Company NameAMP 75 Limited
DirectorWilliam Littlejohn Mortimer
Company StatusActive
Company Number01205549
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Previous NamesAngela Mortimer Plc and Angela Mortimer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William Littlejohn Mortimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameMs Angela Jane Mortimer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration32 years, 2 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wardour Street
London
W1F 0UR
Director NameJill Tookey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 1995)
RoleRecruitment Consultant
Correspondence Address62 Tyneham Road
Battersea
London
SW11 5XP
Director NameMr Norman Dale Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address161a Sheen Road
Richmond
TW9 1YS
Director NameLady Belinda Jean Lighton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleRecruitment Consultant
Correspondence Address43 Lavender Gardens
London
SW11 1DJ
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed02 March 1992(16 years, 11 months after company formation)
Appointment Duration20 years (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameCaroline Tay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1998)
RoleRecruitment Consultant
Correspondence Address90 Abbeville Road
London
SW4 9NA
Director NameAmanda Jane Fone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(19 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressThe Orchard Cottage
Pollards Wood Hill
Oxted
Surrey
RH8 0QX
Director NameJohanna White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(26 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2006)
RoleFinance Director
Correspondence Address3 North Stables
Church Lane Historic Dockyard
Chatham
Kent
ME4 4TP
Director NameMr Ross Stewart Monro
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameTeresa Maria Peacock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 2007)
RoleBusiness Development Director
Correspondence AddressBirch House Back Lane
Wickham Bishops
Witham
Essex
CM8 3LU
Director NameMr Aled Wyn Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(31 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
London
SW14 7BE
Director NameSimon Daniel Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleFinance Director
Correspondence AddressLinden Cottage
Cox Green Lane, Cox Green
Maidenhead
Berkshire
SL6 3EW
Director NameMr Peter Laurence Hogarth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2011)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Derek Stephen Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(33 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMr Philip David Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(33 years, 4 months after company formation)
Appointment Duration5 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 110 Beaufort Street
London
SW3 6BU
Secretary NameMrs Martha Blanche Waymark Bruce
StatusResigned
Appointed03 December 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed05 March 2012(36 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitewww.katiebard.com

Location

Registered Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

408.5k at £0.1William Littlejohn Mortimer
45.39%
Ordinary
391.5k at £0.1Angela Jane Mortimer
43.50%
Ordinary
100k at £0.1Trustees Of Angela Mortimer LTD Retirement Benefits Scheme & Trustees Of Suntrust LTD
11.11%
Ordinary

Financials

Year2014
Turnover£22,403,477
Gross Profit£10,057,754
Net Worth£736,666
Cash£1,060,446
Current Liabilities£3,983,508

Accounts

Latest Accounts27 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End27 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

