Company NameBonnier Books UK Limited
Company StatusActive
Company Number01549157
CategoryPrivate Limited Company
Incorporation Date6 March 1981(43 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jonathan Talbot Perdoni
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(34 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Karl HÃ…Kan Rudels
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed10 May 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Jim Rickard Zetterlund
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySwedish
StatusCurrent
Appointed10 May 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence Address4th Floor, Victoria House Bloomsbury Square
London
WC1B 4DA
Director NameMr Richard Henry Carlisle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 September 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressLogmore Farm Logmore Green
Logmore Lane Westcott
Dorking
Surrey
RH4 3JN
Director NameJacobus Johannes Van Woerkom
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleProduction Director
Correspondence AddressApartment 15
156 Foregate Street
Chester
Cheshire
CH1 1HJ
Wales
Director NameMr Graeme Philip East
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address6 New Road
Forest Green
Dorking
Surrey
RH5 5SA
Director NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameMs Amanda Jane Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 07 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dungate Farm Plaistow Road
Dunsfold
Godalming
Surrey
GU8 4PJ
Director NameTimothy Nigel Wilton-Steer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 January 1992)
RolePublisher
Correspondence Address20 Faroe Road
London
W14 0EP
Director NameMr Lawrence David Jennings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address22 Ridge Park
Purley
Surrey
CR8 3PN
Secretary NameMichael Gerald Freedman
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameMr William Denis Warburton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RolePublisher
Correspondence AddressLodge Farm House
Kineton
Warwick
CV35 0JH
Director NameJane Louise McNamara
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1998)
RoleChartered Accountant
Correspondence Address17 Foxmore Street
London
SW11 4PU
Secretary NameMr Graeme Philip East
NationalityBritish
StatusResigned
Appointed22 June 1993(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address6 New Road
Forest Green
Dorking
Surrey
RH5 5SA
Director NameMs Ruth Huddleston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(15 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Barn Bedham Road
Fittleworth
Pulborough
West Sussex
RH20 1JW
Director NameIan James Craig
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2001)
RolePublisher
Correspondence Address86 Hungerford Road
London
N7 9LP
Director NameMr Michael William Weaver Kidd
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage
Astrop Road
Kings Sutton
Oxfordshire
OX17 3PS
Director NameMichael Nicita
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2001(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 21 March 2002)
RoleChief Executive
Correspondence Address17530 Via Del Bravo PO Box 8594
Raucho Santa Fe 92067
San Diego California
Usa
Foreign
Director NameMrs Elaine Joan Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(20 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
The Hollow, West Chiltington
Pulborough
West Sussex
RH20 2QA
Secretary NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameNicholas Jeremy Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2004)
RoleDivisional Director
Correspondence Address12 Richmond Street
Kings Sutton
Banbury
Oxfordshire
OX17 3RS
Director NameMr Adrian Sington
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameBruce Cragg Myers
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2006(25 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 May 2006)
RoleCompany Director
Correspondence Address13625 Ash Hollow
Crossing Rd
Poway Ca
92064
United States
Director NameDiane Brenda White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(25 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMay Cottage 9 High Street
Long Crendon
Buckinghamshire
HP18 9AF
Director NameMr Richard James Scrivener
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prior Street
Greenwich
London
SE10 8SF
Director NameDesmond Higgins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(27 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2009)
RoleCompany Director
Correspondence Address37 Ranelagh Crescent
North Ascot
Berkshire
SL5 8LQ
Director NameMr Richard Marcus Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(27 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindfields
Chichester Road
West Wittering
West Sussex
PO20 8QA
Secretary NameMr Richard Marcus Johnson
NationalityBritish
StatusResigned
Appointed11 September 2008(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindfields
Chichester Road
West Wittering
West Sussex
PO20 8QA
Director NameMichael Geoffrey Herridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mill Close
Fishbourne
Chichester
West Sussex
PO19 3JW
Director NameMr David Michael Inman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdene Lodge Deepdene Avenue
Dorking
Surrey
RH5 4AT
Director NameMr Neil Kenneth Rust
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(31 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 August 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary, North Street
Dorking
Surrey
RH4 1DN
Director NameMr Michael Joseph McGrath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2012(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdene Lodge Deepdene Avenue
Dorking
Surrey
RH5 4AT
Director NameMrs Perminderpal Kaur Gill Mann
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(34 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address107-109 The Plaza 535 Kings Road
London
SW10 0SZ
Director NameMr Gregory Martin Evaristo
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(39 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107-109 The Plaza 535 Kings Road
London
SW10 0SZ

