Company NameAbrdn Financial Planning And Advice Limited
Company StatusActive
Company Number01447544
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 7 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Graeme James McBirnie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address201 Deansgate
Manchester
M3 3NW
Director NameMr Alain Khelil Courbebaisse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2024(44 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameNicholas Charles Conyers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 07 March 2003)
RoleIndependent Financial Advisor
Correspondence AddressSouthland House 1b West End Lane
Horsforth
Leeds
LS18 5JP
Director NameMr Trevor Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2006)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Secretary NameMr Trevor Jones
NationalityBritish
StatusResigned
Appointed02 August 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMichelle Ann Jenkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(13 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 1998)
RoleFinancial Advisor
Correspondence Address2 Fairfield Gardens
Rothwell
Leeds
LS26 0GD
Director NameRobin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2007)
RoleAccountant
Correspondence AddressCedrus House
11 Bradshaw Close
Barnsley
South Yorkshire
S75 2JN
Director NameMr David Martin Buckle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(15 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 March 2003)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Grove
Adel
Leeds
West Yorkshire
LS16 8JZ
Director NameShaun Patrick McLaughlin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2003)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Dairy 2 Tenter House Court
Denby Dale
Huddersfield
West Yorkshire
HD8 8QA
Secretary NameSusan Jean Burdett
NationalityBritish
StatusResigned
Appointed12 October 1999(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address52 Chelsfield Way
Leeds
West Yorkshire
LS15 8XE
Secretary NameMr Andrew Pearson
NationalityBritish
StatusResigned
Appointed15 June 2001(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX
Director NameClive Terence Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2003)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Moorside
Sheffield
South Yorkshire
S10 4LN
Secretary NameMr Jeremy Robert Dunne
NationalityBritish
StatusResigned
Appointed21 March 2002(22 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenhill Road
Armley
Leeds
West Yorkshire
LS12 3QA
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(22 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1825 Clayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameJohn Joseph Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Horseshoe Court
Whimsical Farm
Laneside Wilsden
West Yorkshire
BD15 0NL
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
78 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Secretary NameMr John William Dawson
NationalityBritish
StatusResigned
Appointed07 March 2003(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Overdale Grange
Skipton
North Yorkshire
BD23 6AG
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressProspect House Farm
High Bradley Lane, Bradley
Keighley
West Yorkshire
BD20 9EX
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressReevylands
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Timothy William Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(26 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1825 Clayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed01 October 2006(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2011)
RoleSecretary & General Mgr
Country of ResidenceEngland
Correspondence AddressHainsworth Cottage
Kildwick Grange
Kildwick
West Yorkshire
BD20 9AD
Director NameMr Peter Richard Heckingbottom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(27 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2018)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePaul Bernard McKenna
StatusResigned
Appointed11 May 2015(35 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Correspondence Address14th Floor 30 St. Mary Axe
London
EC3A 8BF
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(41 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Caroline Mary Connellan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(42 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(43 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 April 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 April 2024)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.pearson-jones.com

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£10,314,961
Gross Profit£10,169,084
Net Worth£2,970,653
Cash£7,972,438
Current Liabilities£7,020,874

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

4 August 1995Delivered on: 23 August 1995
Satisfied on: 27 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from colin smith-moorhouse the company and the trustees of the s m pension fund to the chargee on any account whatsoever.
Particulars: F/H property k/a albert mill off james street eland west yorkshire being part t/no WYK470145.
Fully Satisfied
12 June 1995Delivered on: 16 June 1995
Satisfied on: 27 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pearson jones & co (trustees ) liited and peter robert gardner to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 st thomas street scarborough north yorks all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 August 1989Delivered on: 20 September 1989
Satisfied on: 22 November 2014
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or andres pearson and trevor jones to the chargee on any account whatsoever.
Particulars: F/H land k/a minton house clayton wood close, leeds LS16 6QE.