13 June 2016Delivered on: 15 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 28 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2010Delivered on: 23 March 2010
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge. The company is precluded without the consent in writing of credit agricole commercial financwe from creating any further charge upon all or any of the company's assets ranking either in priority to or pari passu with this charge.
Outstanding
24 November 2009Delivered on: 28 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re angela mortimer PLC. Current account. Account number 93425185.
Outstanding
5 March 2009Delivered on: 10 March 2009
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 March 2005Delivered on: 23 March 2005
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee hereby charges any debt purchased or purported to be purchased including related rights,. See the mortgage charge document for full details.
Outstanding
22 February 2002Delivered on: 28 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 9 November 2016
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
18 April 1985Delivered on: 25 April 1985
Satisfied on: 23 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of four road edenbridge, sevenoaks kent title no k 337308 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1984Delivered on: 29 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of west park road felbridge tunbridge surrey title no sy 463752 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 27 June 2019 (36 pages)
27 June 2020Registration of charge 012055490011, created on 25 June 2020 (39 pages)
31 March 2020Confirmation statement made on 18 January 2020 with updates (6 pages)
24 December 2019Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
18 July 2019Resolutions
  • RES13 ‐ Share cap increased 24/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2019Statement of company's objects (2 pages)
18 July 2019Memorandum and Articles of Association (29 pages)
17 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 90,000.30
(6 pages)
28 March 2019Group of companies' accounts made up to 28 June 2018 (34 pages)
27 February 2019Change of details for William Littlejohn Mortimer as a person with significant control on 20 February 2019 (2 pages)
27 February 2019Director's details changed for William Littlejohn Mortimer on 20 February 2019 (2 pages)
21 February 2019Appointment of Mrs Martha Blanche Waymark Bruce as a secretary on 3 December 2018 (2 pages)
8 February 2019Change of details for William Littlejohn Mortimer as a person with significant control on 6 February 2019 (2 pages)
8 February 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR (1 page)
7 February 2019Change of details for Angela Jane Mortimer as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Director's details changed for William Littlejohn Mortimer on 6 February 2019 (2 pages)
7 February 2019Director's details changed for Angela Jane Mortimer on 6 February 2019 (2 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
9 October 2018Termination of appointment of David Venus & Company Llp as a secretary on 9 October 2018 (1 page)
11 September 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
10 September 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
22 March 2018Group of companies' accounts made up to 29 June 2017 (34 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
26 May 2017Registered office address changed from 18 Leman Street Whitechapel London E1 8EN to 76 Wardour Street London W1F 0UR on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 18 Leman Street Whitechapel London E1 8EN to 76 Wardour Street London W1F 0UR on 26 May 2017 (1 page)
8 May 2017Registered office address changed from 76 Wardour Street London W1F 0UR to 18 Leman Street Whitechapel London E1 8EN on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 76 Wardour Street London W1F 0UR to 18 Leman Street Whitechapel London E1 8EN on 8 May 2017 (2 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (37 pages)
9 November 2016Registration of charge 012055490010, created on 8 November 2016 (12 pages)
9 November 2016Registration of charge 012055490010, created on 8 November 2016 (12 pages)
4 November 2016Satisfaction of charge 7 in full (4 pages)
4 November 2016Satisfaction of charge 7 in full (4 pages)
28 October 2016Satisfaction of charge 6 in full (2 pages)
28 October 2016Satisfaction of charge 4 in full (1 page)
28 October 2016Satisfaction of charge 5 in full (1 page)
28 October 2016Satisfaction of charge 4 in full (1 page)
28 October 2016Satisfaction of charge 5 in full (1 page)
28 October 2016Satisfaction of charge 6 in full (2 pages)
15 June 2016Registration of charge 012055490009, created on 13 June 2016 (6 pages)
15 June 2016Registration of charge 012055490009, created on 13 June 2016 (6 pages)
28 May 2016Registration of charge 012055490008, created on 24 May 2016 (6 pages)
28 May 2016Registration of charge 012055490008, created on 24 May 2016 (6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90,000
(6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90,000
(6 pages)
25 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
25 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for William Littlejohn Mortimer on 20 March 2015 (2 pages)
27 March 2015Director's details changed for Angela Jane Mortimer on 20 March 2015 (2 pages)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90,000
(6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 90,000
(6 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