Contact

Websitetemplarco.co.uk

Location

Registered Address4th Floor, Victoria House
Bloomsbury Square
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

808.2k at £0.1Bonnier Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,025,022
Gross Profit£4,445,637
Net Worth£2,265,709
Cash£1,160,957
Current Liabilities£5,735,181

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

17 August 2012Delivered on: 22 August 2012
Persons entitled: Kuoni Travel Limited

Classification: Rent deposit deed
Secured details: £28,728.00 and all other monies due or to become due.
Particulars: All sums secured by the rent deposit.
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: De Lage Landen Trade Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise.
Particulars: (I by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts). By way of floating charge all monies received in respect of the other debts).
Outstanding
9 March 1988Delivered on: 21 March 1988
Persons entitled: Barclays Bank PLC

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.
Outstanding
11 June 1999Delivered on: 29 June 1999
Satisfied on: 14 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pippbrook mill london road dorking surrey-SY49065.
Fully Satisfied
27 January 1991Delivered on: 2 February 1991
Satisfied on: 28 August 2008
Classification: Deed poll
Secured details: Constituting £100,000 convertible secured loan stock dated 23 jan 1991 and created by the company for securing all monies due or to become due from the company to the subscribers the entry at column (3) above has this day been amended 20/3/91 by paul reynolds an authorised officer.
Particulars: 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 form 395 and continuation sheet relevant to this charge).
Fully Satisfied
20 September 1987Delivered on: 5 October 1987
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 over undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied
17 September 1986Delivered on: 22 September 1986
Satisfied on: 28 August 2008
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery stock-in-trade, work-in-progress, pre-payments, stock exchange investment and cash.
Fully Satisfied

