Company NameBrompton Bicycle Limited
Company StatusActive
Company Number01261512
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages

Directors

Director NameWilliam Butler Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(29 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Kingsbarn Cottages
Henley Road
Marlow
SL7 2EX
Director NameMr Lorne Alan Vary
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(34 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMr William Geoffrey Carleysmith
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(38 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMr Stephen Desmond Loftus
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(38 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressFairviews Bell Lane
Ellisfield
Basingstoke
Hampshire
RG25 2QD
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMr Robert Bradley Kendall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMr Paul Williams
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(43 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMr Patrick James John Byng
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMs Alexis Horowitz-Burdick
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2021(44 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1676 Madison Street
80206 Denver
Colorado
United States
Director NameMr Mark Forrest Mathieson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWenham Manor Farmhouse Rogate
Petersfield
GU31 5AY
Director NameMr Julian Charles Prendergast Vereker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 December 1999)
RoleEngineer
Correspondence AddressTythe House
Odstock
Salisbury
Wiltshire
SP5 4JA
Director NameMr Andrew William Ritchie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 20 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address53 Egerton Gardens
London
SW3 2DA
Secretary NameMr Andrew William Ritchie
NationalityBritish
StatusResigned
Appointed14 December 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Egerton Gardens
London
SW3 2DA
Director NameChristopher Dudley Stewart Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(23 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Westbourne Terrace
London
W2 3UJ
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(23 years, 7 months after company formation)
Appointment Duration20 years (resigned 14 January 2020)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Secretary NameMr Brian Parry
NationalityBritish
StatusResigned
Appointed03 March 2008(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 March 2009)
RoleChartered Accountant
Correspondence Address45 Gilpin Avenue
East Sheen
London
SW14 8QX
Director NameMr John Alan Stenton-Putt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(31 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueensberry Appleton Road
Cumnor
Oxford
OX2 9QH
Director NameMr William David Butler-Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(32 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsbarn Cottages Henley Road
Medmenham
Marlow
Buckinghamshire
SL7 2EX
Secretary NameMr William David Butler-Adams
NationalityBritish
StatusResigned
Appointed20 March 2009(32 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsbarn Cottages Henley Road
Medmenham
Marlow
Buckinghamshire
SL7 2EX
Secretary NameMr Lorne Alan Vary
NationalityBritish
StatusResigned
Appointed22 June 2009(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKew Bridge Dc Lionel Road South
Brentford
Middlesex
TW8 9QR
Secretary NameMr Lorne Alan Vary
StatusResigned
Appointed22 June 2009(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2010)
RoleCompany Director
Correspondence Address14 Southmont Road
Esher
Surrey
KT10 9BG
Director NameMr Lorne Alan Vary
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKew Bridge Dc Lionel Road South
Brentford
Middlesex
TW8 9QR
Director NameMr Emerson Edward Roberts
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKew Bridge Dc Lionel Road South
Brentford
Middlesex
TW8 9QR
Secretary NameMr Richard Francis Townsend Coles
StatusResigned
Appointed15 October 2010(34 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
Director NameMrs Joanne Sendell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrompton Bicycle Ltd Ockham Drive
Greenford
Middlesex
UB6 0FD

Contact

Websitebrompton.com

Location

