Company NameFarradane Limited
Company StatusActive
Company Number01387840
CategoryPrivate Limited Company
Incorporation Date8 September 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(25 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed15 June 2012(33 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(34 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMichael Hubert Bryant
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2008)
RoleLoss Adjuster
Correspondence Address21 Badsworth Gardens
Newbury
Berkshire
RG14 6PH
Director NameMr Mark David Chapman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2011)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr Alan Frank Dow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2008)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard
Holwood Estate
Westerham Road Keston
Kent
BR2 6HZ
Director NameMr Walter John Duffield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 February 2008)
RoleLoss Adjustier
Correspondence AddressMabesgate
Back Lane Haughton
Stafford
Staffordshire
ST78 9HX
Director NameMr David George Ede
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleLoss Adjuster
Correspondence AddressMullion 15 Midway
Walton On Thames
Surrey
KT12 3HZ
Director NameMr Malcolm Richard Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 15 June 2012)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameIrwin Latham Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 February 2008)
RoleLoss Adjuster
Correspondence Address3 Glencrofts
White Hart Lane
Hockley
Essex
SS5 4GN
Secretary NameMrs Pauline Loretta Davis
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Ridge
Flowers Hill
Pangbourne
Berkshire
RG8 7BD
Director NameJohn David McNair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(14 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 February 2008)
RoleChartered Loss Adjuster
Correspondence Address2 Pinfold
Bingham
Nottingham
NG13 8ER
Director NameRichard Charles Jenvey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(14 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 February 2008)
RoleChartered Loss Adjuster
Correspondence Address3 The Kestrels
Grove
Wantage
Oxfordshire
OX12 0QA
Director NameLeslie Terence Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(15 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 August 2009)
RoleChartered Loss Adjuster
Correspondence Address4 Chestnut Avenue
Walton
Wakefield
WF2 6TE
Director NameDavid James Campbell Gabriel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 February 2008)
RoleChartered Loss Adjuster
Correspondence Address19 Westacre
Bucknall
Stoke On Trent
ST1 6AF
Director NameMr Mark Cundell Ponking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 March 2009)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Leatherhead Road
Oxshott
Surrey
KT22 0JQ
Secretary NameAdrian Russell Palmer
NationalityBritish
StatusResigned
Appointed01 May 2007(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFielden Villa
Roughdown Road
Boxmoor
Herts
HP3 9AX
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Secretary NameMr Gary John Lumsdon
NationalityBritish
StatusResigned
Appointed08 September 2008(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 St Giles Court
Southampton Street
Reading
Berkshire
RG1 2QL
Director NameMr Adrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL

Contact

Websitedavies-group.com
Telephone01782 339152
Telephone regionStoke-on-Trent

Location

Registered Address5th Floor
20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £0.1Davies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,509,303
Gross Profit£3,509,303
Net Worth£42,270
Current Liabilities£5,761,466

