Company NameECO Animal Health Group Plc
Company StatusActive
Company Number01818170
CategoryPublic Limited Company
Incorporation Date22 May 1984(39 years, 11 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr Andrew Alfred Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameMr Christopher John Wilks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Secretary NameMr Christopher John Wilks
StatusCurrent
Appointed31 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameDr Frank Murdoch Armstrong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameTracey Dawn James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameDavid Charles Hallas
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(37 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDr Joachim Alfred Hasenmaier
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed12 February 2024(39 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Grange 100 High Street
London
N14 6BN
Director NameMr Peter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr John Gerard Morris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleCompany Manager
Correspondence Address4 Hames Lane
Newton Regis
Tamworth
Staffordshire
B79 0NH
Director NameMr John Watt Dick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2002)
RoleCompany Manager
Correspondence Address1 Auchinleck Drive
Lichfield
Staffordshire
WS13 6TL
Director NameMr Michael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 26 April 2006)
RoleCompany Manager
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed22 December 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 February 1999)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Secretary NameMichael Edward Brent
NationalityBritish
StatusResigned
Appointed23 January 1995(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address25 Hillside Road
Ashtead
Surrey
KT21 1RZ
Director NameMark Rowland Nicholas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 April 1995)
RoleCompany Director
Correspondence Address64a Ember Lane
Esher
Surrey
KT10 8EP
Secretary NameKevin Anthony Stockdale
NationalityBritish
StatusResigned
Appointed08 February 1999(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES
Director NameMr Gavin Frank Casey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Eaton Terrace
London
SW1W 8TY
Secretary NameJulia Trouse
NationalityBritish
StatusResigned
Appointed19 May 2004(20 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMichael John Sanders
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address56 Southway
London
Nw11 6sa
NW11 6SA
Director NameMarc Denham Loomes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The High Street
London
N14 6BN
Director NameKevin Anthony Stockdale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameJulia Trouse
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(23 years, 2 months after company formation)
Appointment Duration12 years (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDr David Laurence George Danson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Dell, High Road
Cookham
Maidenhead
Berkshire
SL6 9JB
Director NameMr Brett Timothy Clemo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2019)
RoleGlobal Operations Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMs Julia Ann Henderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Anthony Paul Rawlinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(34 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 2019)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websiteecoanimalhealthgroupplc.com
Telephone020 83362900
Telephone regionLondon

Location

Registered AddressThe Grange
100 High Street
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£38,997,000
Gross Profit£17,451,000
Net Worth£27,592,000
Cash£20,091,000
Current Liabilities£12,499,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

1 December 2006Delivered on: 19 December 2006
Persons entitled: Murray Hyden and Jeff Dean as Trustees of the Agil Division of Lawrence PLC Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 November 2006Delivered on: 7 December 2006
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
11 March 2002Delivered on: 19 March 2002
Satisfied on: 11 August 2005
Persons entitled: National Westminster Bank 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 initially of £1,300,000 credited to account designation 64209644, sort code 601431 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.. See the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 21 February 2002
Satisfied on: 11 August 2005
Persons entitled: National Westminster Bank 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
13 August 1999Delivered on: 17 August 1999
Satisfied on: 11 May 2004
Persons entitled: Alvin Mark Lindley

Classification: Rent deposit deed
Secured details: £8,750 due or to become due from the company to the chargee.
Particulars: £8,750.