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
27 November 2023Full accounts made up to 31 December 2022 (35 pages)
28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
12 June 2023Satisfaction of charge 5 in full (1 page)
12 June 2023Satisfaction of charge 7 in full (1 page)
12 June 2023Satisfaction of charge 3 in full (1 page)
27 April 2023Change of details for Bonnier Books Uk Group Holdings Limited as a person with significant control on 16 June 2021 (2 pages)
28 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (33 pages)
4 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (32 pages)
16 June 2021Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to 4th Floor, Victoria House Bloomsbury Square London WC1B 4DA on 16 June 2021 (1 page)
4 March 2021Registered office address changed from 107-109 the Plaza 535 Kings Road London SW10 0SZ to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page)
4 March 2021Registered office address changed from West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ England to West Wing, the Granary Birdham Road Chichester West Sussex PO20 7EQ on 4 March 2021 (1 page)
8 January 2021Appointment of Mr Gregory Martin Evaristo as a director on 10 December 2020 (2 pages)
8 January 2021Termination of appointment of Gregory Martin Evaristo as a director on 10 December 2020 (1 page)
12 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
12 November 2020Change of details for Bonnier Publishing Limited as a person with significant control on 26 June 2019 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (33 pages)
13 January 2020Statement of capital following an allotment of shares on 28 May 2019
  • GBP 17,280,824.00
(4 pages)
9 December 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
5 November 2019Full accounts made up to 31 December 2018 (34 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-26
(3 pages)
17 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth share cap 28/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 15,280,824.00
(4 pages)
9 April 2019Full accounts made up to 31 December 2017 (36 pages)
23 January 2019Termination of appointment of Perminderpal Kaur Gill Mann as a director on 15 January 2019 (1 page)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
19 September 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
11 May 2018Appointment of Mr Karl HÃ¥kan Rudels as a director on 10 May 2018 (2 pages)
11 May 2018Appointment of Mr Jim Rickard Zetterlund as a director on 10 May 2018 (2 pages)
4 April 2018Termination of appointment of Richard Marcus Johnson as a director on 26 February 2018 (1 page)
3 January 2018Full accounts made up to 31 December 2016 (30 pages)
3 January 2018Full accounts made up to 31 December 2016 (30 pages)
14 November 2017Statement of capital following an allotment of shares on 24 November 2014
  • GBP 6,080,824.00
(4 pages)
14 November 2017Statement of capital following an allotment of shares on 24 November 2014
  • GBP 6,080,824.00
(4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
2 November 2016Company name changed the templar company LIMITED\certificate issued on 02/11/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
2 November 2016Company name changed the templar company LIMITED\certificate issued on 02/11/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
31 October 2016Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(1 page)
31 October 2016Change of name notice (2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-31
(1 page)
31 October 2016Termination of appointment of Richard Marcus Johnson as a secretary on 31 October 2016 (1 page)
31 October 2016Change of name notice (2 pages)
27 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
27 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
24 August 2016Appointment of Mr Jonathan Talbot Perdoni as a director on 1 January 2016 (2 pages)
24 August 2016Appointment of Mr Jonathan Talbot Perdoni as a director on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,824
(5 pages)
20 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,824
(5 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
23 September 2015Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Deepdene Lodge Deepdene Avenue Dorking Surrey RH5 4AT to 107-109 the Plaza 535 Kings Road London SW10 0SZ on 23 September 2015 (1 page)
5 June 2015Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages)
5 June 2015Appointment of Mrs Perminder Kaur Mann as a director on 1 May 2015 (2 pages)
20 February 2015Amended group of companies' accounts made up to 31 December 2013 (23 pages)
20 February 2015Amended group of companies' accounts made up to 31 December 2013 (23 pages)
11 February 2015Amended group of companies' accounts made up to 31 December 2013 (23 pages)
11 February 2015Amended group of companies' accounts made up to 31 December 2013 (23 pages)
12 January 2015Full accounts made up to 31 December 2013 (21 pages)
12 January 2015Full accounts made up to 31 December 2013 (21 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 80,824
(4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 80,824
(4 pages)
8 April 2014Termination of appointment of Michael Mcgrath as a director (1 page)
8 April 2014Termination of appointment of Michael Mcgrath as a director (1 page)
19 February 2014Termination of appointment of Amanda Wood as a director (1 page)
19 February 2014Termination of appointment of Amanda Wood as a director (1 page)
15 January 2014Termination of appointment of David Inman as a director (1 page)
15 January 2014Termination of appointment of David Inman as a director (1 page)
15 January 2014Termination of appointment of David Inman as a director (1 page)
15 January 2014Termination of appointment of David Inman as a director (1 page)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 80,824
(6 pages)
