Company NameNorthern Recruitment Group Limited
Company StatusActive
Company Number01756216
CategoryPrivate Limited Company
Incorporation Date26 September 1983(40 years, 7 months ago)
Previous NameNorthern Recruitment Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Leanne Margaret Chambers
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(34 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleClient Solutions Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Robert Mark Stiff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Marc Peter Stiff
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMrs Catherine Lorna Moran
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 18 December 2019)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF
Secretary NameMrs Wendy Vivian Walker
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Holburn Gardens
Ryton
NE40 3DZ
Director NameFrederick Christopher Russell Howie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressThirlestane
16 Stratford Gardens
Ferryhill
County Durham
DL17 8JE
Director NameHoward Thomas Woolgar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence AddressGrey Gables
Old Quarrington
Durham
DH6 5NL
Secretary NameHoward Thomas Woolgar
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence AddressGrey Gables
Old Quarrington
Durham
DH6 5NL
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(14 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameFraser George Halkett Ferguson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1999)
RoleRecruitment
Correspondence Address3 Bank Avenue
Glasgow
G62 8NG
Scotland
Director NameGraham Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2001)
RoleRecruitment
Correspondence Address27 Ladysmith Avenue
Kilbarchan
Renfrewshire
PA10 2AS
Scotland
Director NameMr Wayham Hutcheson Moran
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(16 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF
Director NameMarie-Therese Liddle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(16 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF
Secretary NameMr Wayham Hutcheson Moran
NationalityBritish
StatusResigned
Appointed07 April 2000(16 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF
Director NameMr Leo Peter Finn
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden House
Eden Hall
Cumbria
CA11 8SX
Director NameRichard John Hutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2008)
RoleAccountant
Correspondence Address4 St Oswalds Road
Hexham
Northumberland
NE46 2HF
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Court
56 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Scott Thomas Mounsey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
56 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Mark Richard Victor Smales
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2018(34 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF
Director NameMr David James Carss
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2023)
RoleExecutive Search & Selection And Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressNws House 1e High Street
Purley
Surrey
CR8 2AF

Contact

Websitenrgplc.com

Location

Registered AddressGalago House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

931k at £0.05Therese Liddle
9.55%
Ordinary
7.9m at £0.05Catherine Moran
81.41%
Ordinary
833k at £0.05Northern Recruitment Group Ltip Trustee Company LTD
8.54%
Ordinary
49k at £0.05Wayham Moran
0.50%
Ordinary