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

29 February 2008Delivered on: 7 March 2008
Satisfied on: 11 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 6 & 8, testwood lane, totton, southampton, hampshire, t/no HP500346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 August 1995Delivered on: 23 August 1995
Satisfied on: 12 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 temple court temple way coleshill birmingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 August 1988Delivered on: 10 August 1988
Satisfied on: 15 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 11OASIS park eynsham ofordshire.
Fully Satisfied
25 November 1987Delivered on: 4 December 1987
Satisfied on: 15 March 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 and car parking oasis park, eynsham, oxford.
Fully Satisfied
16 September 1986Delivered on: 29 September 1986
Satisfied on: 13 October 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 regent st, nottingham.
Fully Satisfied
11 September 1986Delivered on: 16 September 1986
Satisfied on: 29 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, gulman street, hanley. Stoke-on-trent T. no:- sf 165192.
Fully Satisfied
4 July 1986Delivered on: 9 July 1986
Satisfied on: 29 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 gilman street hanley stoke on trent title no sf 46226.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 7 8 testwood lane totton southampton t/no HP500346 and unit 4 hillside business park bury st edmunds t/no SK237463 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 see image for full details.
Outstanding
31 January 2003Delivered on: 5 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 4 hillside business park bury st. Edmunds suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2017Delivered on: 9 May 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2015Delivered on: 4 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 40 whiteladies road, clifton, bristol. Domain name claim-qube.co.UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property 40 whiteladies road clifton bristol. Intellectual property described as domain name claim-qube.co.UK. Please see image for details of further property charged.
Outstanding
2 December 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 4 hillside business park bury st edmunds, l/h 40 whiteladies road clifton bristol, suite 2/2 london underwriting centre 3 mincing court mincing lane london for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 February 2024Full accounts made up to 30 June 2023 (25 pages)
14 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 February 2024Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages)
15 July 2023Full accounts made up to 30 June 2022 (25 pages)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
9 March 2022Full accounts made up to 30 June 2021 (25 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 September 2021Satisfaction of charge 013878400013 in full (1 page)
1 June 2021Full accounts made up to 30 June 2020 (25 pages)
26 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 May 2020Full accounts made up to 30 June 2019 (25 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 August 2018Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
16 March 2018Full accounts made up to 30 June 2017 (23 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 May 2017Registration of charge 013878400013, created on 27 April 2017 (50 pages)
9 May 2017Registration of charge 013878400013, created on 27 April 2017 (50 pages)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Adrian Richard Hill as a director on 26 January 2017 (1 page)
7 March 2017Satisfaction of charge 013878400011 in full (4 pages)
7 March 2017Satisfaction of charge 7 in full (4 pages)
7 March 2017Satisfaction of charge 013878400010 in full (4 pages)
7 March 2017Satisfaction of charge 013878400012 in full (4 pages)
7 March 2017Satisfaction of charge 8 in full (4 pages)
7 March 2017Satisfaction of charge 7 in full (4 pages)
7 March 2017Satisfaction of charge 013878400010 in full (4 pages)
7 March 2017Satisfaction of charge 013878400011 in full (4 pages)
7 March 2017Satisfaction of charge 013878400012 in full (4 pages)
7 March 2017Satisfaction of charge 8 in full (4 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 January 2017Full accounts made up to 30 June 2016 (23 pages)
8 January 2017Full accounts made up to 30 June 2016 (23 pages)
26 February 2016Full accounts made up to 30 June 2015 (22 pages)
26 February 2016Full accounts made up to 30 June 2015 (22 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 August 2015Registration of charge 013878400012, created on 27 July 2015 (65 pages)
4 August 2015Registration of charge 013878400012, created on 27 July 2015 (65 pages)
8 May 2015Full accounts made up to 30 June 2014 (23 pages)
8 May 2015Full accounts made up to 30 June 2014 (23 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
23 February 2015Registration of charge 013878400011, created on 13 February 2015 (65 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
23 February 2015Registration of charge 013878400011, created on 13 February 2015 (65 pages)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
30 June 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
2 May 2014Full accounts made up to 31 July 2013 (24 pages)
2 May 2014Full accounts made up to 31 July 2013 (24 pages)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(5 pages)
6 December 2013Registration of charge 013878400010 (58 pages)
6 December 2013Registration of charge 013878400010 (58 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
14 August 2013Appointment of Mr Daniel Saulter as a director (2 pages)
8 May 2013Full accounts made up to 31 July 2012 (24 pages)
8 May 2013Full accounts made up to 31 July 2012 (24 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
22 November 2012Termination of appointment of Charles Crawford as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a secretary (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
31 July 2012Appointment of Mr Antonio Debiase as a secretary (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a secretary (1 page)
31 July 2012Termination of appointment of Malcolm Edwards as a director (1 page)
31 July 2012Termination of appointment of Gary Lumsdon as a director (1 page)
31 July 2012Appointment of Mr Antonio Debiase as a director (2 pages)
31 July 2012Termination of appointment of Malcolm Edwards as a director (1 page)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 March 2012Appointment of Adrian Hill as a director (2 pages)
22 March 2012Appointment of Adrian Hill as a director (2 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
28 November 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
14 October 2011Termination of appointment of Mark Chapman as a director (1 page)
5 September 2011Full accounts made up to 31 March 2011 (20 pages)
5 September 2011Full accounts made up to 31 March 2011 (20 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 March 2010 (20 pages)
16 September 2010Full accounts made up to 31 March 2010 (20 pages)
18 January 2010Director's details changed for Charles Robertson Crawford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gary John Lumsdon on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Darren Paul Coombes on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Charles Robertson Crawford on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Malcolm Richard Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Gary John Lumsdon on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Mark David Chapman on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Mark David Chapman on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page)
