Company NamePeterhouse Group Limited
Company StatusActive
Company Number01517100
CategoryPrivate Limited Company
Incorporation Date12 September 1980(43 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(35 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(32 years, 5 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Alistair Nigel Thompson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesterly Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameSimon Harold John Arthur Knott
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address403 Goldhawk Road
Hammersmith
London
W6 0SA
Director NameDavid Edward Philips
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address13 Elaine Gardens
Woodside
Luton
Bedfordshire
LU1 4DL
Director NameMr John Alan Cooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Thornton Hill
Easingwold
York
North Yorkshire
YO6 3QB
Director NameJohn Desmond Robertshaw
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressAntioch House
High Street
Lewes
Sussex
BN7 1XH
Director NameAndrew John Vickers
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1997)
RoleFinancial Director
Correspondence Address39 East Causeway
Adel
Leeds
West Yorkshire
LS16 8JT
Secretary NameAndrew John Vickers
NationalityBritish
StatusResigned
Appointed25 May 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address39 East Causeway
Adel
Leeds
West Yorkshire
LS16 8JT
Secretary NameDavid Robert Cursley
NationalityBritish
StatusResigned
Appointed01 March 1995(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address1 Brierly Court
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed11 September 1997(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Ian Ashley Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(17 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed04 January 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address4 Hope Crescent
Melton
Woodbridge
Suffolk
IP12 1SJ
Director NamePeter John Andrews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressChurch Farm Church Lane
Earl Soham
Woodbridge
Suffolk
IP13 7SD
Director NameMr Edward Cyril Adams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressGranville House Holly Farm Road
Otham
Maidstone
Kent
ME15 8RY
Director NameMr Peter Francis Corley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 North Road
Hertford
Hertfordshire
SG14 2BZ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr John Peter O'Kane
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2002(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameRobert Simon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2004)
RoleSolicitor
Correspondence AddressWoodlands Old Farm
Denby Lane, Grange Moor
Wakefield
West Yorkshire
WF4 4BJ
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed01 April 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMs Janette Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(23 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(23 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed04 October 2004(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(24 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed20 February 2006(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2007)
RoleGroup Assistant Secretary
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(28 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(31 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(34 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone0118 9703100
Telephone regionReading

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £0.2Babcock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,422,000
Current Liabilities£17,818,000

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

7 October 2002Delivered on: 9 October 2002
Satisfied on: 12 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1992Delivered on: 24 July 1992
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
8 December 1981Delivered on: 11 December 1981
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

17 November 2023Director's details changed for Mr Robert Neil George Clark on 16 November 2023 (2 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
3 February 2023Appointment of Mr Robert Neil George Clark as a director on 3 February 2023 (2 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (248 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
12 November 2021Full accounts made up to 31 March 2021 (17 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (16 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (18 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (18 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 March 2017 (17 pages)
31 August 2017Full accounts made up to 31 March 2017 (17 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
14 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
14 December 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (21 pages)
7 September 2016Full accounts made up to 31 March 2016 (21 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10