Fully Satisfied
4 September 1998Delivered on: 25 September 1998
Satisfied on: 11 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 163/165 bromley road catford london t/n-SGL292428.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 March 1987Delivered on: 31 March 1987
Satisfied on: 11 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 March 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2024Appointment of Dr Joachim Alfred Hasenmaier as a director on 12 February 2024 (2 pages)
22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
3 November 2023Group of companies' accounts made up to 31 March 2023 (107 pages)
19 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 3,387,244.45
(3 pages)
24 February 2023Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to The Grange 100 High Street London N14 6BN on 24 February 2023 (1 page)
6 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
6 January 2023Cessation of Marc Denham Loomes as a person with significant control on 23 August 2019 (1 page)
6 January 2023Notification of a person with significant control statement (2 pages)
3 October 2022Group of companies' accounts made up to 31 March 2022 (160 pages)
30 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2022Termination of appointment of Anthony Paul Rawlinson as a director on 9 August 2022 (1 page)
7 April 2022Termination of appointment of Marc Denham Loomes as a director on 1 April 2022 (1 page)
7 April 2022Appointment of David Charles Hallas as a director on 1 April 2022 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
2 December 2021Appointment of Tracey Dawn James as a director on 1 December 2021 (2 pages)
24 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2021Memorandum and Articles of Association (64 pages)
6 October 2021Group of companies' accounts made up to 31 March 2021 (117 pages)
9 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 3,386,095.8
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 3,385,695.8
(3 pages)
18 May 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,383,070.8
(3 pages)
18 May 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 3,382,170.8
(3 pages)
18 May 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,384,820.8
(3 pages)
18 May 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,384,320.8
(3 pages)
17 May 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 3,385,220.8
(3 pages)
17 May 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 3,381,970.8
(3 pages)
17 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 3,385,495.8
(3 pages)
17 May 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,382,470.8
(3 pages)
20 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,378,233.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,379,383.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,379,633.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 21 August 2020
  • GBP 3,377,533.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,379,745.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,377,733.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,378,483.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,379,870.8
(4 pages)
18 March 2021Second filing of a statement of capital following an allotment of shares on 19 February 2021
  • GBP 3,378,633.8
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,602.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,239.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,489.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,239.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,864.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,489.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,602.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 852.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,989.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,864.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,989.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,752.5
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 852.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
1 March 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,752.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
26 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 352.5
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 21 August 2020
  • GBP 152.5
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 21 August 2020
  • GBP 152.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
26 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 352.5
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2021
(4 pages)
20 February 2021Group of companies' accounts made up to 31 March 2020 (129 pages)
7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 May 2020Director's details changed for Dr Andrew Alfred Jones on 21 May 2020 (2 pages)
20 May 2020Appointment of Dr Frank Murdoch Armstrong as a director on 1 May 2020 (2 pages)
20 May 2020Appointment of Mr Christopher John Wilks as a secretary on 31 January 2020 (2 pages)
20 May 2020Termination of appointment of Julia Trouse as a secretary on 31 January 2020 (1 page)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
23 October 2019Auditor's resignation (1 page)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2019Termination of appointment of Brett Timothy Clemo as a director on 30 September 2019 (1 page)
3 September 2019Notification of Marc Denham Loomes as a person with significant control on 23 August 2019 (2 pages)
3 September 2019Cessation of Richard Kenneth Wood as a person with significant control on 22 August 2019 (1 page)
3 September 2019Appointment of Mr Christopher John Wilks as a director on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Richard Kenneth Wood as a director on 22 August 2019 (1 page)
2 September 2019Group of companies' accounts made up to 31 March 2019 (102 pages)
19 August 2019Termination of appointment of Kevin Anthony Stockdale as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Julia Trouse as a director on 19 August 2019 (1 page)
2 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 3,377,381.3
(3 pages)
27 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 3,375,856.3
(4 pages)
27 June 2019Notification of Richard Kenneth Wood as a person with significant control on 1 May 2019 (2 pages)
8 March 2019Appointment of Mr Richard Kenneth Wood as a director on 7 March 2019 (2 pages)
