Company NameFinancial Recovery Services Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number01279774
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(44 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(42 years, 10 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Alan Robert Turpin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Director NameChristopher Jonathan Fitzgerald Cassidy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleChartered Accountant
Correspondence AddressBrimstone
Beauchamp Lane
Callow End
Worcestershire
WR2 4UQ
Director NameBruce Walter Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressParkside Worcester Road
Hallow
Worcester
WR2 6PH
Secretary NameMr Alan Robert Turpin
NationalityBritish
StatusResigned
Appointed21 December 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Barowe Chancel Close Berrow
Malvern
Worcestershire
WR13 6AX
Director NameAlan Victor Massey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverill Cottage
Holt Heath
Worcester
WR6 6TA
Director NameMr David Greenfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(15 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lyttleton Road
Droitwich
Worcester
Worcestershire
WR9 7AA
Director NameMr Richard William Joyce
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address244 Station Road
Knowle
Solihull
West Midlands
B93 0ES
Director NameMichael John Hancox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2003)
RoleFinancial Director
Correspondence AddressSweet Briar Hall
Gallows Clough Lane Oakmere
Northwich
Cheshire
CW8 2TG
Director NameColin John Holmes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleSecretary
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameMichael Haydn Allen Willis
NationalityBritish
StatusResigned
Appointed09 July 2001(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Secretary NameMichael Haydn Allen Willis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 July 2003)
RoleCompany Director
Correspondence Address32 Old Oak Drive
Silverstone
Northamptonshire
NN12 8DN
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(26 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2003)
RoleFinance Director
Correspondence Address4 Whaddon Hall
High Street, Whaddon
Milton Keynes
Buckinghamshire
MK17 0NA
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Manor Road
Woodstock
Oxfordshire
OX20 1XL
Director NameAlan Douglas Milne
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2006)
RoleCredit Director
Country of ResidenceUnited Kingdom
Correspondence AddressPillar Box Cottage
5 Scot Road Prestbury
Macclesfield
Cheshire
SK10 4DN
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed18 July 2003(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Director NameMr Ivor Paul Langley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David William Adams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed12 May 2009(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2010(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythe Lodge, Churchgate High Street
Eddlesborough
Dunstable
Bedfordshire
LU6 2LE
Director NameMr Gregor Frank Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Mark Christopher Hemus
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2019)
RoleFinance And Credit Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury 489-499 Avebury Boulevard
Saxon Gate West
Central Milton Keynes
MK9 2NW
Director NameMr Mark Antony Murphy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(38 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Martyn Joseph Beauchamp
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(41 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Ryan James Mynard
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(41 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(42 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(42 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(43 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Hampden Group LTD
100.00%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

9 December 2023Accounts for a dormant company made up to 4 March 2023 (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
14 July 2023Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages)
3 July 2023Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 3 July 2023 (1 page)
30 January 2023Current accounting period shortened from 13 March 2023 to 6 March 2023 (1 page)
16 January 2023Accounts for a dormant company made up to 6 March 2022 (6 pages)
8 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (6 pages)
7 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
7 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 7 March 2020 (5 pages)
17 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
17 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 October 2019Accounts for a dormant company made up to 9 March 2019 (6 pages)
23 September 2019Appointment of Sainsburys Corporate Director Limited as a director on 31 July 2019 (2 pages)
15 August 2019Termination of appointment of Mark Christopher Hemus as a director on 31 July 2019 (1 page)
2 July 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
1 July 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
1 July 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
21 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
21 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
11 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
2 August 2018Accounts for a dormant company made up to 10 March 2018 (7 pages)
23 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
14 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
4 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 11 March 2017 (7 pages)
15 February 2017Appointment of Mr Iain Stuart Macmillan as a director on 31 January 2017 (2 pages)
15 February 2017Termination of appointment of Martyn Joseph Beauchamp as a director on 31 January 2017 (1 page)
15 February 2017Appointment of Mr Iain Stuart Macmillan as a director on 31 January 2017 (2 pages)
15 February 2017Termination of appointment of Martyn Joseph Beauchamp as a director on 31 January 2017 (1 page)
29 December 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 2 December 2016 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
5 October 2015Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages)
5 October 2015Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page)
5 October 2015Termination of appointment of Mark Antony Murphy as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr Martyn Joseph Beauchamp as a director on 1 October 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
3 August 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
29 July 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Mark Antony Murphy as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Mr Mark Antony Murphy as a director on 28 July 2015 (2 pages)