7 January 2015Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 37/38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015 (2 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 90,000
(6 pages)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 90,000
(6 pages)
24 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
24 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
5 January 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
5 January 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
17 April 2012Termination of appointment of Derek Watson as a director (1 page)
17 April 2012Termination of appointment of Derek Watson as a director (1 page)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
7 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
7 March 2012Termination of appointment of David Venus as a secretary (1 page)
7 March 2012Termination of appointment of David Venus as a secretary (1 page)
7 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
5 March 2012Auditor's resignation (2 pages)
5 March 2012Auditor's resignation (2 pages)
8 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
8 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
20 April 2011Termination of appointment of Peter Hogarth as a director (1 page)
20 April 2011Termination of appointment of Peter Hogarth as a director (1 page)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
18 January 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
18 January 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
10 August 2010Aud res-sec 519 (1 page)
10 August 2010Aud res-sec 519 (1 page)
23 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
21 December 2009Group of companies' accounts made up to 30 June 2009 (22 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
28 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page)
22 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Angela Jane Mortimer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Laurence Hogarth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Derek Stephen Watson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for William Littlejohn Mortimer on 1 October 2009 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
31 January 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
22 December 2008Appointment terminated director philip cooper (1 page)
22 December 2008Appointment terminated director philip cooper (1 page)
7 August 2008Appointment terminated director simon williams (1 page)
7 August 2008Appointment terminated director simon williams (1 page)
5 August 2008Director appointed derek stephen watson (4 pages)
5 August 2008Director appointed philip cooper (2 pages)
5 August 2008Director appointed derek stephen watson (4 pages)
5 August 2008Director appointed philip cooper (2 pages)
17 March 2008Return made up to 13/03/08; full list of members (4 pages)
17 March 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2008Location of register of members (non legible) (1 page)
13 March 2008Location of register of members (non legible) (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
26 November 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
26 November 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
25 April 2007Return made up to 13/03/07; full list of members (3 pages)
25 April 2007Return made up to 13/03/07; full list of members (3 pages)
7 February 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
7 February 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
8 February 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
8 February 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(9 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(9 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
23 March 2005Particulars of mortgage/charge (4 pages)
1 February 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
1 February 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2004£ ic 92000/90000 06/04/04 £ sr [email protected]=2000 (2 pages)
19 May 2004£ ic 92000/90000 06/04/04 £ sr [email protected]=2000 (2 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
5 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
5 February 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
19 March 2003Return made up to 13/03/03; full list of members (9 pages)
19 March 2003Return made up to 13/03/03; full list of members (9 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
23 November 2002Declaration of satisfaction of mortgage/charge (1 page)
23 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Return made up to 13/03/02; full list of members (7 pages)
30 April 2002Return made up to 13/03/02; full list of members (7 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
24 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
24 January 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
26 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
26 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(7 pages)
23 January 2001Full group accounts made up to 30 June 2000 (18 pages)
23 January 2001Full group accounts made up to 30 June 2000 (18 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
20 March 2000Return made up to 13/03/00; full list of members (8 pages)
20 March 2000Return made up to 13/03/00; full list of members (8 pages)
6 March 2000Full group accounts made up to 30 June 1999 (17 pages)
6 March 2000Full group accounts made up to 30 June 1999 (17 pages)
19 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
19 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
20 May 1999Return made up to 13/03/99; full list of members (8 pages)
20 May 1999Return made up to 13/03/99; full list of members (8 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