(6 pages)
4 November 2015Full accounts made up to 31 March 2015 (17 pages)
4 November 2015Full accounts made up to 31 March 2015 (17 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10
(6 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
13 October 2014Full accounts made up to 31 March 2014 (16 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
14 December 2012Full accounts made up to 31 March 2012 (17 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
3 November 2010Full accounts made up to 31 March 2010 (16 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
30 November 2009Full accounts made up to 31 March 2009 (18 pages)
30 November 2009Full accounts made up to 31 March 2009 (18 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
26 May 2009Return made up to 25/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
7 April 2009Resolutions
  • RES13 ‐ Cancel sh prem account/credit to reserves 24/03/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
7 April 2009Resolutions
  • RES13 ‐ Cancel sh prem account/credit to reserves 24/03/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
2 April 2009Solvency statement dated 24/03/09 (2 pages)
2 April 2009Mem of capital date 02/04/09 (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Cancel share premium/credit to reserves 24/03/2009
(2 pages)
2 April 2009Statement by directors (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Cancel share premium/credit to reserves 24/03/2009
(2 pages)
2 April 2009Solvency statement dated 24/03/09 (2 pages)
2 April 2009Statement by directors (2 pages)
2 April 2009Mem of capital date 02/04/09 (2 pages)
26 March 2009Min detail amend capital eff 26/03/09 (2 pages)
26 March 2009Solvency statement dated 24/03/09 (2 pages)
26 March 2009Statement by directors (2 pages)
26 March 2009Solvency statement dated 24/03/09 (2 pages)
26 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Share premium account cancelled 24/03/2009
(2 pages)
26 March 2009Statement by directors (2 pages)
26 March 2009Min detail amend capital eff 26/03/09 (2 pages)
26 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Share premium account cancelled 24/03/2009
(2 pages)
10 December 2008Registered office changed on 10/12/2008 from, c/o babcock international, group PLC, 2 cavendish square, london, W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from, c/o babcock international, group PLC, 2 cavendish square, london, W1G 0PX (1 page)
11 September 2008Full accounts made up to 31 March 2008 (18 pages)
11 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
3 September 2007Full accounts made up to 31 March 2007 (20 pages)
3 September 2007Full accounts made up to 31 March 2007 (20 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
25 May 2007Return made up to 25/05/07; full list of members (3 pages)
25 May 2007Return made up to 25/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Full accounts made up to 31 March 2006 (27 pages)
30 August 2006Full accounts made up to 31 March 2006 (27 pages)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
23 May 2006Return made up to 25/05/05; bulk list available separately; amend (8 pages)
23 May 2006Return made up to 25/05/05; bulk list available separately; amend
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
(8 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
17 January 2006Full accounts made up to 31 March 2005 (28 pages)
17 January 2006Full accounts made up to 31 March 2005 (28 pages)
22 September 2005Return made up to 25/05/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 25/05/05; full list of members (6 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
(1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Declaration of assistance for shares acquisition (6 pages)
11 October 2004Declaration of assistance for shares acquisition (6 pages)
11 October 2004New secretary appointed (2 pages)
8 October 2004Resolutions
  • RES13 ‐ Agreements approved 21/09/04
(2 pages)
8 October 2004Resolutions
  • RES13 ‐ Agreements approved 21/09/04
(2 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (5 pages)
29 September 2004Declaration of assistance for shares acquisition (7 pages)
29 September 2004Declaration of assistance for shares acquisition (7 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (7 pages)
29 September 2004Declaration of assistance for shares acquisition (5 pages)
29 September 2004Declaration of assistance for shares acquisition (5 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (7 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (6 pages)
29 September 2004Declaration of assistance for shares acquisition (5 pages)
22 September 2004Registered office changed on 22/09/04 from: unit G3 lacy way, lowfields business park, elland, west yorkshire HX5 9DB (1 page)
22 September 2004Registered office changed on 22/09/04 from: unit G3 lacy way, lowfields business park, elland, west yorkshire HX5 9DB (1 page)
