected]=506250 (1 page)
6 July 1997Return made up to 14/05/97; bulk list available separately (11 pages)
6 July 1997Return made up to 14/05/97; bulk list available separately (11 pages)
28 May 1997Full accounts made up to 31 December 1996 (32 pages)
28 May 1997Full accounts made up to 31 December 1996 (32 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
15 August 1996Return made up to 14/06/96; bulk list available separately (12 pages)
15 August 1996Return made up to 14/06/96; bulk list available separately (12 pages)
1 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 July 1996Memorandum and Articles of Association (73 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
1 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 July 1996Memorandum and Articles of Association (73 pages)
20 June 1996Full group accounts made up to 31 December 1995 (36 pages)
20 June 1996Full group accounts made up to 31 December 1995 (36 pages)
28 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Director's particulars changed (2 pages)
7 August 1995New director appointed (4 pages)
7 August 1995New director appointed (4 pages)
17 July 1995Return made up to 14/06/95; bulk list available separately (22 pages)
17 July 1995Return made up to 14/06/95; bulk list available separately (22 pages)
26 June 1995Full group accounts made up to 31 December 1994 (28 pages)
26 June 1995Full group accounts made up to 31 December 1994 (28 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1994Memorandum and Articles of Association (67 pages)
9 June 1994Memorandum and Articles of Association (67 pages)
17 June 1988Full group accounts made up to 31 December 1987 (20 pages)
17 June 1988Full group accounts made up to 31 December 1987 (20 pages)
3 March 1988Particulars of mortgage/charge (3 pages)
3 March 1988Particulars of mortgage/charge (3 pages)
12 August 1987Full accounts made up to 31 December 1986 (20 pages)
12 August 1987Full accounts made up to 31 December 1986 (20 pages)
18 February 1987Return of allotments (2 pages)
18 February 1987Return of allotments (2 pages)
30 July 1986Return made up to 30/06/86; full list of members (9 pages)
30 July 1986Return made up to 30/06/86; full list of members (9 pages)
26 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (4 pages)
26 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (4 pages)
4 June 1975Company name changed\certificate issued on 04/06/75 (4 pages)
4 June 1975Company name changed\certificate issued on 04/06/75 (4 pages)
12 November 1974Certificate of incorporation (1 page)
12 November 1974Incorporation (12 pages)
12 November 1974Certificate of incorporation (1 page)
12 November 1974Incorporation (12 pages)