Financials

Year2014
Turnover£22,716,000
Gross Profit£4,137,000
Net Worth£2,930,000
Cash£1,959,000
Current Liabilities£2,094,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 May 2020Delivered on: 4 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
26 June 1998Delivered on: 2 July 1998
Satisfied on: 6 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £1,250,000 credited to account designation 91014582 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
10 August 1988Delivered on: 16 August 1988
Satisfied on: 21 August 1997
Persons entitled: The Royal Bank of Scotland 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 fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 November 2020Full accounts made up to 31 March 2020 (31 pages)
1 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 503,400
(3 pages)
29 September 2020Statement of capital on 29 September 2020
  • GBP 0
(3 pages)
29 September 2020Reduction of iss capital and minute (oc) (5 pages)
29 September 2020Certificate of reduction of issued capital (1 page)
2 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 May 2020Registration of charge 017562160003, created on 1 May 2020 (14 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,547
(7 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 December 2019Termination of appointment of Catherine Lorna Moran as a director on 18 December 2019 (1 page)
19 December 2019Cessation of Catherine Lorna Moran as a person with significant control on 18 December 2019 (1 page)
19 December 2019Appointment of Mr Marc Peter Stiff as a director on 18 December 2019 (2 pages)
19 December 2019Appointment of Mr Robert Mark Stiff as a director on 18 December 2019 (2 pages)
19 December 2019Notification of Galago Investments Limited as a person with significant control on 18 December 2019 (2 pages)
19 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 503,400
(3 pages)
19 December 2019Termination of appointment of Wayham Hutcheson Moran as a director on 18 December 2019 (1 page)
19 December 2019Appointment of Mr Keith Boyce as a director on 18 December 2019 (2 pages)
19 December 2019Termination of appointment of Wayham Hutcheson Moran as a secretary on 18 December 2019 (1 page)
19 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 December 2019Registered office address changed from Lloyds Court 56 Grey Street Newcastle upon Tyne NE1 6AH to Nws House 1E High Street Purley Surrey CR8 2AF on 19 December 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (26 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 February 2018Appointment of Mr Mark Richard Victor Smales as a director on 1 February 2018 (2 pages)
2 February 2018Appointment of Mrs Leanne Margaret Chambers as a director on 1 February 2018 (2 pages)
2 February 2018Appointment of Mr David James Carss as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Scott Thomas Mounsey as a director on 1 February 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
22 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 487,550
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 487,550
(6 pages)
10 November 2015Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Mr Scott Thomas Mounsey as a director on 1 November 2015 (2 pages)
10 November 2015Termination of appointment of Christian Alexander Rigg as a director on 31 October 2015 (1 page)
10 November 2015Termination of appointment of Christian Alexander Rigg as a director on 31 October 2015 (1 page)
8 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 September 2015Full accounts made up to 31 December 2014 (21 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 487,550
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 487,550
(6 pages)
31 August 2014Full accounts made up to 31 December 2013 (21 pages)
31 August 2014Full accounts made up to 31 December 2013 (21 pages)
23 January 2014Appointment of Mr Christian Alexander Rigg as a director (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 487,550
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 487,550
(6 pages)
23 January 2014Appointment of Mr Christian Alexander Rigg as a director (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 August 2012Sub-division of shares on 13 August 2012 (5 pages)
16 August 2012Sub-division of shares on 13 August 2012 (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (22 pages)
10 July 2012Full accounts made up to 31 December 2011 (22 pages)
25 June 2012Consolidation of shares on 20 June 2012 (5 pages)
25 June 2012Consolidation of shares on 20 June 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Wayham Hutcheson Moran on 29 December 2011 (1 page)
11 January 2012Secretary's details changed for Wayham Hutcheson Moran on 29 December 2011 (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 December 2010 (25 pages)
15 August 2011Full accounts made up to 31 December 2010 (25 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Memorandum and Articles of Association (30 pages)
9 May 2011Memorandum and Articles of Association (30 pages)
9 May 2011Consolidation of shares on 27 April 2011 (5 pages)
9 May 2011Consolidation of shares on 27 April 2011 (5 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,550.00
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,550.00
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,550
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 487,550
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020.
(5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
20 July 2010Full accounts made up to 31 December 2009 (27 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
27 January 2010Director's details changed for Wayham Hutcheson Moran on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Catherine Lorna Moran on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Wayham Hutcheson Moran on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Marie-Therese Liddle on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Catherine Lorna Moran on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Marie-Therese Liddle on 29 December 2009 (2 pages)
16 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
16 December 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
24 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