Registered AddressBrompton Bicycle Ltd Unit 1, Greenford Park
Ockham Drive
Greenford
Middlesex, London
UB6 0FD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

7.7k at £1Andrew Fraser
8.68%
Ordinary
5.9k at £1William Butler-adams
6.63%
Ordinary
5.4k at £1T.w.n. Guinness
6.06%
Ordinary
4.2k at £1Luke Johnson
4.72%
Ordinary
2.8k at £1Milo Hiscox
3.18%
Ordinary
17.8k at £1Andrew Ritchie
20.19%
Ordinary
2k at £1Roy Nominees A/c 460027
2.25%
Ordinary
2k at £1Jeremy Norman
2.23%
Ordinary
2k at £1R.b. Woods
2.22%
Ordinary
1.9k at £1Joshua Berger
2.10%
Ordinary
1.7k at £1Roger Maran
1.96%
Ordinary
1.4k at £1Mary Heather Griffiths
1.57%
Ordinary
1.2k at £1William Carleysmith
1.39%
Ordinary
1.2k at £1Sear Maureen
1.34%
Ordinary
1000 at £1Daniel Pearce Higgins
1.13%
Ordinary
1000 at £1George Herford
1.13%
Ordinary
1000 at £1Penny Costley White
1.13%
Ordinary
943 at £1Mark Sainsbury
1.07%
Ordinary
908 at £1Sophie Tomacelli
1.03%
Ordinary
875 at £1Nevroc Nominees Limited
0.99%
Ordinary
843 at £1Joanne Sendell
0.95%
Ordinary
820 at £1John Gregory Smith
0.93%
Ordinary
779 at £1J.r. Robson 1987 Settlement
0.88%
Ordinary
732 at £1Caroline Gathorne Hardy
0.83%
Ordinary
715 at £1Dan Cobley
0.81%
Ordinary
716 at £1Jamie Ritchie
0.81%
Ordinary
700 at £1Nigel Saffery
0.79%
Ordinary
690 at £1Alastair Simkin
0.78%
Ordinary
658 at £1Lord Sainsbury
0.75%
Ordinary
650 at £1Lorne Vary
0.74%
Ordinary
621 at £1The Honourable J. Nelson
0.70%
Ordinary
607 at £1Harry Scrope
0.69%
Ordinary
590 at £1David Macaire
0.67%
Ordinary
584 at £1Dicoronia Investments (No 4) LTD
0.66%
Ordinary
584 at £1Smith & Williamson Nominees LTD
0.66%
Ordinary
500 at £1Barry Baker
0.57%
Ordinary
500 at £1Nick Ouroussoff
0.57%
Ordinary
490 at £1J.d. Iliffe
0.55%
Ordinary
487 at £1Roy Nominees LTD A/c 460051
0.55%
Ordinary
463 at £1Giltspur Nominees A/c Buns
0.52%
Ordinary
460 at £1Stephen Rickels
0.52%
Ordinary
450 at £1Michael Foster
0.51%
Ordinary
453 at £1Rosa M.b Coles
0.51%
Ordinary
435 at £1Emerson Roberts
0.49%
Ordinary
430 at £1Emma Katherine Bond
0.49%
Ordinary
400 at £1Anne Usher
0.45%
Ordinary
385 at £1D.h. Smith
0.44%
Ordinary
386 at £1Fiona Wilbraham
0.44%
Ordinary
389 at £1J.m. Pelly
0.44%
Ordinary
389 at £1Jonathan Brown
0.44%
Ordinary
389 at £1Mark Dumas
0.44%
Ordinary
363 at £1Deborah Young
0.41%
Ordinary
356 at £1Johanna David
0.40%
Ordinary
342 at £1C.m. Wass
0.39%
Ordinary
345 at £1David Robson
0.39%
Ordinary
324 at £1Bank Of New York Nominees
0.37%
Ordinary
324 at £1Lynchwood Nominees LTD
0.37%
Ordinary
328 at £1Richard N. Goode
0.37%
Ordinary
316 at £1Georgina Gordon
0.36%
Ordinary
318 at £1Katharine Horsman
0.36%
Ordinary
310 at £1Ben Ogden
0.35%
Ordinary
283 at £1John K. Laurie
0.32%
Ordinary
264 at £1Geoffrey Philipps
0.30%
Ordinary
262 at £1Mrs L. Phillips
0.30%
Ordinary
254 at £1Neil Crombie
0.29%
Ordinary
250 at £1Anthony Hart
0.28%
Ordinary
250 at £1Roy Nominees
0.28%
Ordinary
235 at £1Alex Crombie
0.27%
Ordinary
234 at £1C.l. Smith
0.27%
Ordinary
240 at £1Tony Hobbs
0.27%
Ordinary
200 at £1Carol M. Flood
0.23%
Ordinary
200 at £1David O. Price
0.23%
Ordinary
200 at £1Nicola Mcgregor
0.23%
Ordinary
195 at £1Alex Black
0.22%
Ordinary
195 at £1Crispin Adam Harry Blazeby
0.22%
Ordinary
188 at £1M. Burnell Nugent
0.21%
Ordinary
174 at £1Edward Milbank
0.20%
Ordinary
170 at £1Anthony Bonsor
0.19%
Ordinary
162 at £1Saul Klein
0.18%
Ordinary
149 at £1Josephine Esther Baker
0.17%
Ordinary
145 at £1Michelle Nolan
0.16%
Ordinary
123 at £1Ross Hawkins
0.14%
Ordinary
108 at £1Parsilkeh Zangana
0.12%
Ordinary
98 at £1Charlie Luckin
0.11%
Ordinary
80 at £1Harry Man
0.09%
Ordinary
70 at £1David Kelly
0.08%
Ordinary
60 at £1David Rhys
0.07%
Ordinary
62 at £1Paul Williams
0.07%
Ordinary
54 at £1John Batten
0.06%
Ordinary
35 at £1Gerd Oberschelp
0.04%
Ordinary
35 at £1Silva Roberts
0.04%
Ordinary
20 at £1Mike Sear
0.02%
Ordinary

Financials

Year2014
Turnover£27,486,845
Gross Profit£10,297,346
Net Worth£11,161,754
Cash£5,566,308
Current Liabilities£2,678,025

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC (As Secured Party)

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
8 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
14 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Registered intellectual property including a trademark with trademark no. UK00801106604; a registered design with official no. 90043959520001, and other trademarks, designs and patents particularised in schedule 3.