27 July 2015Termination of appointment of Gregor Frank Ball as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Gregor Frank Ball as a director on 23 July 2015 (1 page)
5 May 2015Appointment of Mr Mark Christopher Hemus as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Mark Christopher Hemus as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Sally Jane Veitch as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Sally Jane Veitch as a director on 30 April 2015 (1 page)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,000
(4 pages)
3 December 2014Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page)
3 December 2014Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page)
3 December 2014Termination of appointment of David Edward Twigg as a director on 3 June 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
28 July 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
23 April 2014Appointment of Sally Jane Veitch as a director (2 pages)
23 April 2014Appointment of Sally Jane Veitch as a director (2 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
30 July 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
17 July 2013Termination of appointment of Philip Parker as a secretary (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary (1 page)
3 April 2013Appointment of Gregor Frank Ball as a director (2 pages)
3 April 2013Termination of appointment of Sally Veitch as a director (1 page)
3 April 2013Appointment of Gregor Frank Ball as a director (2 pages)
3 April 2013Termination of appointment of Sally Veitch as a director (1 page)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
18 July 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
30 November 2011Termination of appointment of Donald Davis as a director (1 page)
30 November 2011Termination of appointment of Donald Davis as a director (1 page)
13 October 2011Appointment of Sally Jane Veitch as a director (2 pages)
13 October 2011Appointment of Sally Jane Veitch as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
19 July 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
27 October 2010Appointment of David Edward Twigg as a director (2 pages)
27 October 2010Appointment of David Edward Twigg as a director (2 pages)
1 October 2010Termination of appointment of Ivor Langley as a director (1 page)
1 October 2010Termination of appointment of Ivor Langley as a director (1 page)
17 August 2010Termination of appointment of David Adams as a director (1 page)
17 August 2010Appointment of Donald Fuller Davis as a director (2 pages)
17 August 2010Termination of appointment of David Adams as a director (1 page)
17 August 2010Appointment of Donald Fuller Davis as a director (2 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
5 May 2010Company name changed saxon gate collections LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
5 May 2010Company name changed saxon gate collections LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
5 May 2010Change of name notice (2 pages)
5 May 2010Change of name notice (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ivor Paul Langley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Adams on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
10 June 2009Secretary appointed philip alexander parker (1 page)
10 June 2009Secretary appointed philip alexander parker (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
9 June 2009Appointment terminated secretary michael willis (1 page)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
13 January 2009Return made up to 14/12/08; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
6 November 2008Accounts for a dormant company made up to 1 March 2008 (6 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
21 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
21 December 2007Accounts for a dormant company made up to 3 March 2007 (6 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
28 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
16 March 2007Return made up to 14/12/06; full list of members (3 pages)
16 March 2007Return made up to 14/12/06; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 January 2005Return made up to 14/12/04; full list of members (2 pages)
10 January 2005Return made up to 14/12/04; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 January 2004Registered office changed on 19/01/04 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
19 January 2004Return made up to 14/12/03; full list of members (5 pages)
19 January 2004Return made up to 14/12/03; full list of members (5 pages)
19 January 2004Registered office changed on 19/01/04 from: avebury 489-499 avebury boulevard saxon gate west central milton keynes buckinghamshire MK9 2NW (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (3 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
29 July 2003Company name changed Y.C.E. LIMITED\certificate issued on 29/07/03 (3 pages)
29 July 2003Company name changed Y.C.E. LIMITED\certificate issued on 29/07/03 (3 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
14 January 2003Return made up to 14/12/02; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 250 bransford road worcester worcestershire WR99 1AA (1 page)
18 April 2002Registered office changed on 18/04/02 from: 250 bransford road worcester worcestershire WR99 1AA (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 14/12/01; full list of members (5 pages)
9 January 2002Return made up to 14/12/01; full list of members (5 pages)
9 January 2002Location of register of members (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Director resigned (1 page)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
19 December 2000Return made up to 14/12/00; full list of members (7 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 January 2000Registered office changed on 19/01/00 from: west bank berry hill industrial estate droitwich worcestershire WR99 1AB (1 page)
19 January 2000Registered office changed on 19/01/00 from: west bank berry hill industrial estate droitwich worcestershire WR99 1AB (1 page)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
28 November 1996Location of register of directors' interests (1 page)
28 November 1996Location of register of members (1 page)
28 November 1996Location of register of members (1 page)
28 November 1996Location of register of directors' interests (1 page)
20 November 1996Registered office changed on 20/11/96 from: 250 bransford road worcester WR99 1AA (1 page)
20 November 1996Registered office changed on 20/11/96 from: 250 bransford road worcester WR99 1AA (1 page)
28 March 1996Company name changed personal purchase LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed personal purchase LIMITED\certificate issued on 29/03/96 (2 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)
9 January 1996Return made up to 14/12/95; no change of members (4 pages)