17 September 2004Re-registration of Memorandum and Articles (15 pages)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Re-registration of Memorandum and Articles (15 pages)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
13 August 2004Ad 23/07/04--------- £ si [email protected]=11875 £ ic 12009489/12021364 (2 pages)
13 August 2004Ad 23/07/04--------- £ si [email protected]=11875 £ ic 12009489/12021364 (2 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
19 July 2004New director appointed (4 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (4 pages)
19 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
2 July 2004New director appointed (4 pages)
18 June 2004Return made up to 25/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 June 2004Return made up to 25/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (76 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 May 2004Ad 28/04/04--------- £ si [email protected]=2500 £ ic 12006989/12009489 (2 pages)
15 May 2004Ad 28/04/04--------- £ si [email protected]=2500 £ ic 12006989/12009489 (2 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
8 July 2003Group of companies' accounts made up to 4 January 2003 (70 pages)
8 July 2003Group of companies' accounts made up to 4 January 2003 (70 pages)
8 July 2003Group of companies' accounts made up to 4 January 2003 (70 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
1 July 2003Ad 09/06/03--------- £ si [email protected]=1250 £ ic 12005739/12006989 (2 pages)
1 July 2003Ad 09/06/03--------- £ si [email protected]=1250 £ ic 12005739/12006989 (2 pages)
20 June 2003Return made up to 25/05/03; bulk list available separately (10 pages)
20 June 2003Return made up to 25/05/03; bulk list available separately (10 pages)
19 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Ad 25/04/03--------- £ si [email protected]=2500 £ ic 12003237/12005737 (2 pages)
13 May 2003Ad 25/04/03--------- £ si [email protected]=2500 £ ic 12003237/12005737 (2 pages)
30 April 2003Ad 25/03/03--------- £ si [email protected]=20000 £ ic 11983237/12003237 (2 pages)
30 April 2003Ad 25/03/03--------- £ si [email protected]=20000 £ ic 11983237/12003237 (2 pages)
28 April 2003Ad 05/02/03-31/03/03 £ si [email protected]=21733 £ ic 11961504/11983237 (2 pages)
28 April 2003Ad 05/02/03-31/03/03 £ si [email protected]=21733 £ ic 11961504/11983237 (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Ad 26/11/02--------- £ si [email protected]=9786 £ ic 11951718/11961504 (11 pages)
30 November 2002Ad 26/11/02--------- £ si [email protected]=9786 £ ic 11951718/11961504 (11 pages)
30 November 2002Ad 12/11/02-19/11/02 £ si [email protected]=1020 £ ic 11950698/11951718 (6 pages)
30 November 2002Ad 12/11/02-19/11/02 £ si [email protected]=1020 £ ic 11950698/11951718 (6 pages)
19 November 2002Ad 31/10/02-06/11/02 £ si [email protected]=2500 £ ic 11948198/11950698 (2 pages)
19 November 2002Ad 31/10/02-06/11/02 £ si [email protected]=2500 £ ic 11948198/11950698 (2 pages)
11 November 2002Ad 21/10/02-22/10/02 £ si [email protected]=1854591 £ ic 10093607/11948198 (8 pages)
11 November 2002Ad 29/10/02-05/11/02 £ si [email protected]=2616 £ ic 10090991/10093607 (8 pages)
11 November 2002Ad 29/10/02-05/11/02 £ si [email protected]=2616 £ ic 10090991/10093607 (8 pages)
11 November 2002Ad 21/10/02-22/10/02 £ si [email protected]=1854591 £ ic 10093607/11948198 (8 pages)
15 October 2002Ad 04/10/02--------- £ si [email protected]=1250 £ ic 10089741/10090991 (2 pages)
15 October 2002Ad 04/10/02--------- £ si [email protected]=1250 £ ic 10089741/10090991 (2 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Ad 12/09/02--------- £ si [email protected]=3125 £ ic 10086616/10089741 (2 pages)
9 October 2002Ad 12/09/02--------- £ si [email protected]=3125 £ ic 10086616/10089741 (2 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
17 September 2002Listing of particulars (102 pages)
17 September 2002Listing of particulars (102 pages)
3 September 2002Ad 21/08/02--------- £ si [email protected]=2500 £ ic 10084116/10086616 (2 pages)
3 September 2002Ad 21/08/02--------- £ si [email protected]=2500 £ ic 10084116/10086616 (2 pages)
29 August 2002Ad 09/08/02--------- £ si [email protected]=23891 £ ic 10060225/10084116 (4 pages)
29 August 2002Ad 09/08/02--------- £ si [email protected]=23891 £ ic 10060225/10084116 (4 pages)
20 August 2002Ad 01/08/02--------- £ si [email protected]=2500 £ ic 10057725/10060225 (2 pages)
20 August 2002Ad 01/08/02--------- £ si [email protected]=2500 £ ic 10057725/10060225 (2 pages)
13 August 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
13 August 2002Group of companies' accounts made up to 31 December 2001 (74 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
17 June 2002Ad 31/05/02--------- £ si [email protected]=24592 £ ic 10033133/10057725 (2 pages)
17 June 2002Ad 31/05/02--------- £ si [email protected]=24592 £ ic 10033133/10057725 (2 pages)
17 June 2002Return made up to 25/05/02; bulk list available separately (10 pages)