11 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 1,230,409
(4 pages)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 August 2009Section 519 (1 page)
25 August 2009Section 519 (1 page)
4 August 2009Auditor's resignation (2 pages)
4 August 2009Auditor's resignation (2 pages)
6 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
6 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
19 May 2009Gbp ic 583704.5/565477.25\07/04/09\gbp sr [email protected]=18227.25\ (1 page)
19 May 2009Gbp ic 583704.5/565477.25\07/04/09\gbp sr [email protected]=18227.25\ (1 page)
20 February 2009Return made up to 31/12/08; full list of members (20 pages)
20 February 2009Return made up to 31/12/08; full list of members (20 pages)
12 January 2009Application for reregistration from PLC to private (1 page)
12 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2009Application for reregistration from PLC to private (1 page)
12 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 January 2009Re-registration of Memorandum and Articles (50 pages)
12 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2009Re-registration of Memorandum and Articles (50 pages)
6 January 2009Gbp ic 875304/583704.5\17/12/08\gbp sr [email protected]=291599.5\ (1 page)
6 January 2009Gbp ic 875304/583704.5\17/12/08\gbp sr [email protected]=291599.5\ (1 page)
24 December 200823/12/08\Gbp tr [email protected]=83696.25\ (1 page)
24 December 2008Appointment terminated director richard hutton (1 page)
24 December 2008Appointment terminated director richard hutton (1 page)
24 December 200823/12/08\Gbp tr [email protected]=83696.25\ (1 page)
24 December 2008Appointment terminated director leo finn (1 page)
24 December 2008Appointment terminated director leo finn (1 page)
27 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Listing on stock exchange 24/11/2008
(2 pages)
27 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Listing on stock exchange 24/11/2008
(2 pages)
28 October 2008Full accounts made up to 30 June 2008 (45 pages)
28 October 2008Full accounts made up to 30 June 2008 (45 pages)
25 July 200819/06/08\Gbp ti [email protected]=83696.25\ (5 pages)
25 July 200819/06/08\Gbp ti [email protected]=83696.25\ (5 pages)
1 July 2008Capitals not rolled up (2 pages)
1 July 2008Capitals not rolled up (2 pages)
1 July 2008Capitals not rolled up (2 pages)
1 July 2008Resolutions
  • RES13 ‐ Adopt accounts dir remuneration rep declare final div change apt aud auth dir to determine remuneration 16/10/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2008Resolutions
  • RES13 ‐ Adopt accounts dir remuneration rep declare final div change apt aud auth dir to determine remuneration 16/10/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2008Capitals not rolled up (2 pages)
4 February 2008Return made up to 31/12/07; bulk list available separately (9 pages)
4 February 2008Return made up to 31/12/07; bulk list available separately (9 pages)
19 December 2007Full accounts made up to 30 June 2007 (39 pages)
19 December 2007Full accounts made up to 30 June 2007 (39 pages)
15 February 2007Return made up to 31/12/06; bulk list available separately (9 pages)
15 February 2007Return made up to 31/12/06; bulk list available separately (9 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2006Full accounts made up to 30 June 2006 (53 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 October 2006Full accounts made up to 30 June 2006 (53 pages)
13 October 2006Ad 02/10/06--------- £ si [email protected]=650 £ ic 873704/874354 (2 pages)
13 October 2006Ad 02/10/06--------- £ si [email protected]=650 £ ic 873704/874354 (2 pages)
3 October 2006Ad 11/09/06--------- £ si [email protected]=1000 £ ic 872704/873704 (2 pages)
3 October 2006Ad 11/09/06--------- £ si [email protected]=1000 £ ic 872704/873704 (2 pages)
8 February 2006Return made up to 31/12/05; change of members (9 pages)
8 February 2006Return made up to 31/12/05; change of members (9 pages)
20 October 2005Group of companies' accounts made up to 30 June 2005 (46 pages)
20 October 2005Group of companies' accounts made up to 30 June 2005 (46 pages)
8 September 2005Ad 25/08/05-26/08/05 £ si [email protected]=9335 £ ic 863368/872703 (2 pages)
8 September 2005Ad 25/08/05-26/08/05 £ si [email protected]=9335 £ ic 863368/872703 (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
7 February 2005Return made up to 31/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005Return made up to 31/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 November 2004Ad 22/10/04--------- £ si [email protected]=2650 £ ic 903468/906118 (2 pages)
3 November 2004Ad 22/10/04--------- £ si [email protected]=2650 £ ic 903468/906118 (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
14 October 2004Group of companies' accounts made up to 30 June 2004 (43 pages)
14 October 2004Group of companies' accounts made up to 30 June 2004 (43 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
24 August 2004Ad 12/08/04--------- £ si [email protected]=650 £ ic 902818/903468 (2 pages)
24 August 2004Ad 12/08/04--------- £ si [email protected]=650 £ ic 902818/903468 (2 pages)
15 July 2004Ad 28/06/04--------- £ si [email protected]=1250 £ ic 901568/902818 (2 pages)
15 July 2004Ad 28/06/04--------- £ si [email protected]=1250 £ ic 901568/902818 (2 pages)
7 May 2004Ad 21/04/04--------- £ si [email protected]=100 £ ic 901468/901568 (2 pages)
7 May 2004Ad 21/04/04--------- £ si [email protected]=100 £ ic 901468/901568 (2 pages)
18 March 2004Ad 05/03/04--------- £ si [email protected]=650 £ ic 900818/901468 (2 pages)
18 March 2004Ad 05/03/04--------- £ si [email protected]=650 £ ic 900818/901468 (2 pages)
1 March 2004Return made up to 31/12/03; bulk list available separately (10 pages)
1 March 2004Return made up to 31/12/03; bulk list available separately (10 pages)
19 January 2004Ad 15/12/03--------- £ si [email protected]=3200 £ ic 897618/900818 (2 pages)
19 January 2004Ad 15/12/03--------- £ si [email protected]=3200 £ ic 897618/900818 (2 pages)
29 October 2003Group of companies' accounts made up to 30 June 2003 (41 pages)