7 March 2019Termination of appointment of Peter Anthony Lawrence as a director on 7 March 2019 (1 page)
7 March 2019Cessation of Peter Anthony Lawrence as a person with significant control on 7 March 2019 (1 page)
11 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 3,372,156.3
(3 pages)
23 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 3,368,406.3
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 3,363,641.3
(3 pages)
9 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 3,361,391.3
(4 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 December 2018Notification of Peter Anthony Lawrence as a person with significant control on 6 April 2018 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 3,357,691.3
(4 pages)
17 August 2018Group of companies' accounts made up to 31 March 2018 (84 pages)
25 July 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 3,314,628.3
(3 pages)
10 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 3,304,305.8
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 3,301,340.8
(4 pages)
28 December 2017Director's details changed for Dr Andrewalfred Alfred Jones on 27 December 2017 (2 pages)
28 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
4 December 2017Appointment of Dr Andrewalfred Alfred Jones as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of David Laurence George Danson as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Dr Andrewalfred Alfred Jones as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of David Laurence George Danson as a director on 1 December 2017 (1 page)
29 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 3,287,652.3
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 3,287,652.3
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 3,274,950.3
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 3,274,950.3
(3 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,271,135.3
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,271,135.3
(3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with no updates (3 pages)
22 December 2016Confirmation statement made on 22 December 2016 with no updates (3 pages)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,267,385.3
(3 pages)
22 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,267,385.3
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 3,249,385
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 3,249,385
(3 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (68 pages)
17 August 2016Group of companies' accounts made up to 31 March 2016 (68 pages)
10 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,204,522.3
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 3,199,922.3
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 3,199,922.3
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,204,522.3
(3 pages)
15 January 2016Annual return made up to 22 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 3,199,672.3
(9 pages)
15 January 2016Annual return made up to 22 December 2015 no member list
Statement of capital on 2016-01-15
  • GBP 3,199,672.3
(9 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 3,199,672.3
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 3,199,672.3
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,193,849.8
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,193,849.8
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,194,149.8
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,194,099.8
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,194,099.8
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,194,149.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,191,599.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,193,099.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,193,099.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,191,599.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,193,099.8
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,191,599.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,189,849.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,189,849.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,190,599.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,190,599.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,189,849.8
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 2 August 2015
  • GBP 3,190,599.8
(3 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
28 July 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
24 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3,189,349.8
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3,189,349.8
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 3,159,871.05
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 3,158,621.05
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 3,159,871.05
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 3,158,621.05
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,155,871.05
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,157,121.05
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,157,121.05
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,155,871.05
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,155,871.05
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,155,871.05
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,146,506.55
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,146,506.55
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,146,756.55
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,146,756.55
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,153,256.55
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3,155,371.05
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3,155,371.05
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,153,256.55
(3 pages)
21 January 2015Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Anthony Paul Rawlinson as a director on 1 January 2015 (2 pages)
20 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,123,711.55
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 3,123,711.55
(3 pages)
19 January 2015Termination of appointment of Julia Ann Henderson as a director on 31 December 2014 (1 page)
19 January 2015Annual return made up to 22 December 2014 no member list
Statement of capital on 2015-01-19
  • GBP 3,123,711.55
(9 pages)
19 January 2015Termination of appointment of Julia Ann Henderson as a director on 31 December 2014 (1 page)