17 June 2002Return made up to 25/05/02; bulk list available separately (10 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director resigned (1 page)
3 July 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
27 June 2001Return made up to 25/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 2001Return made up to 25/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
11 December 2000Ad 11/02/00-25/02/00 £ si [email protected] (9 pages)
11 December 2000Ad 11/02/00-25/02/00 £ si [email protected] (9 pages)
6 December 2000Ad 27/11/00--------- £ si [email protected]=3000 £ ic 10030084/10033084 (2 pages)
6 December 2000Ad 27/11/00--------- £ si [email protected]=3000 £ ic 10030084/10033084 (2 pages)
28 September 2000Ad 20/09/00--------- £ si [email protected]=1875 £ ic 10028209/10030084 (2 pages)
28 September 2000Ad 20/09/00--------- £ si [email protected]=1875 £ ic 10028209/10030084 (2 pages)
5 July 2000Full group accounts made up to 31 December 1999 (55 pages)
5 July 2000Full group accounts made up to 31 December 1999 (55 pages)
3 July 2000Return made up to 25/05/00; bulk list available separately (10 pages)
3 July 2000Return made up to 25/05/00; bulk list available separately (10 pages)
19 June 2000Registered office changed on 19/06/00 from: unit A4 lowfields business park, old power way, elland, west yorkshire HX5 9DE (1 page)
19 June 2000Registered office changed on 19/06/00 from: unit A4 lowfields business park, old power way, elland, west yorkshire HX5 9DE (1 page)
1 March 2000Ad 07/02/00--------- £ si [email protected]=7500 £ ic 7162679/7170179 (2 pages)
1 March 2000Ad 07/02/00--------- £ si [email protected]=7500 £ ic 7162679/7170179 (2 pages)
21 February 2000Ad 21/01/00-04/02/00 £ si [email protected]=26389 £ ic 7136290/7162679 (8 pages)
21 February 2000Ad 21/01/00-04/02/00 £ si [email protected]=26389 £ ic 7136290/7162679 (8 pages)
11 February 2000Ad 14/01/00--------- £ si [email protected]=3750 £ ic 7132540/7136290 (2 pages)
11 February 2000Ad 14/01/00--------- £ si [email protected]=3750 £ ic 7132540/7136290 (2 pages)
8 February 2000Ad 07/01/00-20/01/00 £ si [email protected]=639482 £ ic 6493058/7132540 (10 pages)
8 February 2000Ad 07/01/00-20/01/00 £ si [email protected]=639482 £ ic 6493058/7132540 (10 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
31 January 2000Ad 06/01/00--------- £ si [email protected]=2292594 £ ic 4200464/6493058 (31 pages)
31 January 2000Ad 06/01/00--------- £ si [email protected]=2292594 £ ic 4200464/6493058 (31 pages)
15 December 1999Listing of particulars (106 pages)
15 December 1999Listing of particulars (106 pages)
14 September 1999Ad 19/08/99--------- £ si [email protected]=875 £ ic 4199589/4200464 (2 pages)
14 September 1999Ad 19/08/99--------- £ si [email protected]=875 £ ic 4199589/4200464 (2 pages)
13 September 1999New director appointed (1 page)
13 September 1999New director appointed (1 page)
9 September 1999Ad 26/08/99--------- £ si [email protected]=81317 £ ic 4118272/4199589 (2 pages)
9 September 1999Ad 26/08/99--------- £ si [email protected]=81317 £ ic 4118272/4199589 (2 pages)
6 August 1999Nc inc already adjusted 04/01/99 (1 page)
6 August 1999Nc inc already adjusted 04/01/99 (1 page)
30 July 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
30 July 1999Nc inc already adjusted 04/01/99 (1 page)
30 July 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
30 July 1999Nc inc already adjusted 04/01/99 (1 page)
16 June 1999Return made up to 25/05/99; bulk list available separately (7 pages)
16 June 1999Return made up to 25/05/99; bulk list available separately (7 pages)
15 June 1999Full group accounts made up to 4 January 1999 (58 pages)
15 June 1999Full group accounts made up to 4 January 1999 (58 pages)
15 June 1999Full group accounts made up to 4 January 1999 (58 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(4 pages)
6 January 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(4 pages)
24 December 1998Listing of particulars (86 pages)
24 December 1998Listing of particulars (86 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
3 September 1998Ad 14/04/98--------- £ si [email protected] (2 pages)
3 September 1998Ad 14/04/98--------- £ si [email protected] (2 pages)
3 July 1998Return made up to 25/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
3 July 1998Return made up to 25/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
9 June 1998Full group accounts made up to 31 December 1997 (40 pages)
9 June 1998Full group accounts made up to 31 December 1997 (40 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
6 November 1997Ad 21/10/97--------- £ si [email protected]=4897 £ ic 1654494/1659391 (4 pages)
6 November 1997Ad 21/10/97--------- £ si [email protected]=4897 £ ic 1654494/1659391 (4 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
15 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
15 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1997Company name changed shorco group holdings PLC\certificate issued on 11/09/97 (3 pages)
11 September 1997Company name changed shorco group holdings PLC\certificate issued on 11/09/97 (3 pages)