Fully Satisfied
31 May 1989Delivered on: 5 June 1989
Satisfied on: 26 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
27 October 2020Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
17 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 59,001,508.5
(4 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
20 April 2020Appointment of Sla Corporate Secretary Limited as a secretary on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Paul Bernard Mckenna as a secretary on 15 April 2020 (1 page)
31 January 2020Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages)
25 November 2019Appointment of Mr Noel Thomas Butwell as a director on 21 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
8 August 2019Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page)
19 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
12 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2019Confirmation statement made on 26 June 2019 with updates (6 pages)
4 July 2019Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page)
3 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 56,001,508.5
(4 pages)
30 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 10,001,508.5
(4 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
22 February 2019Termination of appointment of Jeremy Robert Dunne as a director on 20 February 2019 (1 page)
22 February 2019Appointment of Mr Andrew Simon Warner as a director on 20 February 2019 (2 pages)
3 January 2019Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages)
18 December 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 December 2018Re-registration from a public company to a private limited company (1 page)
18 December 2018Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2018Re-registration of Memorandum and Articles (29 pages)
13 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
8 November 2018Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages)
17 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
6 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 5,201,508.5
(4 pages)
3 July 2018Full accounts made up to 31 December 2017 (30 pages)
27 June 2018Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages)
27 June 2018Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page)
3 August 2017Auditor's resignation (1 page)
3 August 2017Auditor's resignation (1 page)
24 July 2017Termination of appointment of Timothy William Johnson as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Timothy William Johnson as a director on 18 July 2017 (1 page)
10 July 2017Full accounts made up to 31 December 2016 (30 pages)
10 July 2017Full accounts made up to 31 December 2016 (30 pages)
30 June 2017Notification of 1825 Financial Planning Limited as a person with significant control on 14 December 2016 (2 pages)
30 June 2017Notification of 1825 Financial Planning Limited as a person with significant control on 14 December 2016 (2 pages)
29 June 2017Cessation of Standard Life Plc as a person with significant control on 14 December 2016 (1 page)
29 June 2017Cessation of Standard Life Plc as a person with significant control on 14 December 2016 (1 page)
28 June 2017Appointment of Mr Paul Mckenna as a secretary (2 pages)
28 June 2017Appointment of Mr Paul Mckenna as a secretary (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 September 2016Full accounts made up to 31 December 2015 (30 pages)
19 September 2016Full accounts made up to 31 December 2015 (30 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 August 2016Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st. Mary Axe London EC3A 8BF on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st. Mary Axe London EC3A 8BF on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015 (2 pages)
10 August 2016Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages)
10 August 2016Director's details changed for Mr Timothy William Johnson on 2 June 2015 (2 pages)
10 August 2016Director's details changed for Mr Jeremy Robert Dunne on 2 June 2015 (2 pages)
9 August 2016Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 14th Floor St Mary Axe London EC3A 8BF on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 30 14th Floor 30 st Mary Axe London EC3A 8BF England to 30 14th Floor St Mary Axe London EC3A 8BF on 9 August 2016 (1 page)
20 June 2016Auditor's resignation (1 page)
20 June 2016Auditor's resignation (1 page)
14 June 2016Auditor's resignation (2 pages)
14 June 2016Auditor's resignation (2 pages)
10 December 2015Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 30 st Mary Axe London EC3A 8EP to 30 14th Floor 30 st Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
29 October 2015Termination of appointment of Peter Heckingbottom as a director on 6 October 2015 (1 page)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,001,508.5
(10 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,001,508.5
(10 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4,001,508.5
(10 pages)
19 June 2015Full accounts made up to 31 December 2014 (32 pages)
19 June 2015Full accounts made up to 31 December 2014 (32 pages)
11 June 2015Appointment of Steven Grant Murray as a director on 11 May 2015 (3 pages)
11 June 2015Appointment of Steven Grant Murray as a director on 11 May 2015 (3 pages)
11 June 2015Appointment of Julie Agnes Russell as a director on 11 May 2015 (3 pages)
11 June 2015Appointment of Julie Agnes Russell as a director on 11 May 2015 (3 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
26 May 2015Satisfaction of charge 1 in full (4 pages)
26 May 2015Satisfaction of charge 1 in full (4 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,001,508.5
(10 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,001,508.5
(10 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4,001,508.5