Outstanding
14 May 2012Delivered on: 19 May 2012
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.
Outstanding
14 February 2008Delivered on: 19 February 2008
Satisfied on: 16 May 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

17 July 2023Purchase of own shares. (4 pages)
14 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2023Cancellation of shares. Statement of capital on 17 May 2023
  • GBP 115,481
(6 pages)
5 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 115,483
(3 pages)
25 May 2023Memorandum and Articles of Association (52 pages)
17 May 2023Appointment of Ms Daina Spedding as a director on 15 May 2023 (2 pages)
3 May 2023Termination of appointment of John Egan as a secretary on 27 April 2023 (1 page)
3 May 2023Termination of appointment of Stephen Desmond Loftus as a director on 21 April 2023 (1 page)
3 May 2023Appointment of Miss Charlotte Sarah Hine as a secretary on 27 April 2023 (2 pages)
18 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 104,411
(4 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (42 pages)
29 December 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 December 2022Memorandum and Articles of Association (46 pages)
14 December 2022Confirmation statement made on 30 November 2022 with updates (18 pages)
13 December 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 103,492
(3 pages)
14 November 2022Registration of charge 012615120007, created on 8 November 2022 (24 pages)
14 November 2022Registration of charge 012615120005, created on 8 November 2022 (40 pages)
14 November 2022Registration of charge 012615120006, created on 8 November 2022 (31 pages)
11 November 2022Satisfaction of charge 012615120003 in full (1 page)
11 November 2022Satisfaction of charge 012615120004 in full (1 page)
21 October 2022Appointment of John Egan as a secretary on 22 September 2022 (2 pages)
7 October 2022Statement of capital following an allotment of shares on 4 October 2022
  • GBP 102,446
(3 pages)
16 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 98,337
(3 pages)
16 February 2022Termination of appointment of Richard Francis Townsend Coles as a secretary on 31 December 2021 (1 page)
16 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 98,337
(3 pages)
4 February 2022Memorandum and Articles of Association (43 pages)
4 February 2022Memorandum and Articles of Association (43 pages)
4 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 January 2022Memorandum and Articles of Association (43 pages)
2 January 2022Group of companies' accounts made up to 31 March 2021 (38 pages)
21 December 2021Registration of charge 012615120004, created on 14 December 2021 (13 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (17 pages)
14 December 2021Registration of charge 012615120003, created on 9 December 2021 (65 pages)
4 October 2021Termination of appointment of John Alan Stenton-Putt as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Ms Alexis Horowitz-Burdick as a director on 22 January 2021 (2 pages)
30 September 2021Appointment of Mr Mark Forrest Mathieson as a director on 1 September 2021 (2 pages)
9 January 2021Group of companies' accounts made up to 31 March 2020 (34 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 January 2021Memorandum and Articles of Association (82 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (15 pages)
28 May 2020Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD on 28 May 2020 (1 page)
14 January 2020Termination of appointment of Timothy Whitmore Newton Guinness as a director on 14 January 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (31 pages)
11 December 2019Appointment of Mr Patrick James John Byng as a director on 27 November 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (14 pages)
25 June 2019Appointment of Mr Paul Williams as a director on 24 June 2019 (2 pages)
4 February 2019Termination of appointment of Joanne Sendell as a director on 4 February 2019 (1 page)
4 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (13 pages)
7 August 2018Amended group of companies' accounts made up to 31 March 2017 (33 pages)
4 January 2018Confirmation statement made on 14 December 2017 with updates (13 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
6 February 2017Confirmation statement made on 14 December 2016 with updates (14 pages)
6 February 2017Confirmation statement made on 14 December 2016 with updates (14 pages)
