Company NameAllenbuild Limited
DirectorsAndrew Winstanley and Scott Wallace Black
Company StatusActive
Company Number01248351
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 2 months ago)
Previous NamesAllen Brothers (Contractors) Limited and Allen Building Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(41 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(47 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Richard Arnold Delaval Bryce-Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleMarketing Director
Correspondence Address15 Debenham Road
Stretford
Manchester
Lancashire
M32 9DQ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 1993)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Director NameRobert James Cowie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1993)
RoleQuantity Srveyor
Correspondence Address11a Hillstone Close
Greenmount
Bury
Lancashire
BL8 4EZ
Director NameMr Stuart Blockley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 January 2001)
RoleSurveyor
Correspondence Address3 Rutherford Avenue
Mansfield
Nottinghamshire
NG18 4EU
Director NameMr James Joseph Berry
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 1994)
RoleEstimator
Correspondence Address56 Wigan Road
Standish
Wigan
Lancashire
WN6 0BA
Director NameMr Geoffrey Keith Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 1998)
RoleContracts Manager
Correspondence Address5 Westmead
Standish
Wigan
Lancashire
WN6 0TL
Secretary NameMr John Meadows
NationalityBritish
StatusResigned
Appointed01 December 1991(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(17 years after company formation)
Appointment Duration7 years, 11 months (resigned 23 March 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameIan James Hassard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(18 years after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleDirector-Building Construction
Correspondence Address91 Waterworks Road
Waterhead
Oldham
OL4 2JL
Director NameStewart Bonnette
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1998)
RoleManaging Director
Correspondence AddressThornleigh 216 Moor Lane
Crosby
Liverpool
Lancashire
L23 2UH
Secretary NameFrancis Hull
NationalityBritish
StatusResigned
Appointed01 December 1994(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 December 1999)
RoleSecretary
Correspondence Address21 Kinnerton Place
Anchorsholme
Blackpool
Lancashire
FY5 3DG
Director NameFrancis Hull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(20 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1999)
RoleFinance Director
Correspondence Address21 Kinnerton Place
Anchorsholme
Blackpool
Lancashire
FY5 3DG
Director NameNeville Colvin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressThe Manse Main Street
Theddingworth
Lutterworth
Leicestershire
LE17 6QR
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed01 December 1999(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(24 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(24 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NamePatrick James Cassidy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2006)
RoleChartered Surveyor
Correspondence AddressStoney Gate Road
Spondon
Derby
DE21 7RY
Director NameMr Stuart Reeve Andrew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Longleat Crescent
Chilwell
Nottingham
NG9 5EU
Director NameEdward Carlisle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2014)
RoleFinance Director
Correspondence AddressUnit 4b Interchange
25 Business Park Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMichael Bernard Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(28 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2005)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheatsheaf
High Street
Weedon
Buckinghamshire
HP22 4NS
Director NameMr Stephen John Clarkson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(29 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2013)
RoleQuantity Surveyor
Correspondence Address1 Lairum Rise
Clifford
Wetherby
West Yorkshire
LS23 6HG
Director NameMr Andrew Dudley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(31 years after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage
Beech Road
Haslemere
Surrey
GU27 2BX
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2016)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 February 2016(39 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2021)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed01 February 2016(39 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr John Carleton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(43 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 February 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Angela Olasubomi Daniel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(44 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Nigel Peter Hopkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(44 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameRenew Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2001(25 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 February 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA

Contact

Websitewww.allenbuild.co.uk/
Email address[email protected]
Telephone01932 331300
Telephone regionWeybridge

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.7m at £1Place For People Group LTD
50.00%
Ordinary B
8.7m at £1Yjl LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£49,993,000
Gross Profit-£2,444,000
Net Worth£75,000
Cash£1,000
Current Liabilities£41,593,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

12 January 2015Delivered on: 16 January 2015
Persons entitled: Places for People Ventures Limited

Classification: A registered charge
Particulars: The bank account held at hsbc bank PLC in the name of allenbuild limited trading as allenbuild south east pfp.
Outstanding
21 April 2010Delivered on: 22 April 2010
Satisfied on: 4 November 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
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
18 November 2004Delivered on: 24 November 2004
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Beneficiaries