19 January 2015Annual return made up to 22 December 2014 no member list
Statement of capital on 2015-01-19
  • GBP 3,123,711.55
(9 pages)
11 August 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
11 August 2014Group of companies' accounts made up to 31 March 2014 (64 pages)
25 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,123,711.55
(6 pages)
25 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,123,711.55
(6 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
21 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
31 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 3,123,046.55
(7 pages)
31 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 3,123,046.55
(7 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,122,546.55
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,084,589.80
(4 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,122,546.55
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,121,469.55
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,121,469.55
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 3,084,589.80
(4 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,768,800.30
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,768,800.30
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 2,768,800.30
(4 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (64 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (64 pages)
13 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 2,768,225.30
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 2,768,225.30
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,767,250.80
(7 pages)
14 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,767,250.80
(7 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,766,875.80
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 2,766,875.80
(4 pages)
8 January 2013Annual return made up to 22 December 2012 no member list (9 pages)
8 January 2013Annual return made up to 22 December 2012 no member list (9 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 2,763,893.80
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 2,763,893.80
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,756,788.80
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,756,788.80
(5 pages)
15 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,756,788.80
(5 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (64 pages)
4 September 2012Group of companies' accounts made up to 31 March 2012 (64 pages)
23 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,755,960.05
(4 pages)
23 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 2,755,960.05
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2,753,460.05
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2,753,460.05
(3 pages)
12 January 2012Annual return made up to 22 December 2011 no member list (10 pages)
12 January 2012Annual return made up to 22 December 2011 no member list (10 pages)
12 January 2012Director's details changed for Julia Trouse on 30 November 2011 (2 pages)
12 January 2012Director's details changed for Julia Trouse on 30 November 2011 (2 pages)
9 January 2012Statement of capital following an allotment of shares on 21 October 2011
  • GBP 2,751,522.55
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 21 October 2011
  • GBP 2,751,522.55
(4 pages)
7 October 2011Statement of capital on 7 October 2011
  • GBP 2,621,358
(5 pages)
7 October 2011Certificate of reduction of share premium (1 page)
7 October 2011Reduction of iss capital and minute (oc) (2 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2,621,358.05
(4 pages)
7 October 2011Statement of capital on 7 October 2011
  • GBP 2,621,358
(5 pages)
7 October 2011Statement of capital on 7 October 2011
  • GBP 2,621,358
(5 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 2,621,358.05
(4 pages)
7 October 2011Reduction of iss capital and minute (oc) (2 pages)
7 October 2011Certificate of reduction of share premium (1 page)
19 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2,612,658.60
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2,612,658.60
(4 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
25 January 2011Annual return made up to 22 December 2010 with bulk list of shareholders (20 pages)
25 January 2011Annual return made up to 22 December 2010 with bulk list of shareholders (20 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,609,758.60
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 2,609,758.60
(4 pages)
27 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co to pay final dividend/right to choose to receive ord shares 28/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
27 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
28 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2,605,258.60
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2,604,358.60
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 2,604,358.60
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2,605,258.60
(4 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (66 pages)
18 August 2010Group of companies' accounts made up to 31 March 2010 (66 pages)
11 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 2,588,888
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 2,588,888
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 2,580,638.40
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 19 December 2009
  • GBP 2,580,638.40
(4 pages)
27 January 2010Annual return made up to 22 December 2009 with bulk list of shareholders (18 pages)
27 January 2010Annual return made up to 22 December 2009 with bulk list of shareholders (18 pages)
12 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2,367,722.70
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2,367,722.70
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 2,367,722.70
(4 pages)
9 December 2009Appointment of Julia Ann Henderson as a director (2 pages)
9 December 2009Appointment of Julia Ann Henderson as a director (2 pages)
9 December 2009Appointment of Brett Timothy Clemo as a director (2 pages)
9 December 2009Appointment of Brett Timothy Clemo as a director (2 pages)
9 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 970,698.15
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 970,698.15
(2 pages)
20 August 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
20 August 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