18 January 2010Director's details changed for Malcolm Richard Edwards on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Darren Paul Coombes on 18 January 2010 (2 pages)
7 December 2009Full accounts made up to 31 March 2009 (19 pages)
7 December 2009Full accounts made up to 31 March 2009 (19 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
4 September 2009Director appointed charles robertson crawford (2 pages)
24 August 2009Appointment terminated director leslie wright (1 page)
24 August 2009Appointment terminated director leslie wright (1 page)
19 March 2009Appointment terminated director mark ponking (1 page)
19 March 2009Appointment terminated director mark ponking (1 page)
14 January 2009Director's change of particulars / malcolm edwards / 20/10/2008 (1 page)
14 January 2009Director's change of particulars / malcolm edwards / 20/10/2008 (1 page)
12 January 2009Return made up to 03/01/09; full list of members (11 pages)
12 January 2009Return made up to 03/01/09; full list of members (11 pages)
9 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
9 January 2009Director and secretary's change of particulars / gary lumsdon / 21/11/2008 (1 page)
28 November 2008Full accounts made up to 31 March 2008 (19 pages)
28 November 2008Full accounts made up to 31 March 2008 (19 pages)
31 October 2008Director and secretary appointed gary john lumsdon (2 pages)
31 October 2008Director and secretary appointed gary john lumsdon (2 pages)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
6 October 2008Appointment terminated secretary adrian palmer (1 page)
7 March 2008Auditor's resignation (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (16 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 8 (16 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 March 2008Auditor's resignation (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to financial assistance docs 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorised to financial assistance docs 29/02/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(17 pages)
6 March 2008Declaration of assistance for shares acquisition (15 pages)
6 March 2008Declaration of assistance for shares acquisition (15 pages)
6 March 2008Appointment terminated director david ede (1 page)
6 March 2008Appointment terminated director david ede (1 page)
3 March 2008Appointment terminated director walter duffield (1 page)
3 March 2008Appointment terminated director walter duffield (1 page)
25 February 2008Appointment terminated director john mcnair (1 page)
25 February 2008Appointment terminated director john mcnair (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
14 February 2008Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
14 February 2008Accounting reference date extended from 30/03/08 to 31/03/08 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
9 January 2008Return made up to 03/01/08; full list of members (8 pages)
9 January 2008Return made up to 03/01/08; full list of members (8 pages)
16 October 2007Auditor's resignation (1 page)
16 October 2007Auditor's resignation (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 January 2007Return made up to 03/01/07; full list of members (8 pages)
19 January 2007Return made up to 03/01/07; full list of members (8 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 03/01/06; full list of members (8 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 03/01/06; full list of members (8 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 March 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 03/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 April 2004Return made up to 03/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 January 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2001Return made up to 03/01/01; full list of members (12 pages)
13 February 2001Return made up to 03/01/01; full list of members (12 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 January 2000Return made up to 03/01/00; full list of members (12 pages)
21 January 2000Return made up to 03/01/00; full list of members (12 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 1999Return made up to 03/01/99; full list of members (12 pages)
13 January 1999Return made up to 03/01/99; full list of members (12 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1998Return made up to 03/01/98; no change of members (8 pages)
13 January 1998Return made up to 03/01/98; no change of members (8 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
10 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1996Return made up to 03/01/96; full list of members (8 pages)
20 February 1996Return made up to 03/01/96; full list of members (8 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
3 February 1995Return made up to 03/01/95; no change of members (6 pages)
3 February 1995Return made up to 03/01/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 October 1994New director appointed (2 pages)
11 October 1994New director appointed (2 pages)
14 February 1994Return made up to 03/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1994Return made up to 03/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1993New director appointed (2 pages)
4 November 1993New director appointed (2 pages)
1 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
1 November 1993Accounts for a small company made up to 30 April 1993 (5 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1993Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1993Director resigned (2 pages)
22 July 1993Director resigned (2 pages)
29 November 1991Return made up to 03/01/91; no change of members (7 pages)
29 November 1991Return made up to 03/01/91; no change of members (7 pages)
24 December 1990Return made up to 13/11/90; full list of members (6 pages)
24 December 1990Return made up to 13/11/90; full list of members (6 pages)
18 July 1989Return made up to 03/01/89; full list of members (6 pages)
18 July 1989Return made up to 03/01/89; full list of members (6 pages)
28 June 1989Registered office changed on 28/06/89 from: 68 queens road reading RG1 4BP (1 page)
28 June 1989Registered office changed on 28/06/89 from: 68 queens road reading RG1 4BP (1 page)
10 August 1988Particulars of mortgage/charge (3 pages)
10 August 1988Particulars of mortgage/charge (3 pages)
11 July 1988Declaration of satisfaction of mortgage/charge (1 page)
11 July 1988Declaration of satisfaction of mortgage/charge (1 page)
17 June 1988Return made up to 28/04/88; full list of members (5 pages)
17 June 1988Return made up to 28/04/88; full list of members (5 pages)
2 June 1988Return made up to 31/12/87; full list of members (5 pages)
2 June 1988Return made up to 31/12/87; full list of members (5 pages)
4 December 1987Particulars of mortgage/charge (3 pages)
4 December 1987Particulars of mortgage/charge (3 pages)
26 January 1987Return made up to 09/12/86; full list of members (5 pages)
26 January 1987Return made up to 09/12/86; full list of members (5 pages)
29 September 1986Particulars of mortgage/charge (3 pages)
29 September 1986Particulars of mortgage/charge (3 pages)
16 September 1986Particulars of mortgage/charge (3 pages)
16 September 1986Particulars of mortgage/charge (3 pages)
8 September 1978Incorporation (15 pages)
8 September 1978Incorporation (15 pages)