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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
18 April 1990Delivered on: 9 May 1990
Satisfied on: 14 January 2011
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
31 March 1988Delivered on: 15 April 1988
Satisfied on: 3 April 2001
Persons entitled: Barclays De Zaette Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allen holdings (U.k) limited to the chargee on any account whatsoever.
Particulars: Land on the n/w side of castle street, hyde, greater manchester t/n gm 353883.
Fully Satisfied
13 February 1986Delivered on: 27 February 1986
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

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: (See doc M11 for fuller details). 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
20 February 1984Delivered on: 6 March 1984
Satisfied on: 15 February 1992
Persons entitled: Barclays Merchant Bank Limited

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
6 May 1976Delivered on: 19 May 1976
Satisfied on: 15 February 1992
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: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M7).
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
4 April 2023Full accounts made up to 31 March 2022 (29 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (29 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr Scott Wallace Black on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Places Developments (Holdings) Limited as a person with significant control on 1 December 2021 (2 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
15 April 2021Full accounts made up to 31 March 2020 (29 pages)
9 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 July 2020Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Tracey Dawn James as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Nigel Peter Hopkins as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
17 June 2020Appointment of Mr Nigel Peter Hopkins as a director on 1 June 2020 (2 pages)
16 June 2020Termination of appointment of Andrew Dudley as a director on 1 June 2020 (1 page)
2 June 2020Appointment of Mrs Tracey Dawn James as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages)
7 May 2020Appointment of Mr Scott Wallace Black as a director on 1 May 2020 (2 pages)
3 March 2020Termination of appointment of John Carleton as a director on 29 February 2020 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (29 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 December 2019Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages)
24 October 2019Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page)
24 May 2019Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (29 pages)
12 December 2017Change of details for Place Builders Limited as a person with significant control on 19 September 2017 (2 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
21 September 2017Full accounts made up to 31 March 2017 (28 pages)
21 September 2017Full accounts made up to 31 March 2017 (28 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
28 July 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to The White House 10 Clifton York YO30 6AE (1 page)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to The White House 10 Clifton York YO30 6AE (1 page)
22 July 2016Appointment of Mr Colin Kenneth Rae as a director on 18 July 2016 (2 pages)
22 July 2016Appointment of Mr Colin Kenneth Rae as a director on 18 July 2016 (2 pages)
23 February 2016Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page)
23 February 2016Termination of appointment of Andrew Winstanley as a director on 10 February 2016 (1 page)
23 February 2016Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page)
23 February 2016Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page)
23 February 2016Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page)
23 February 2016Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page)
23 February 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 February 2016 (2 pages)
23 February 2016Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page)
23 February 2016Termination of appointment of Andrew Winstanley as a director on 10 February 2016 (1 page)
23 February 2016Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page)
23 February 2016Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 February 2016 (2 pages)
23 February 2016Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page)
23 February 2016Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 17,351,840
(9 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 17,351,840
(9 pages)
5 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
5 October 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages)
2 July 2015Full accounts made up to 30 September 2014 (22 pages)
2 July 2015Full accounts made up to 30 September 2014 (22 pages)
16 January 2015Registration of charge 012483510009, created on 12 January 2015 (27 pages)
16 January 2015Registration of charge 012483510009, created on 12 January 2015 (27 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,351,840
(9 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,351,840
(9 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 17,351,840
(9 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 November 2014Appointment of Andrew Winstanley as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of William Paul Willis as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of William Paul Willis as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages)