10 June 2009Ad 21/05/09\gbp si [email protected]=1\gbp ic 2331658.1/2331659.1\ (2 pages)
10 June 2009Ad 21/05/09\gbp si [email protected]=1\gbp ic 2331658.1/2331659.1\ (2 pages)
21 May 2009Ad 19/05/09\gbp si [email protected]=11538.1\gbp ic 2320120/2331658.1\ (8 pages)
21 May 2009Ad 19/05/09\gbp si [email protected]=11538.1\gbp ic 2320120/2331658.1\ (8 pages)
28 January 2009Memorandum and Articles of Association (81 pages)
28 January 2009Memorandum and Articles of Association (81 pages)
6 January 2009Return made up to 22/12/08; bulk list available separately (7 pages)
6 January 2009Return made up to 22/12/08; bulk list available separately (7 pages)
11 November 2008Ad 07/11/08\gbp si [email protected]=44981.75\gbp ic 2275138.25/2320120\ (8 pages)
11 November 2008Ad 07/11/08\gbp si [email protected]=44981.75\gbp ic 2275138.25/2320120\ (8 pages)
6 November 2008Director and secretary's change of particulars / julia rosu / 11/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / julia rosu / 11/10/2008 (1 page)
8 October 2008Director appointed david laurence george danson (2 pages)
8 October 2008Director appointed david laurence george danson (2 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (47 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (47 pages)
20 May 2008Ad 09/05/08\gbp si [email protected]=18886.45\gbp ic 2256251.8/2275138.25\ (8 pages)
20 May 2008Ad 09/05/08\gbp si [email protected]=18886.45\gbp ic 2256251.8/2275138.25\ (8 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2008Nc inc already adjusted 28/03/08 (1 page)
8 May 2008Nc inc already adjusted 14/08/07 (1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 May 2008Nc inc already adjusted 28/03/08 (1 page)
8 May 2008Nc inc already adjusted 14/08/07 (1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
8 May 2008Ad 28/03/08\gbp si [email protected]=526315.8\gbp ic 1729936/2256251.8\ (4 pages)
8 May 2008Ad 28/03/08\gbp si [email protected]=526315.8\gbp ic 1729936/2256251.8\ (4 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
4 February 2008Ad 13/12/07--------- £ si [email protected] (2 pages)
4 February 2008Ad 13/12/07--------- £ si [email protected] (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
10 January 2008Return made up to 22/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2008Return made up to 22/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(88 pages)
10 October 2007Company name changed lawrence PLC\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed lawrence PLC\certificate issued on 10/10/07 (2 pages)
5 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
5 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
22 August 2007Ad 20/07/07--------- £ si [email protected]=135925 £ ic 1557511/1693436 (2 pages)
22 August 2007Ad 20/07/07--------- £ si [email protected]=135925 £ ic 1557511/1693436 (2 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
9 February 2007Return made up to 22/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2007Return made up to 22/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
19 December 2006Particulars of mortgage/charge (5 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
17 October 2006Ad 15/09/06--------- £ si [email protected]=1500 £ ic 1556011/1557511 (2 pages)
17 October 2006Ad 15/09/06--------- £ si [email protected]=1500 £ ic 1556011/1557511 (2 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
25 January 2006Return made up to 22/12/05; bulk list available separately (9 pages)
25 January 2006Return made up to 22/12/05; bulk list available separately (9 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
11 January 2006Ad 21/12/05--------- £ si [email protected]=2000 £ ic 1554011/1556011 (2 pages)
11 January 2006Ad 21/12/05--------- £ si [email protected]=2000 £ ic 1554011/1556011 (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
22 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
20 September 2005Ad 31/08/05--------- £ si [email protected]=6015 £ ic 1547996/1554011 (3 pages)
20 September 2005Ad 31/08/05--------- £ si [email protected]=6015 £ ic 1547996/1554011 (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 15/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=4350 £ ic 1542146/1546496 (2 pages)
26 April 2005Ad 19/01/05--------- £ si [email protected]=2250 £ ic 1520870/1523120 (2 pages)
26 April 2005Ad 15/03/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 20/08/03--------- £ si [email protected] (1 page)
26 April 2005Ad 21/01/05--------- £ si [email protected]=2304 £ ic 1539842/1542146 (3 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 15/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 16/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 24/02/05--------- £ si [email protected]=1500 £ ic 1546496/1547996 (2 pages)
26 April 2005Ad 15/03/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 15/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 04/10/04--------- £ si [email protected] (2 pages)
26 April 2005Nc inc already adjusted 23/09/04 (1 page)
26 April 2005Ad 21/01/05--------- £ si [email protected]=3224 £ ic 1536618/1539842 (2 pages)
26 April 2005Ad 08/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 06/04/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/09/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 20/08/03--------- £ si [email protected] (1 page)
26 April 2005Ad 16/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 19/01/05--------- £ si [email protected]=1500 £ ic 1519370/1520870 (2 pages)
26 April 2005Ad 03/08/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (1 page)
26 April 2005Ad 21/01/05--------- £ si [email protected]=12948 £ ic 1523670/1536618 (5 pages)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/09/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=3224 £ ic 1536618/1539842 (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 03/08/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 27/01/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=550 £ ic 1523120/1523670 (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Nc inc already adjusted 23/09/04 (1 page)
26 April 2005Ad 15/03/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=2304 £ ic 1539842/1542146 (3 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 22/12/04--------- £ si [email protected] (4 pages)
26 April 2005Ad 15/03/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 04/10/04--------- £ si [email protected] (1 page)