4 January 2017Full accounts made up to 31 March 2016 (37 pages)
4 January 2017Full accounts made up to 31 March 2016 (37 pages)
2 June 2016Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 June 2016 (1 page)
20 April 2016Termination of appointment of Andrew William Ritchie as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Andrew William Ritchie as a director on 20 April 2016 (1 page)
2 February 2016Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page)
31 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 88,301
(18 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 88,301
(18 pages)
25 October 2015Appointment of Mr Robert Bradley Kendall as a director on 24 September 2015 (2 pages)
25 October 2015Appointment of Mr Robert Bradley Kendall as a director on 24 September 2015 (2 pages)
25 October 2015Appointment of Mr Luke Oliver Johnson as a director on 24 September 2015 (2 pages)
25 October 2015Appointment of Mr Luke Oliver Johnson as a director on 24 September 2015 (2 pages)
3 August 2015Termination of appointment of Christopher Dudley Stewart Smith as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of Christopher Dudley Stewart Smith as a director on 27 July 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 85,912
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 85,912
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 85,912
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 84,708
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 84,708
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 84,708
(3 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 84,708
(17 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 84,708
(17 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
2 December 2014Appointment of Mr Stephen Desmond Loftus as a director on 27 November 2014 (2 pages)
2 December 2014Appointment of Mr Stephen Desmond Loftus as a director on 27 November 2014 (2 pages)
2 August 2014Appointment of Mr William Geoffrey Carleysmith as a director on 24 July 2014 (2 pages)
2 August 2014Appointment of Mr William Geoffrey Carleysmith as a director on 24 July 2014 (2 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 83,590
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 83,590
(4 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (14 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
30 October 2013Resolutions
  • RES13 ‐ Approve accounts/reappoint auditors/declare final dividend/approve award of options 28/10/2013
(1 page)
30 October 2013Resolutions
  • RES13 ‐ Approve accounts/reappoint auditors/declare final dividend/approve award of options 28/10/2013
(1 page)
16 September 2013Appointment of Mr Richard Francis Townsend Coles as a secretary (1 page)
16 September 2013Appointment of Mr Richard Francis Townsend Coles as a secretary (1 page)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 77,889
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 77,889
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 77,889
(3 pages)
20 June 2013Termination of appointment of Emerson Roberts as a director (1 page)
20 June 2013Termination of appointment of Emerson Roberts as a director (1 page)
16 May 2013Satisfaction of charge 1 in full (1 page)
16 May 2013Satisfaction of charge 1 in full (1 page)
30 January 2013Appointment of Mrs Joanne Sendell as a director (2 pages)
30 January 2013Appointment of Mrs Joanne Sendell as a director (2 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (14 pages)
17 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 77,889
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 77,889
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 77,889
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 76,898
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 76,898
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 76,898
(4 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 77,068
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 77,068
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 77,068
(4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 75,648
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 75,648
(4 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
25 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 73,248
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 73,998
