Company Name1687922 Limited
Company StatusActive
Company Number01687922
CategoryPrivate Limited Company
Incorporation Date21 December 1982(41 years, 4 months ago)
Previous NamesThreestop Limited and Ventrolla Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Adam Benjamin James Penson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(38 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleManufacturing & Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Secretary NameEbonstone Corporate Services Limited (Corporation)
StatusCurrent
Appointed06 April 2023(40 years, 3 months after company formation)
Appointment Duration1 year
Correspondence AddressThe Old Byre
Sevington, Grittleton
Chippenham
SN14 7LD
Director NameJohn Frederick Clayton Garnett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHawthorn Cottage Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameKevin Hinton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressCroft Corner
2 Croft Lane
Letchworth
Hertfordshire
SG6 1AP
Director NameRobert William Tunnicliffe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address10 Rossett Beck
Harrogate
North Yorkshire
HG2 9NT
Secretary NameJohn Michael Firth
NationalityBritish
StatusResigned
Appointed08 October 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressGreen Ridge,Tockwith Lane
Cowthorpe
Wetherby
LS22 5EZ
Director NameMr Stephen Charles Emmerson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(13 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Briar Walk
Darlington
County Durham
DL3 8QU
Secretary NameMr Mikelis Janis Kalnajs
NationalityBritish
StatusResigned
Appointed09 March 1998(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Crescent Terrace
Ilkley
West Yorkshire
LS29 8DL
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Secretary NameMr David Ian Greaves
NationalityBritish
StatusResigned
Appointed26 January 2004(21 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Director NameMr David Ian Greaves
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(21 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Woodlands Drive
Harrogate
North Yorkshire
HG2 7AT
Director NameMr Andrew Robert Hornby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(24 years, 4 months after company formation)
Appointment Duration4 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Ripley Road
Knaresborough
Yorkshire
HG5 9BY
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(24 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameIan Karl Pawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Southorpe
Cambs
PE9 3BX
Director NameAlan James Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stocks Church Lane
Snitterby
DN21 4TU
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(29 years, 3 months after company formation)
Appointment Duration9 years (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(31 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 December 2017(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Robert Ian MacDougal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(35 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B3a Crimble Court
Hornbeam Business Park
Harrogate, North Yorkshire
HG2 8PB
Director NameMr Jarrod Marchant
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(37 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMr Timothy Andrew Fitter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(38 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Huw Elwyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(38 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameSinead Van Duuren
StatusResigned
Appointed10 October 2022(39 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 April 2023)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU

Contact

Websitewww.ventrolla.co.uk/
Email address[email protected]
Telephone01423 859321
Telephone regionBoroughbridge / Harrogate

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Grouphomesafe LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2009Delivered on: 9 July 2009
Satisfied on: 10 September 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: An english security deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 March 1986Delivered on: 25 March 1986
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: (See M24). 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