19 August 1997Listing of particulars (90 pages)
19 August 1997Listing of particulars (90 pages)
20 July 1997Return made up to 25/05/97; bulk list available separately (6 pages)
20 July 1997Return made up to 25/05/97; bulk list available separately (6 pages)
8 June 1997Full group accounts made up to 31 December 1996 (30 pages)
8 June 1997Full group accounts made up to 31 December 1996 (30 pages)
12 May 1997New director appointed (3 pages)
12 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
9 April 1997Ad 21/02/97--------- £ si [email protected]=32849 £ ic 1621645/1654494 (2 pages)
9 April 1997Ad 21/02/97--------- £ si [email protected]=32849 £ ic 1621645/1654494 (2 pages)
27 March 1997Ad 28/02/97--------- £ si [email protected]=57536 £ ic 1564109/1621645 (2 pages)
27 March 1997Ad 28/02/97--------- £ si [email protected]=57536 £ ic 1564109/1621645 (2 pages)
27 September 1996Full group accounts made up to 31 December 1995 (32 pages)
27 September 1996Full group accounts made up to 31 December 1995 (32 pages)
24 June 1996Ad 11/06/96--------- £ si [email protected]=1410 £ ic 1562699/1564109 (2 pages)
24 June 1996Ad 11/06/96--------- £ si [email protected]=1410 £ ic 1562699/1564109 (2 pages)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1996Return made up to 25/05/96; bulk list available separately (8 pages)
21 May 1996Return made up to 25/05/96; bulk list available separately (8 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 July 1995Full group accounts made up to 31 December 1994 (29 pages)
6 July 1995Full group accounts made up to 31 December 1994 (29 pages)
29 June 1995Return made up to 25/05/95; bulk list available separately (10 pages)
29 June 1995Return made up to 25/05/95; bulk list available separately (10 pages)
8 June 1995Listing of particulars (146 pages)
8 June 1995Listing of particulars (146 pages)
6 April 1995Ad 16/03/95-20/03/95 £ si [email protected]=390674 £ ic 1172023/1562697 (16 pages)
6 April 1995Ad 16/03/95-20/03/95 £ si [email protected]=390674 £ ic 1172023/1562697 (16 pages)
28 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (319 pages)
2 November 1994Ad 07/10/94--------- £ si [email protected]=390674 £ ic 781349/1172023 (2 pages)
2 November 1994Ad 07/10/94--------- £ si [email protected]=390674 £ ic 781349/1172023 (2 pages)
21 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1994Return made up to 25/05/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1994Return made up to 25/05/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 August 1993Return made up to 25/05/93; bulk list available separately (11 pages)
26 August 1993Return made up to 25/05/93; bulk list available separately (11 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1992Return made up to 25/05/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1992Return made up to 25/05/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1992Memorandum and Articles of Association (61 pages)
21 June 1992Memorandum and Articles of Association (61 pages)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Return made up to 25/05/91; bulk list available separately (8 pages)
24 July 1991Return made up to 25/05/91; bulk list available separately (8 pages)
10 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 August 1990Return made up to 25/05/90; bulk list available separately (9 pages)
17 August 1990Return made up to 25/05/90; bulk list available separately (9 pages)
19 June 1989Return made up to 12/05/89; bulk list available separately (7 pages)
19 June 1989Return made up to 12/05/89; bulk list available separately (7 pages)
13 June 1989£ nc 750000/1000000 (1 page)
13 June 1989£ nc 750000/1000000 (1 page)
13 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1988Memorandum and Articles of Association (60 pages)
25 April 1988Memorandum and Articles of Association (60 pages)
11 March 1988Particulars of contract relating to shares (3 pages)
11 March 1988Particulars of contract relating to shares (3 pages)
14 January 1988Nc inc already adjusted (1 page)
14 January 1988Nc inc already adjusted (1 page)
21 December 1987£ nc 404000/465883 (1 page)
21 December 1987£ nc 404000/465883 (1 page)
2 December 1987Declaration on reregistration from private to PLC (1 page)
2 December 1987Re-registration of Memorandum and Articles (58 pages)
2 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1987Balance Sheet (2 pages)
2 December 1987Auditor's statement (1 page)
2 December 1987Re-registration of Memorandum and Articles (58 pages)
2 December 1987Balance Sheet (2 pages)
2 December 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 December 1987Declaration on reregistration from private to PLC (1 page)
2 December 1987Auditor's statement (1 page)
2 December 1987Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 December 1987Auditor's report (1 page)
2 December 1987Auditor's report (1 page)
12 October 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 September 1980Incorporation (15 pages)
12 September 1980Incorporation (15 pages)