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 73,248
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 73,998
(4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
15 November 2010Appointment of Mr Emerson Edward Roberts as a director (2 pages)
15 November 2010Appointment of Mr Emerson Edward Roberts as a director (2 pages)
26 October 2010Termination of appointment of Lorne Vary as a secretary (1 page)
26 October 2010Appointment of Mr Lorne Alan Vary as a director (2 pages)
26 October 2010Appointment of Mr Lorne Alan Vary as a director (2 pages)
26 October 2010Termination of appointment of Lorne Vary as a secretary (1 page)
6 October 2010Resolutions
  • RES13 ‐ Approve accounts/re apt auditors/add. Directors 16/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 October 2010Resolutions
  • RES13 ‐ Approve accounts/re apt auditors/add. Directors 16/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
28 September 2010Appointment of Mr Lorne Alan Vary as a director (2 pages)
28 September 2010Appointment of Mr Lorne Alan Vary as a director (2 pages)
28 September 2010Appointment of Mr Lorne Alan Vary as a secretary (1 page)
28 September 2010Termination of appointment of Lorne Vary as a director (1 page)
28 September 2010Termination of appointment of Lorne Vary as a director (1 page)
28 September 2010Termination of appointment of Lorne Vary as a secretary (1 page)
28 September 2010Appointment of Mr Lorne Alan Vary as a secretary (1 page)
28 September 2010Termination of appointment of Lorne Vary as a secretary (1 page)
16 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 73,048
(4 pages)
16 August 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 73,048
(4 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (27 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (27 pages)
15 December 2009Director's details changed for William Butler Adams on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Andrew William Ritchie on 14 December 2009 (2 pages)
15 December 2009Director's details changed for John Alan Stenton-Putt on 14 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Lorne Alan Vary on 14 December 2009 (1 page)
15 December 2009Director's details changed for Mr Andrew William Ritchie on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher Dudley Stewart Smith on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Timothy Whitmore Newton Guinness on 14 December 2009 (2 pages)
15 December 2009Director's details changed for William Butler Adams on 14 December 2009 (2 pages)
15 December 2009Secretary's details changed for Mr Lorne Alan Vary on 14 December 2009 (1 page)
15 December 2009Director's details changed for Christopher Dudley Stewart Smith on 14 December 2009 (2 pages)
15 December 2009Director's details changed for Timothy Whitmore Newton Guinness on 14 December 2009 (2 pages)
15 December 2009Director's details changed for John Alan Stenton-Putt on 14 December 2009 (2 pages)
2 December 2009Full accounts made up to 31 March 2009 (15 pages)
2 December 2009Full accounts made up to 31 March 2009 (15 pages)
13 July 2009Appointment terminated secretary william butler-adams (1 page)
13 July 2009Appointment terminated secretary william butler-adams (1 page)
2 July 2009Secretary appointed mr lorne alan vary (1 page)
2 July 2009Secretary appointed mr lorne alan vary (1 page)
27 March 2009Secretary appointed mr william butler-adams (1 page)
27 March 2009Secretary appointed mr william butler-adams (1 page)
26 March 2009Appointment terminated director william butler-adams (1 page)
26 March 2009Appointment terminated director william butler-adams (1 page)
23 March 2009Director appointed mr william butler-adams (1 page)
23 March 2009Director appointed mr william butler-adams (1 page)
21 March 2009Return made up to 14/12/08; full list of members (29 pages)
21 March 2009Return made up to 14/12/08; full list of members (29 pages)
20 March 2009Appointment terminated secretary brian parry (1 page)
20 March 2009Appointment terminated secretary brian parry (1 page)
11 November 2008Full accounts made up to 31 March 2008 (11 pages)
11 November 2008Full accounts made up to 31 March 2008 (11 pages)
10 June 2008Registered office changed on 10/06/2008 from clermont house high street cranbrook kent TN17 3DN (1 page)
10 June 2008Registered office changed on 10/06/2008 from clermont house high street cranbrook kent TN17 3DN (1 page)