7 November 2014Appointment of Andrew Winstanley as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Edward Carlisle as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Edward Carlisle as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr John William Young Strachan Samuel as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Graham Martin Ellis as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr John William Young Strachan Samuel as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Graham Martin Ellis as a director on 31 October 2014 (2 pages)
4 November 2014Satisfaction of charge 8 in full (4 pages)
4 November 2014Satisfaction of charge 8 in full (4 pages)
16 July 2014Full accounts made up to 30 September 2013 (22 pages)
16 July 2014Full accounts made up to 30 September 2013 (22 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17,351,840
(8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17,351,840
(8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17,351,840
(8 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
1 July 2013Full accounts made up to 30 September 2012 (22 pages)
1 July 2013Full accounts made up to 30 September 2012 (22 pages)
10 June 2013Termination of appointment of Stephen Clarkson as a director (1 page)
10 June 2013Termination of appointment of Stephen Clarkson as a director (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
28 April 2011Termination of appointment of Stephen Kelly as a director (2 pages)
28 April 2011Termination of appointment of Stephen Kelly as a director (2 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
20 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
24 November 2010Full accounts made up to 30 September 2010 (22 pages)
24 November 2010Full accounts made up to 30 September 2010 (22 pages)
8 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 29/06/2010
(3 pages)
8 July 2010Statement by directors (1 page)
8 July 2010Statement of capital on 8 July 2010
  • GBP 17,351,840
(3 pages)
8 July 2010Statement of capital on 8 July 2010
  • GBP 17,351,840
(3 pages)
8 July 2010Statement by directors (1 page)
8 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 29/06/2010
(3 pages)
8 July 2010Solvency statement dated 29/06/10 (1 page)
8 July 2010Solvency statement dated 29/06/10 (1 page)
8 July 2010Statement of capital on 8 July 2010
  • GBP 17,351,840
(3 pages)
25 June 2010Full accounts made up to 30 September 2009 (22 pages)
25 June 2010Full accounts made up to 30 September 2009 (22 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
1 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (16 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
9 January 2009Return made up to 01/12/08; full list of members (4 pages)
9 January 2009Return made up to 01/12/08; full list of members (4 pages)
8 January 2009Full accounts made up to 30 September 2008 (22 pages)
8 January 2009Full accounts made up to 30 September 2008 (22 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
21 December 2007Full accounts made up to 30 September 2007 (23 pages)
21 December 2007Full accounts made up to 30 September 2007 (23 pages)
12 December 2007Return made up to 01/12/07; full list of members (3 pages)
12 December 2007Return made up to 01/12/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
20 December 2006Return made up to 01/12/06; full list of members (3 pages)
20 December 2006Return made up to 01/12/06; full list of members (3 pages)
15 December 2006Full accounts made up to 30 September 2006 (23 pages)
15 December 2006Full accounts made up to 30 September 2006 (23 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
9 August 2006Ad 26/07/06--------- £ si 1@1=1 £ ic 17351839/17351840 (2 pages)
9 August 2006Ad 26/07/06--------- £ si 1@1=1 £ ic 17351839/17351840 (2 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
21 December 2005Return made up to 01/12/05; full list of members (3 pages)
21 December 2005Return made up to 01/12/05; full list of members (3 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
30 September 2005New director appointed (6 pages)
30 September 2005New director appointed (6 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
1 August 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
1 August 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
16 December 2004Return made up to 01/12/04; full list of members (8 pages)
16 December 2004Return made up to 01/12/04; full list of members (8 pages)
29 November 2004New director appointed (4 pages)
29 November 2004New director appointed (4 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 7351839/17351839 (2 pages)
29 September 2004Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 7351839/17351839 (2 pages)
29 September 2004Nc inc already adjusted 20/09/04 (2 pages)
29 September 2004Nc inc already adjusted 20/09/04 (2 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
24 June 2004Director's particulars changed (2 pages)
24 June 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (2 pages)
25 May 2004Director resigned (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
16 March 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
16 March 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
30 December 2003Return made up to 01/12/03; full list of members (9 pages)
30 December 2003Return made up to 01/12/03; full list of members (9 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 2400000/10000000 26/11/03 (2 pages)
16 December 2003Ad 26/11/03--------- £ si 5000000@1=5000000 £ ic 2351839/7351839 (2 pages)