15 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 80,824
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
12 July 2013Full accounts made up to 31 December 2012 (20 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Appointment of Mr Michael Joseph Mcgrath as a director (2 pages)
13 September 2012Appointment of Mr Michael Joseph Mcgrath as a director (2 pages)
12 September 2012Termination of appointment of Neil Rust as a director (1 page)
12 September 2012Termination of appointment of Neil Rust as a director (1 page)
12 September 2012Registered office address changed from the Granary, North Street Dorking Surrey RH4 1DN on 12 September 2012 (1 page)
12 September 2012Registered office address changed from the Granary, North Street Dorking Surrey RH4 1DN on 12 September 2012 (1 page)
22 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2012Appointment of Mr Neil Kenneth Rust as a director (2 pages)
11 May 2012Appointment of Mr Neil Kenneth Rust as a director (2 pages)
9 May 2012Termination of appointment of Michael Herridge as a director (1 page)
9 May 2012Termination of appointment of Michael Herridge as a director (1 page)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
10 January 2012Termination of appointment of Ruth Huddleston as a director (1 page)
10 January 2012Appointment of David Michael Inman as a director (2 pages)
10 January 2012Appointment of David Michael Inman as a director (2 pages)
10 January 2012Termination of appointment of Ruth Huddleston as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
22 February 2011Director's details changed for Amanda Jane Wood on 31 December 2010 (3 pages)
22 February 2011Director's details changed for Ruth Huddleston on 31 December 2010 (2 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
22 February 2011Director's details changed for Amanda Jane Wood on 31 December 2010 (3 pages)
22 February 2011Director's details changed for Ruth Huddleston on 31 December 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
23 June 2009Appointment terminated director desmond higgins (1 page)
23 June 2009Appointment terminated director desmond higgins (1 page)
23 June 2009Appointment terminated director richard scrivener (1 page)
23 June 2009Appointment terminated director richard scrivener (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Return made up to 12/12/08; no change of members (10 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Return made up to 12/12/08; no change of members (10 pages)
6 November 2008Director appointed desmond higgins (3 pages)
6 November 2008Director and secretary appointed richard johnson (2 pages)
6 November 2008Director appointed desmond higgins (3 pages)
6 November 2008Director and secretary appointed richard johnson (2 pages)
23 October 2008Director appointed michael geoffrey herridge (2 pages)
23 October 2008Director appointed michael geoffrey herridge (2 pages)
3 October 2008Appointment terminated director and secretary michael freedman (1 page)
3 October 2008Appointment terminated director elaine hunt (1 page)
3 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 October 2008Appointment terminated director richard carlisle (1 page)
3 October 2008Appointment terminated director adrian sington (1 page)
3 October 2008Appointment terminated director elaine hunt (1 page)
3 October 2008Appointment terminated director richard carlisle (1 page)
3 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 October 2008Appointment terminated director and secretary michael freedman (1 page)
3 October 2008Appointment terminated director adrian sington (1 page)
2 October 2008Full accounts made up to 31 March 2008 (16 pages)
2 October 2008Full accounts made up to 31 March 2008 (16 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2008Application for reregistration from PLC to private (1 page)
5 September 2008Re-registration of Memorandum and Articles (10 pages)
5 September 2008Re-registration of Memorandum and Articles (10 pages)
5 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2008Application for reregistration from PLC to private (1 page)
5 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 14/12/07; full list of members (13 pages)
25 January 2008Return made up to 14/12/07; full list of members (13 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Director's particulars changed (1 page)
4 November 2007Amended full accounts made up to 31 March 2007 (16 pages)
4 November 2007Amended full accounts made up to 31 March 2007 (16 pages)
22 October 2007Full accounts made up to 31 March 2007 (16 pages)
22 October 2007Full accounts made up to 31 March 2007 (16 pages)
23 May 2007Registered office changed on 23/05/07 from: pippbrook mill london road dorking surrey RH4 1JE (1 page)
23 May 2007Registered office changed on 23/05/07 from: pippbrook mill london road dorking surrey RH4 1JE (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
21 March 2007Ad 26/02/07--------- £ si [email protected]=1936 £ ic 77424/79360 (2 pages)
21 March 2007Ad 26/02/07--------- £ si [email protected]=1936 £ ic 77424/79360 (2 pages)
15 March 2007S-div 26/02/07 (1 page)
15 March 2007S-div 26/02/07 (1 page)
13 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2007£ sr 25808@1 14/12/06 (1 page)
15 February 2007£ sr 25808@1 14/12/06 (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2007Return made up to 14/12/06; full list of members (12 pages)
16 January 2007Return made up to 14/12/06; full list of members (12 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
23 October 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
3 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
3 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
8 September 2005Full accounts made up to 31 March 2005 (16 pages)
8 September 2005Full accounts made up to 31 March 2005 (16 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