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 November 2023Confirmation statement made on 30 November 2023 with updates (3 pages)
10 October 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
13 January 2022Company name changed ventrolla LIMITED\certificate issued on 13/01/22
  • RES15 ‐ Change company name resolution on 2021-12-17
(2 pages)
13 January 2022Change of name notice (2 pages)
16 December 2021Appointment of Mr Huw Elwyn Williams as a director on 7 December 2021 (2 pages)
16 December 2021Appointment of Mr Adam Benjamin James Penson as a director on 7 December 2021 (2 pages)
15 November 2021Termination of appointment of Timothy Andrew Fitter as a director on 2 November 2021 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
31 August 2021Appointment of Mr Timothy Andrew Fitter as a director on 20 August 2021 (2 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
1 March 2021Termination of appointment of Jarrod Marchant as a director on 5 November 2020 (1 page)
7 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 November 2019Change of details for Era Homesecurity Ltd as a person with significant control on 19 October 2019 (2 pages)
4 November 2019Change of details for Era Homesecurity Ltd as a person with significant control on 19 October 2019 (2 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Jarrod Marchant as a director on 2 July 2019 (2 pages)
15 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 January 2019Termination of appointment of Robert Ian Macdougal as a director on 31 December 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 February 2018Termination of appointment of David Ian Greaves as a director on 5 February 2018 (1 page)
15 February 2018Appointment of Mr Robert Ian Macdougal as a director on 6 February 2018 (2 pages)
28 December 2017Registered office address changed from Unit C2 Hornbeam Square North Harrogate HG2 8PB England to 29 Queen Anne's Gate London SW1H 9BU on 28 December 2017 (1 page)
28 December 2017Termination of appointment of David Ian Greaves as a secretary on 1 December 2017 (1 page)
28 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
28 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
28 December 2017Registered office address changed from Unit C2 Hornbeam Square North Harrogate HG2 8PB England to 29 Queen Anne's Gate London SW1H 9BU on 28 December 2017 (1 page)
28 December 2017Termination of appointment of David Ian Greaves as a secretary on 1 December 2017 (1 page)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 May 2017Registered office address changed from Unit B3a, Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PB to Unit C2 Hornbeam Square North Harrogate HG2 8PB on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Unit B3a, Crimple Court Hornbeam Business Park Harrogate North Yorkshire HG2 8PB to Unit C2 Hornbeam Square North Harrogate HG2 8PB on 26 May 2017 (1 page)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 250,000
(6 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 250,000
(6 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(6 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 250,000
(6 pages)
4 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
4 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
4 August 2014Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages)
4 August 2014Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 250,000
(6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 March 2013Termination of appointment of Alan Bell as a director (1 page)
28 March 2013Termination of appointment of Alan Bell as a director (1 page)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
26 March 2012Appointment of Mr Darren Andrew Waters as a director (2 pages)
14 October 2011Termination of appointment of Ian Pawson as a director (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 October 2011Termination of appointment of Ian Pawson as a director (1 page)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Ian Karl Pawson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Richard Swan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Karl Pawson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Ian Greaves on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for David Ian Greaves on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Alan Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Alan Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Richard Swan on 20 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 March 2009Auditor's resignation (1 page)
30 March 2009Auditor's resignation (1 page)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 April 2008Director appointed alan bell (1 page)
9 April 2008Director appointed alan bell (1 page)
2 April 2008Appointment terminated director stephen emmerson (1 page)
2 April 2008Appointment terminated director stephen emmerson (1 page)
12 October 2007Return made up to 08/10/07; full list of members (3 pages)
12 October 2007Return made up to 08/10/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 September 2007Resolutions
  • RES13 ‐ Director resigned 07/09/07
(1 page)
15 September 2007Resolutions
  • RES13 ‐ Director resigned 07/09/07
(1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
16 February 2007Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
16 February 2007Registered office changed on 16/02/07 from: 11 hornbeam square south harrogate north yorkshire HG2 8NB (1 page)
6 January 2007Full accounts made up to 31 December 2005 (15 pages)
6 January 2007Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Return made up to 08/10/06; full list of members (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 08/10/05; full list of members (3 pages)
17 October 2005Return made up to 08/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
12 October 2004Return made up to 08/10/04; full list of members (3 pages)
12 October 2004Return made up to 08/10/04; full list of members (3 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (17 pages)
27 September 2003Full accounts made up to 31 December 2002 (17 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
6 November 2002Return made up to 08/10/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Return made up to 08/10/99; full list of members (6 pages)
15 October 1999Return made up to 08/10/99; full list of members (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
17 November 1998Return made up to 08/10/98; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Return made up to 08/10/98; full list of members (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
3 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 October 1996Return made up to 08/10/96; no change of members (4 pages)
11 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 51 tower street harrogate north yorkshire HG1 1HS (1 page)
6 June 1995Registered office changed on 06/06/95 from: 51 tower street harrogate north yorkshire HG1 1HS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
12 February 1991Articles of association (25 pages)
12 February 1991Articles of association (25 pages)