(10 pages)
22 July 2014Statement of capital on 16 June 2014
  • GBP 4,001,508.50
(5 pages)
22 July 2014Statement of capital on 16 June 2014
  • GBP 4,001,508.50
(5 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 July 2014Change of share class name or designation (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (30 pages)
26 June 2014Full accounts made up to 31 December 2013 (30 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (39 pages)
17 January 2014Change of share class name or designation (2 pages)
17 January 2014Change of share class name or designation (2 pages)
17 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 4,001,508.50
(7 pages)
17 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 4,001,508.50
(7 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3/3/2014
(12 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3/3/2014
(12 pages)
28 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3/3/2014
(12 pages)
19 August 2013Full accounts made up to 31 December 2012 (28 pages)
19 August 2013Full accounts made up to 31 December 2012 (28 pages)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 4,459,842.50
(8 pages)
25 September 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 4,459,842.50
(8 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (11 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
29 March 2012Statement of capital on 31 August 2011
  • GBP 3,359,842.50
(24 pages)
29 March 2012Statement of capital on 31 August 2011
  • GBP 3,359,842.50
(24 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (11 pages)
13 June 2011Full accounts made up to 31 December 2010 (27 pages)
13 June 2011Full accounts made up to 31 December 2010 (27 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
15 March 2011Appointment of Mark Russell Fleet as a director (3 pages)
8 March 2011Interim accounts made up to 31 October 2010 (5 pages)
8 March 2011Interim accounts made up to 31 October 2010 (5 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
25 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,651,508.50
(25 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,651,508.50
(25 pages)
25 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,651,508.50
(25 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Heckingbottom on 2 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Jeremy Dunne on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy William Johnson on 2 August 2010 (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
1 June 2010Full accounts made up to 31 December 2009 (25 pages)
26 March 2010Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Jeremy Dunne on 24 March 2010 (2 pages)
18 August 2009Return made up to 02/08/09; full list of members (10 pages)
18 August 2009Return made up to 02/08/09; full list of members (10 pages)
17 August 2009Director's change of particulars / jeremy dunne / 09/08/2007 (2 pages)
17 August 2009Director's change of particulars / alexander robinson / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / jeremy dunne / 09/08/2007 (2 pages)
17 August 2009Director's change of particulars / alexander robinson / 01/01/2009 (1 page)
8 July 2009Full accounts made up to 31 December 2008 (25 pages)
8 July 2009Full accounts made up to 31 December 2008 (25 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
13 January 2009Director appointed alexander charles robinson (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
24 November 2008Capitals not rolled up (1 page)
24 November 2008Capitals not rolled up (1 page)
13 August 2008Return made up to 02/08/08; full list of members (16 pages)
13 August 2008Return made up to 02/08/08; full list of members (16 pages)
10 June 2008Full accounts made up to 31 December 2007 (25 pages)
10 June 2008Full accounts made up to 31 December 2007 (25 pages)
10 August 2007Return made up to 02/08/07; full list of members (11 pages)
10 August 2007Return made up to 02/08/07; full list of members (11 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 December 2006 (21 pages)
29 June 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Ad 01/06/07--------- £ si 1800000@1=1800000 £ ic 1850000/3650000 (2 pages)
26 June 2007Nc inc already adjusted 31/05/07 (2 pages)
26 June 2007Nc inc already adjusted 31/05/07 (2 pages)
26 June 2007Ad 01/06/07--------- £ si 1800000@1=1800000 £ ic 1850000/3650000 (2 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (11 pages)
22 August 2006Return made up to 02/08/06; full list of members (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (23 pages)
19 June 2006Full accounts made up to 31 December 2005 (23 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
5 September 2005Return made up to 02/08/05; no change of members (9 pages)
5 September 2005Return made up to 02/08/05; no change of members (9 pages)
25 July 2005Full accounts made up to 31 December 2004 (18 pages)
25 July 2005Full accounts made up to 31 December 2004 (18 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
21 September 2004Return made up to 02/08/04; change of members (16 pages)
21 September 2004Return made up to 02/08/04; change of members (16 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 July 2004Nc inc already adjusted 06/07/04 (1 page)
27 July 2004Ad 06/07/04--------- £ si 487590@1=487590 £ ic 1362410/1850000 (2 pages)
27 July 2004Nc inc already adjusted 06/07/04 (1 page)
27 July 2004Ad 06/07/04--------- £ si 487590@1=487590 £ ic 1362410/1850000 (2 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
20 July 2004Full accounts made up to 31 December 2003 (18 pages)
2 September 2003Return made up to 02/08/03; full list of members (18 pages)
2 September 2003Return made up to 02/08/03; full list of members (18 pages)