16 May 2008Director appointed john alan stenton-putt (2 pages)
16 May 2008Director appointed john alan stenton-putt (2 pages)
27 March 2008Ad 20/03/08\gbp si 2000@1=2000\gbp ic 70298/72298\ (2 pages)
27 March 2008Ad 20/03/08\gbp si 2000@1=2000\gbp ic 70298/72298\ (2 pages)
18 March 2008Ad 12/03/08\gbp si 250@1=250\gbp ic 50548/50798\ (2 pages)
18 March 2008Ad 12/03/08\gbp si 500@1=500\gbp ic 50798/51298\ (2 pages)
18 March 2008Ad 22/02/08\gbp si 19000@1=19000\gbp ic 51298/70298\ (2 pages)
18 March 2008Ad 12/03/08\gbp si 500@1=500\gbp ic 50798/51298\ (2 pages)
18 March 2008Ad 22/02/08\gbp si 19000@1=19000\gbp ic 51298/70298\ (2 pages)
18 March 2008Ad 12/03/08\gbp si 250@1=250\gbp ic 50548/50798\ (2 pages)
12 March 2008Appointment terminated secretary andrew ritchie (1 page)
12 March 2008Secretary appointed brian dennis parry (2 pages)
12 March 2008Secretary appointed brian dennis parry (2 pages)
12 March 2008Appointment terminated secretary andrew ritchie (1 page)
21 February 2008Resolutions
  • RES13 ‐ Re contract to purchase 17/01/08
(1 page)
21 February 2008Resolutions
  • RES13 ‐ Re contract to purchase 17/01/08
(1 page)
19 February 2008Particulars of mortgage/charge (5 pages)
19 February 2008Particulars of mortgage/charge (5 pages)
7 February 2008£ ic 55148/50548 18/01/08 £ sr 4600@1=4600 (2 pages)
7 February 2008£ ic 55148/50548 18/01/08 £ sr 4600@1=4600 (2 pages)
7 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2008Return made up to 14/12/07; full list of members (10 pages)
21 January 2008Return made up to 14/12/07; full list of members (10 pages)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
15 January 2007Return made up to 14/12/06; full list of members (11 pages)
15 January 2007Return made up to 14/12/06; full list of members (11 pages)
28 November 2006Full accounts made up to 31 March 2006 (9 pages)
28 November 2006Full accounts made up to 31 March 2006 (9 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Return made up to 14/12/05; full list of members (9 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Return made up to 14/12/05; full list of members (9 pages)
18 October 2005Full accounts made up to 31 March 2005 (9 pages)
18 October 2005Full accounts made up to 31 March 2005 (9 pages)
11 January 2005Return made up to 14/12/04; full list of members (12 pages)
11 January 2005Return made up to 14/12/04; full list of members (12 pages)
25 October 2004Full accounts made up to 31 March 2004 (9 pages)
25 October 2004Full accounts made up to 31 March 2004 (9 pages)
18 March 2004Registered office changed on 18/03/04 from: rowan house new la hill, tilehurst reading berkshire RG30 4JJ (1 page)
18 March 2004Registered office changed on 18/03/04 from: rowan house new la hill, tilehurst reading berkshire RG30 4JJ (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Return made up to 14/12/03; no change of members (7 pages)
9 January 2004Return made up to 14/12/03; no change of members (7 pages)
12 December 2003Full accounts made up to 31 March 2003 (13 pages)
12 December 2003Full accounts made up to 31 March 2003 (13 pages)
8 January 2003Return made up to 14/12/02; no change of members (7 pages)
8 January 2003Return made up to 14/12/02; no change of members (7 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 February 2002Return made up to 14/12/01; full list of members; amend (10 pages)
21 February 2002Return made up to 14/12/01; full list of members; amend (10 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2002Return made up to 14/12/01; full list of members (7 pages)
21 January 2002Return made up to 14/12/01; full list of members (7 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2001Ad 03/09/01--------- £ si 200@1=200 £ ic 48948/49148 (2 pages)
6 November 2001Ad 03/09/01--------- £ si 200@1=200 £ ic 48948/49148 (2 pages)
12 January 2001Return made up to 14/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 14/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Ad 13/11/00--------- £ si 2000@1=2000 £ ic 46948/48948 (2 pages)
8 January 2001Ad 13/11/00--------- £ si 2000@1=2000 £ ic 46948/48948 (2 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 February 2000New director appointed (4 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (4 pages)
14 February 2000£ sr 1400@1 14/12/99 (1 page)
14 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000£ sr 1400@1 14/12/99 (1 page)