3 February 1999Full group accounts made up to 30 June 1998 (18 pages)
3 February 1999Full group accounts made up to 30 June 1998 (18 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
27 April 1998Return made up to 13/03/98; full list of members (6 pages)
27 April 1998Return made up to 13/03/98; full list of members (6 pages)
21 January 1998Full group accounts made up to 30 June 1997 (16 pages)
21 January 1998Full group accounts made up to 30 June 1997 (16 pages)
11 December 1997Location of register of members (1 page)
11 December 1997Location of register of members (1 page)
1 February 1997Full accounts made up to 30 June 1996 (13 pages)
1 February 1997Full accounts made up to 30 June 1996 (13 pages)
1 March 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Return made up to 13/03/96; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
26 April 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
24 January 1995Full accounts made up to 30 June 1994 (16 pages)
24 January 1995Full accounts made up to 30 June 1994 (16 pages)
7 February 1994Full accounts made up to 30 June 1993 (16 pages)
7 February 1994Full accounts made up to 30 June 1993 (16 pages)
12 November 1992Full accounts made up to 30 June 1992 (14 pages)
12 November 1992Full accounts made up to 30 June 1992 (14 pages)
13 February 1992Full accounts made up to 30 June 1991 (14 pages)
13 February 1992Full accounts made up to 30 June 1991 (14 pages)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 February 1991Auditor's report (1 page)
4 February 1991Auditor's report (1 page)
4 February 1991Declaration on reregistration from private to PLC (1 page)
4 February 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 February 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 February 1991Application for reregistration from private to PLC (1 page)
4 February 1991Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 1991Declaration on reregistration from private to PLC (1 page)
4 February 1991Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 1991Balance Sheet (9 pages)
4 February 1991Balance Sheet (9 pages)
4 February 1991Re-registration of Memorandum and Articles (12 pages)
4 February 1991Re-registration of Memorandum and Articles (12 pages)
4 February 1991Application for reregistration from private to PLC (1 page)
4 February 1991Auditor's statement (1 page)
4 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 February 1991Auditor's statement (1 page)
1 February 1991Full group accounts made up to 30 June 1990 (15 pages)
1 February 1991Full group accounts made up to 30 June 1990 (15 pages)
13 January 1991Ad 20/12/90--------- £ si [email protected]=5000 £ ic 85000/90000 (2 pages)
13 January 1991Ad 20/12/90--------- £ si [email protected]=5000 £ ic 85000/90000 (2 pages)
8 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 June 1990Ad 16/03/89--------- £ si [email protected] (2 pages)
6 June 1990Ad 16/03/89--------- £ si [email protected] (2 pages)
29 May 1990Return made up to 13/03/90; full list of members (5 pages)
29 May 1990Return made up to 13/03/90; full list of members (5 pages)
3 May 1990Full group accounts made up to 30 June 1989 (14 pages)
3 May 1990Full group accounts made up to 30 June 1989 (14 pages)
5 April 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 April 1989S-div (1 page)
5 April 1989Wd 16/03/89 ad 16/03/89--------- £ si [email protected]=84 £ ic 100/184 (2 pages)
5 April 1989Wd 16/03/89 ad 16/03/89--------- £ si [email protected]=84 £ ic 100/184 (2 pages)
5 April 1989S-div (1 page)
5 April 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 March 1989Full accounts made up to 30 June 1988 (11 pages)
7 March 1989Return made up to 01/02/89; full list of members (4 pages)
7 March 1989Full accounts made up to 30 June 1988 (11 pages)
7 March 1989Return made up to 01/02/89; full list of members (4 pages)
5 February 1988Full group accounts made up to 30 June 1987 (11 pages)
5 February 1988Full group accounts made up to 30 June 1987 (11 pages)
17 February 1987Group of companies' accounts made up to 30 June 1986 (11 pages)
17 February 1987Group of companies' accounts made up to 30 June 1986 (11 pages)
5 November 1986Declaration of satisfaction of mortgage/charge (1 page)
5 November 1986Declaration of satisfaction of mortgage/charge (1 page)
15 January 1986Accounts made up to 30 June 1985 (12 pages)
15 January 1986Accounts made up to 30 June 1985 (12 pages)
19 August 1985Accounts made up to 30 June 1984 (11 pages)
19 August 1985Accounts made up to 30 June 1984 (11 pages)
18 July 1985Accounts made up to 30 June 1983 (11 pages)
18 July 1985Accounts made up to 30 June 1983 (11 pages)
3 July 1985Accounts made up to 30 June 1982 (8 pages)
3 July 1985Accounts made up to 30 June 1982 (8 pages)
29 September 1984Particulars of mortgage/charge (3 pages)
29 September 1984Particulars of mortgage/charge (3 pages)
16 June 1982Accounts made up to 30 June 1981 (8 pages)
16 June 1982Accounts made up to 30 June 1981 (8 pages)
28 May 1982Accounts made up to 30 June 1980 (8 pages)
28 May 1982Accounts made up to 30 June 1980 (8 pages)
20 June 1979Accounts made up to 30 June 1978 (5 pages)
20 June 1979Accounts made up to 30 June 1978 (5 pages)
5 December 1977Accounts made up to 30 June 1977 (6 pages)
5 December 1977Accounts made up to 30 June 1977 (6 pages)
23 June 1977Accounts made up to 30 June 1976 (6 pages)
23 June 1977Accounts made up to 30 June 1976 (6 pages)
1 April 1975Incorporation (15 pages)
1 April 1975Incorporation (15 pages)
1 April 1975Certificate of incorporation (1 page)
1 April 1975Certificate of incorporation (1 page)