7 August 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
7 August 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
30 April 2003Resolutions
  • RES13 ‐ Short notice 07/03/03
(2 pages)
30 April 2003Nc inc already adjusted 07/03/03 (4 pages)
30 April 2003Resolutions
  • RES13 ‐ Short notice 07/03/03
(2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2003Ad 07/03/03--------- £ si 1262410@1=1262410 £ ic 100000/1362410 (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2003Nc inc already adjusted 07/03/03 (4 pages)
30 April 2003Ad 07/03/03--------- £ si 1262410@1=1262410 £ ic 100000/1362410 (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
27 April 2003Registered office changed on 27/04/03 from: clayton wood close west park ring road leeds LS16 6QE (1 page)
27 April 2003Registered office changed on 27/04/03 from: clayton wood close west park ring road leeds LS16 6QE (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (3 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Group of companies' accounts made up to 31 August 2002 (23 pages)
30 December 2002Group of companies' accounts made up to 31 August 2002 (23 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 02/08/02; full list of members (16 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 02/08/02; full list of members (16 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
11 February 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
11 February 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
6 November 2001Return made up to 02/08/01; full list of members (14 pages)
6 November 2001Return made up to 02/08/01; full list of members (14 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
27 December 2000Full group accounts made up to 31 August 2000 (22 pages)
27 December 2000Full group accounts made up to 31 August 2000 (22 pages)
9 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 December 1999Full group accounts made up to 31 August 1999 (22 pages)
24 December 1999Full group accounts made up to 31 August 1999 (22 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
21 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
26 August 1999Return made up to 02/08/99; bulk list available separately (7 pages)
26 August 1999Return made up to 02/08/99; bulk list available separately (7 pages)
12 February 1999Auditor's report (1 page)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 February 1999Auditor's statement (1 page)
12 February 1999Balance Sheet (1 page)
12 February 1999Re-registration of Memorandum and Articles (11 pages)
12 February 1999Declaration on reregistration from private to PLC (1 page)
12 February 1999Application for reregistration from private to PLC (1 page)
12 February 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 February 1999Auditor's report (1 page)
12 February 1999Balance Sheet (1 page)
12 February 1999Declaration on reregistration from private to PLC (1 page)
12 February 1999Auditor's statement (1 page)
12 February 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 February 1999Application for reregistration from private to PLC (1 page)
12 February 1999Re-registration of Memorandum and Articles (11 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
14 December 1998Full group accounts made up to 31 August 1998 (19 pages)
14 December 1998Full group accounts made up to 31 August 1998 (19 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
29 September 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 August 1997 (21 pages)
2 January 1998Full group accounts made up to 31 August 1997 (19 pages)
2 January 1998Full group accounts made up to 31 August 1997 (19 pages)
2 January 1998Full accounts made up to 31 August 1997 (21 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 02/08/97; change of members (10 pages)
3 September 1997Return made up to 02/08/97; change of members (10 pages)
2 September 1997Director resigned (1 page)
2 September 1997Ad 01/04/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Ad 01/04/97--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1997Memorandum and Articles of Association (13 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1997Memorandum and Articles of Association (13 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
17 December 1996Full accounts made up to 31 August 1996 (19 pages)
17 December 1996Full accounts made up to 31 August 1996 (19 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
4 September 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1996Full accounts made up to 31 August 1995 (21 pages)
16 January 1996Full accounts made up to 31 August 1995 (21 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
23 August 1995Particulars of mortgage/charge (6 pages)
14 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
5 October 1993New director appointed (2 pages)
5 October 1993New director appointed (2 pages)
3 September 1992Return made up to 02/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1992Return made up to 02/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1991New director appointed (2 pages)
18 March 1991New director appointed (2 pages)
24 September 1990Return made up to 02/08/90; full list of members (5 pages)
24 September 1990Return made up to 02/08/90; full list of members (5 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 April 1989Company name changed pearson, jones LIMITED\certificate issued on 13/04/89 (2 pages)
12 April 1989Company name changed pearson, jones LIMITED\certificate issued on 13/04/89 (2 pages)
11 July 1983Company name changed\certificate issued on 11/07/83 (2 pages)
11 July 1983Company name changed\certificate issued on 11/07/83 (2 pages)
7 September 1979Incorporation (1 page)
7 September 1979Incorporation (1 page)