16 December 2003Ad 26/11/03--------- £ si 5000000@1=5000000 £ ic 2351839/7351839 (2 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 2400000/10000000 26/11/03 (2 pages)
16 October 2003New director appointed (4 pages)
16 October 2003New director appointed (5 pages)
16 October 2003New director appointed (5 pages)
16 October 2003New director appointed (4 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003Director's particulars changed (2 pages)
9 October 2003Director's particulars changed (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
12 May 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
12 May 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003New director appointed (3 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
6 December 2002Return made up to 01/12/02; full list of members (11 pages)
6 December 2002Return made up to 01/12/02; full list of members (11 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Particulars of contract relating to shares (4 pages)
10 October 2002Particulars of contract relating to shares (4 pages)
10 October 2002Ad 28/09/01--------- £ si 6@1 (3 pages)
10 October 2002Ad 28/09/01--------- £ si 6@1 (3 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
18 December 2001Return made up to 01/12/01; full list of members (9 pages)
18 December 2001Return made up to 01/12/01; full list of members (9 pages)
18 December 2001Ad 02/04/01--------- £ si 2276859@1 (2 pages)
18 December 2001Ad 02/04/01--------- £ si 2276859@1 (2 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
16 November 2001Auditor's resignation (1 page)
16 November 2001Auditor's resignation (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: northern house, chorley road, blackrod, bolton, lancashire BL6 5JS (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: northern house, chorley road, blackrod, bolton, lancashire BL6 5JS (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 June 2001Nc inc already adjusted 02/04/01 (1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Full accounts made up to 31 March 2001 (17 pages)
13 June 2001Nc inc already adjusted 02/04/01 (1 page)
13 June 2001Full accounts made up to 31 March 2001 (17 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
7 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
22 December 2000Full accounts made up to 2 April 2000 (14 pages)
22 December 2000Full accounts made up to 2 April 2000 (14 pages)
22 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 1999Return made up to 01/12/99; full list of members (8 pages)
8 December 1999Return made up to 01/12/99; full list of members (8 pages)
13 September 1999Full accounts made up to 28 March 1999 (15 pages)
13 September 1999Full accounts made up to 28 March 1999 (15 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: construction house pye close, old boston trading estate, haydock park, lancashire WA11 9SH (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: construction house pye close, old boston trading estate, haydock park, lancashire WA11 9SH (1 page)
19 November 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Full accounts made up to 29 March 1998 (17 pages)
19 November 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Full accounts made up to 29 March 1998 (17 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
27 March 1998Company name changed allen building LIMITED\certificate issued on 30/03/98 (2 pages)
27 March 1998Company name changed allen building LIMITED\certificate issued on 30/03/98 (2 pages)
9 March 1998Registered office changed on 09/03/98 from: holly st, new springs, wigan, lancs WN2 1DL (1 page)
9 March 1998Registered office changed on 09/03/98 from: holly st, new springs, wigan, lancs WN2 1DL (1 page)
24 November 1997Full accounts made up to 30 March 1997 (18 pages)
24 November 1997Return made up to 01/12/97; full list of members (8 pages)
24 November 1997Full accounts made up to 30 March 1997 (18 pages)
24 November 1997Return made up to 01/12/97; full list of members (8 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
20 December 1996Return made up to 01/12/96; full list of members (10 pages)
20 December 1996Return made up to 01/12/96; full list of members (10 pages)
15 December 1996Full accounts made up to 31 March 1996 (18 pages)
15 December 1996Full accounts made up to 31 March 1996 (18 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
17 November 1995Return made up to 01/12/95; no change of members (6 pages)
17 November 1995Return made up to 01/12/95; no change of members (6 pages)
15 November 1995Full accounts made up to 2 April 1995 (19 pages)
15 November 1995Full accounts made up to 2 April 1995 (19 pages)
15 November 1995Full accounts made up to 2 April 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 December 1991Full accounts made up to 31 March 1991 (13 pages)
11 December 1991Full accounts made up to 31 March 1991 (13 pages)
12 November 1990Return made up to 01/10/90; full list of members (7 pages)
12 November 1990Return made up to 01/10/90; full list of members (7 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
9 May 1990Particulars of mortgage/charge (3 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 June 1989Memorandum and Articles of Association (7 pages)
7 June 1989Memorandum and Articles of Association (7 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (2 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (2 pages)
10 March 1976Incorporation (24 pages)
10 March 1976Certificate of incorporation (1 page)
10 March 1976Incorporation (24 pages)
10 March 1976Certificate of incorporation (1 page)