20 December 2004Return made up to 14/12/04; full list of members (19 pages)
20 December 2004Return made up to 14/12/04; full list of members (19 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
2 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2004Return made up to 14/12/03; full list of members (17 pages)
28 January 2004Return made up to 14/12/03; full list of members (17 pages)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
5 September 2003Full accounts made up to 31 March 2003 (16 pages)
6 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
27 October 2002Full accounts made up to 31 March 2002 (17 pages)
10 June 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
10 June 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
30 January 2002Return made up to 14/12/01; full list of members (11 pages)
30 January 2002Return made up to 14/12/01; full list of members (11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
23 July 2001Memorandum and Articles of Association (11 pages)
23 July 2001Memorandum and Articles of Association (6 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001Memorandum and Articles of Association (6 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Memorandum and Articles of Association (11 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001S-div 04/06/01 (1 page)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2001£ ic 106980/96145 19/06/01 £ sr 10835@1=10835 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001Ad 04/06/01--------- £ si [email protected]=52046 £ ic 96145/148191 (2 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001Ad 04/06/01--------- £ si [email protected]=1344 £ ic 160509/161853 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2001S-div 04/06/01 (1 page)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2001Ad 04/06/01--------- £ si 6452@1=6452 £ ic 168729/175181 (2 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001£ ic 114636/106980 19/06/01 £ sr 7656@1=7656 (2 pages)
13 July 2001Ad 04/06/01--------- £ si [email protected]=52046 £ ic 96145/148191 (2 pages)
13 July 2001Ad 04/06/01--------- £ si [email protected]=1344 £ ic 160509/161853 (2 pages)
13 July 2001Ad 04/06/01--------- £ si 6452@1=6452 £ ic 168729/175181 (2 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001Ad 04/06/01--------- £ si [email protected]=12318 £ ic 148191/160509 (3 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001£ ic 114636/106980 19/06/01 £ sr 7656@1=7656 (2 pages)
13 July 2001Ad 04/06/01--------- £ si [email protected]=6876 £ ic 161853/168729 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001£ sr 18749@1 15/12/98 (2 pages)
13 July 2001£ ic 106980/96145 19/06/01 £ sr 10835@1=10835 (2 pages)
13 July 2001Ad 04/06/01--------- £ si [email protected]=12318 £ ic 148191/160509 (3 pages)
13 July 2001Resolutions
  • RES13 ‐ Res null unless pos/div 04/06/01
(1 page)
13 July 2001£ sr 18749@1 15/12/98 (2 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2001Ad 04/06/01--------- £ si [email protected]=6876 £ ic 161853/168729 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
4 June 2001Return made up to 14/12/00; full list of members (11 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Return made up to 14/12/00; full list of members (11 pages)
4 June 2001New director appointed (2 pages)
23 May 2001Ad 31/01/01--------- £ si 2905@1=2905 £ ic 111731/114636 (2 pages)
23 May 2001Ad 31/01/01--------- £ si 2905@1=2905 £ ic 111731/114636 (2 pages)
5 February 2001Full group accounts made up to 31 March 2000 (26 pages)
5 February 2001Full group accounts made up to 31 March 2000 (26 pages)
1 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
22 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2000Full group accounts made up to 31 March 1999 (27 pages)
4 February 2000Full group accounts made up to 31 March 1999 (27 pages)
29 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
24 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (27 pages)
2 February 1999Full group accounts made up to 31 March 1998 (27 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (25 pages)
2 February 1998Full accounts made up to 31 March 1997 (25 pages)
26 January 1998Return made up to 14/12/97; no change of members (6 pages)
26 January 1998Return made up to 14/12/97; no change of members (6 pages)
26 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (25 pages)
1 February 1997Full accounts made up to 31 March 1996 (25 pages)
31 January 1997Return made up to 14/12/96; full list of members (8 pages)
31 January 1997Return made up to 14/12/96; full list of members (8 pages)
16 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
16 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (25 pages)
1 February 1996Return made up to 14/12/95; full list of members (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (25 pages)
1 February 1996Return made up to 14/12/95; full list of members (8 pages)
27 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
27 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
22 June 1995£ ic 127468/126545 27/04/95 £ sr 923@1=923 (1 page)
22 June 1995£ ic 127468/126545 27/04/95 £ sr 923@1=923 (1 page)
24 April 1995Return made up to 14/12/94; full list of members (8 pages)
24 April 1995Return made up to 14/12/94; full list of members (8 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
24 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 November 1989Balance Sheet (14 pages)
24 November 1989Auditor's report (5 pages)
24 November 1989Balance Sheet (14 pages)
24 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 November 1989Auditor's report (5 pages)
12 February 1987Return made up to 31/12/86; full list of members (5 pages)
12 February 1987Return made up to 31/12/86; full list of members (5 pages)
6 March 1981Certificate of incorporation (1 page)
6 March 1981Certificate of incorporation (1 page)