29 October 2003Group of companies' accounts made up to 30 June 2003 (41 pages)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2003Registered office changed on 22/10/03 from: vine house vine lane newcastle upon tyne NE1 7PU (2 pages)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2003Registered office changed on 22/10/03 from: vine house vine lane newcastle upon tyne NE1 7PU (2 pages)
23 March 2003Location of register of members (non legible) (1 page)
23 March 2003Location of register of members (non legible) (1 page)
17 February 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
17 February 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
12 February 2003Return made up to 31/12/02; bulk list available separately (10 pages)
12 February 2003Return made up to 31/12/02; bulk list available separately (10 pages)
27 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2002Return made up to 31/12/01; bulk list available separately (9 pages)
4 February 2002Return made up to 31/12/01; bulk list available separately (9 pages)
11 January 2002Group of companies' accounts made up to 30 June 2001 (37 pages)
11 January 2002Group of companies' accounts made up to 30 June 2001 (37 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
21 June 2001Return made up to 22/04/01; bulk list available separately (10 pages)
21 June 2001Return made up to 22/04/01; bulk list available separately (10 pages)
10 January 2001Full group accounts made up to 30 June 2000 (34 pages)
10 January 2001Full group accounts made up to 30 June 2000 (34 pages)
28 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 May 2000Return made up to 22/04/00; bulk list available separately (9 pages)
11 May 2000Return made up to 22/04/00; bulk list available separately (9 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned;director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
5 January 2000Full group accounts made up to 30 June 1999 (35 pages)
5 January 2000Full group accounts made up to 30 June 1999 (35 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
17 June 1999Return made up to 22/04/99; bulk list available separately (7 pages)
17 June 1999Return made up to 22/04/99; bulk list available separately (7 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
15 February 1999Full group accounts made up to 30 June 1998 (32 pages)
15 February 1999Full group accounts made up to 30 June 1998 (32 pages)
26 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Return made up to 23/06/98; bulk list available separately (9 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Return made up to 23/06/98; bulk list available separately (9 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 26/06/98--------- £ si [email protected]=81600 £ ic 735000/816600 (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 26/06/98--------- £ si [email protected]=81600 £ ic 735000/816600 (2 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
24 November 1997Full accounts made up to 30 June 1997 (17 pages)
24 November 1997Full accounts made up to 30 June 1997 (17 pages)
20 November 1997S-div 04/11/97 (1 page)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 November 1997Ad 13/11/97--------- £ si [email protected]=682500 £ ic 52500/735000 (4 pages)
20 November 1997£ nc 60000/1099600 04/11/97 (1 page)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 November 1997Ad 13/11/97--------- £ si [email protected]=682500 £ ic 52500/735000 (4 pages)
20 November 1997£ nc 60000/1099600 04/11/97 (1 page)
20 November 1997S-div 04/11/97 (1 page)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 November 1997Listing of particulars (52 pages)
14 November 1997Listing of particulars (52 pages)
6 November 1997Resolutions
  • WRES13 ‐ Written resolution
(55 pages)
6 November 1997Resolutions
  • WRES13 ‐ Written resolution
(55 pages)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1997£ nc 10500/60000 07/10/97 (1 page)
28 October 1997Ad 07/10/97--------- £ si 42000@1=42000 £ ic 10500/52500 (2 pages)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Ad 07/10/97--------- £ si 42000@1=42000 £ ic 10500/52500 (2 pages)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Nc dec already adjusted 16/06/95 (1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997£ nc 10500/60000 07/10/97 (1 page)
28 October 1997Nc dec already adjusted 16/06/95 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Auditor's statement (1 page)
15 October 1997Balance Sheet (4 pages)
15 October 1997Auditor's report (1 page)
15 October 1997Auditor's report (1 page)
15 October 1997Re-registration of Memorandum and Articles (94 pages)
15 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1997Declaration on reregistration from private to PLC (1 page)
15 October 1997Application for reregistration from private to PLC (1 page)
15 October 1997Re-registration of Memorandum and Articles (94 pages)
15 October 1997Balance Sheet (4 pages)
15 October 1997Declaration on reregistration from private to PLC (1 page)
15 October 1997Application for reregistration from private to PLC (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Auditor's statement (1 page)
15 October 1997Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
2 February 1997Full accounts made up to 30 June 1996 (16 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 March 1996Auditor's resignation (1 page)
1 March 1996Auditor's resignation (1 page)
27 December 1995Accounts for a small company made up to 30 June 1995 (3 pages)
27 December 1995Accounts for a small company made up to 30 June 1995 (3 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
2 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
27 July 1995Ad 16/06/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
27 July 1995Ad 16/06/95--------- £ si 500@1=500 £ ic 10000/10500 (2 pages)
27 July 1995£ nc 100000/100500 16/06/95 (1 page)
27 July 1995£ nc 100000/100500 16/06/95 (1 page)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
11 May 1995Return made up to 30/04/95; full list of members (6 pages)
31 March 1987Accounts for a small company made up to 30 June 1986 (2 pages)
31 March 1987Accounts for a small company made up to 30 June 1986 (2 pages)
29 May 1986Accounts for a small company made up to 30 June 1985 (2 pages)
29 May 1986Accounts for a small company made up to 30 June 1985 (2 pages)
19 April 1985Accounts made up to 30 June 1984 (3 pages)
19 April 1985Accounts made up to 30 June 1984 (3 pages)