14 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
31 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (28 pages)
9 December 1999Full accounts made up to 31 March 1999 (28 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (13 pages)
4 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 14/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Return made up to 14/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1997Return made up to 14/12/96; change of members (5 pages)
8 January 1997Return made up to 14/12/96; change of members (5 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
29 November 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 59948/60948 (2 pages)
24 September 1996Ad 06/09/96--------- £ si 1000@1=1000 £ ic 59948/60948 (2 pages)
22 December 1995Return made up to 14/12/95; full list of members (6 pages)
22 December 1995Return made up to 14/12/95; full list of members (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
24 November 1995Ad 30/10/95--------- £ si 1000@1=1000 £ ic 58948/59948 (2 pages)
24 November 1995Ad 30/10/95--------- £ si 1000@1=1000 £ ic 58948/59948 (2 pages)
14 January 1995Return made up to 14/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 November 1994Accounts for a small company made up to 31 March 1994 (12 pages)
29 November 1994Accounts for a small company made up to 31 March 1994 (12 pages)
14 February 1994Registered office changed on 14/02/94 from: mariners bradfield berkshire RG7 6HU (1 page)
24 January 1994Return made up to 14/12/93; no change of members (4 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (10 pages)
29 November 1993Accounts for a small company made up to 31 March 1993 (10 pages)
4 January 1993Full accounts made up to 31 March 1992 (13 pages)
4 January 1993Full accounts made up to 31 March 1992 (13 pages)
16 January 1992Return made up to 14/12/91; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1991Full accounts made up to 31 March 1991 (8 pages)
5 December 1991Full accounts made up to 31 March 1991 (8 pages)
8 January 1991Full accounts made up to 31 March 1990 (8 pages)
8 January 1991Full accounts made up to 31 March 1990 (8 pages)
8 January 1991Return made up to 14/12/90; no change of members (6 pages)
20 July 1990Full accounts made up to 31 March 1989 (9 pages)
20 July 1990Full accounts made up to 31 March 1989 (9 pages)
11 May 1990Director resigned (2 pages)
3 April 1990Return made up to 11/01/90; full list of members (7 pages)
16 February 1989Wd 31/01/89 ad 05/01/89--------- premium £ si 8000@1=8000 £ ic 57896/65896 (2 pages)
10 February 1989Return made up to 04/01/89; full list of members (7 pages)
10 February 1989Full accounts made up to 31 March 1988 (10 pages)
10 February 1989Full accounts made up to 31 March 1988 (10 pages)
18 January 1988Full accounts made up to 31 March 1987 (9 pages)
18 January 1988Return made up to 29/12/87; full list of members (7 pages)
18 January 1988Full accounts made up to 31 March 1987 (9 pages)
7 January 1987Full accounts made up to 31 March 1986 (8 pages)
7 January 1987Full accounts made up to 31 March 1986 (8 pages)
7 January 1987Return made up to 24/12/86; full list of members (7 pages)
14 October 1986New director appointed (2 pages)
5 March 1986Accounts made up to 31 March 1985 (9 pages)
5 March 1986Accounts made up to 31 March 1985 (9 pages)
28 November 1985Accounts made up to 31 March 1984 (8 pages)
28 November 1985Accounts made up to 31 March 1984 (8 pages)
23 October 1984Accounts made up to 31 March 1983 (8 pages)
23 October 1984Accounts made up to 31 March 1983 (8 pages)
22 October 1984Accounts made up to 31 March 1982 (8 pages)
22 October 1984Accounts made up to 31 March 1982 (8 pages)
12 December 1983Accounts made up to 31 March 1981 (8 pages)
12 December 1983Accounts made up to 31 March 1981 (8 pages)
18 August 1981Accounts made up to 31 March 1980 (4 pages)
18 August 1981Accounts made up to 31 March 1980 (4 pages)
13 March 1980Accounts made up to 31 March 1979 (4 pages)
13 March 1980Accounts made up to 31 March 1979 (4 pages)
18 December 1979Accounts made up to 31 March 1978 (4 pages)
18 December 1979Accounts made up to 31 March 1978 (4 pages)
16 September 1978Accounts made up to 31 March 1977 (5 pages)
16 September 1978Accounts made up to 31 March 1977 (5 pages)
3 June 1976Certificate of incorporation (1 page)
3 June 1976Certificate of incorporation (1 page)