26 April 2005Ad 04/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=12948 £ ic 1523670/1536618 (5 pages)
26 April 2005Ad 19/01/05--------- £ si [email protected]=1500 £ ic 1519370/1520870 (2 pages)
26 April 2005Ad 12/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 08/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 04/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=550 £ ic 1523120/1523670 (2 pages)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 April 2005Ad 15/01/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 04/10/04--------- £ si [email protected] (1 page)
26 April 2005Ad 26/11/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 24/02/05--------- £ si [email protected]=1500 £ ic 1546496/1547996 (2 pages)
26 April 2005Ad 21/01/05--------- £ si [email protected]=4350 £ ic 1542146/1546496 (2 pages)
26 April 2005Ad 13/02/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 22/12/04--------- £ si [email protected] (4 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (1 page)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 05/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 27/01/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 07/04/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 04/10/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 01/08/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 03/12/03--------- £ si [email protected] (2 pages)
26 April 2005Ad 19/01/05--------- £ si [email protected]=2250 £ ic 1520870/1523120 (2 pages)
26 April 2005Ad 06/04/04--------- £ si [email protected] (2 pages)
26 April 2005Ad 26/11/03--------- £ si [email protected] (2 pages)
28 February 2005Return made up to 22/12/04; bulk list available separately (9 pages)
28 February 2005Return made up to 22/12/04; bulk list available separately (9 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (2 pages)
25 May 2004Secretary resigned (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
3 February 2004Return made up to 22/12/03; bulk list available separately (11 pages)
3 February 2004Return made up to 22/12/03; bulk list available separately (11 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
21 March 2003Location of register of members (non legible) (1 page)
21 March 2003Location of register of members (non legible) (1 page)
30 January 2003Return made up to 22/12/02; bulk list available separately (12 pages)
30 January 2003Return made up to 22/12/02; bulk list available separately (12 pages)
7 January 2003S-div 18/10/02 (1 page)
7 January 2003Ad 18/10/02-18/10/02 £ si [email protected]=428399 £ ic 716032/1144431 (35 pages)
7 January 2003Ad 18/10/02-18/10/02 £ si [email protected]=428399 £ ic 716032/1144431 (35 pages)
7 January 2003S-div 18/10/02 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
13 December 2002Nc inc already adjusted 17/10/02 (1 page)
13 December 2002Nc inc already adjusted 17/10/02 (1 page)
13 November 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 November 2002S-div 17/10/02 (1 page)
1 November 2002S-div 17/10/02 (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
18 February 2002Minutes (2 pages)
18 February 2002Minutes (2 pages)
17 January 2002Return made up to 22/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2002Return made up to 22/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
25 October 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
9 January 2001Return made up to 22/12/00; bulk list available separately (10 pages)
9 January 2001Return made up to 22/12/00; bulk list available separately (10 pages)
11 October 2000Full group accounts made up to 31 March 2000 (39 pages)
11 October 2000Full group accounts made up to 31 March 2000 (39 pages)
21 January 2000Return made up to 22/12/99; bulk list available separately (10 pages)
21 January 2000Return made up to 22/12/99; bulk list available separately (10 pages)
17 January 2000Ad 12/03/99-26/10/99 £ si [email protected]=10100 £ ic 705932/716032 (2 pages)
17 January 2000Ad 12/03/99-26/10/99 £ si [email protected]=10100 £ ic 705932/716032 (2 pages)
23 September 1999Full group accounts made up to 31 March 1999 (40 pages)
23 September 1999Full group accounts made up to 31 March 1999 (40 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
6 January 1999Return made up to 22/12/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 1999Return made up to 22/12/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 November 1998Full group accounts made up to 31 March 1998 (28 pages)
18 November 1998Full group accounts made up to 31 March 1998 (28 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
14 January 1998Return made up to 22/12/97; bulk list available separately (7 pages)
14 January 1998Return made up to 22/12/97; bulk list available separately (7 pages)
7 August 1997Full group accounts made up to 31 March 1997 (33 pages)
7 August 1997Full group accounts made up to 31 March 1997 (33 pages)
13 June 1997Ad 16/05/97--------- £ si [email protected]=35000 £ ic 657533/692533 (4 pages)
13 June 1997Ad 16/05/97--------- £ si [email protected]=35000 £ ic 657533/692533 (4 pages)
29 May 1997£ nc 825000/1000000 15/05/97 (1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 May 1997£ ic 658612/657533 16/05/97 £ sr [email protected]=1079 (1 page)
29 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 May 1997£ nc 825000/1000000 15/05/97 (1 page)
29 May 1997£ ic 658612/657533 16/05/97 £ sr [email protected]=1079 (1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1997Nc inc already adjusted 31/12/96 (1 page)
12 March 1997Nc inc already adjusted 31/12/96 (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 February 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
4 February 1997S-div 09/01/97 (3 pages)
4 February 1997Ad 09/01/97--------- £ si 42666@1=42666 £ ic 615946/658612 (4 pages)
4 February 1997Memorandum and Articles of Association (83 pages)
4 February 1997Memorandum and Articles of Association (83 pages)
4 February 1997S-div 09/01/97 (3 pages)
4 February 1997Ad 09/01/97--------- £ si 42666@1=42666 £ ic 615946/658612 (4 pages)
21 January 1997Return made up to 22/12/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1997Return made up to 22/12/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 1996Full group accounts made up to 31 March 1996 (29 pages)
21 October 1996Full group accounts made up to 31 March 1996 (29 pages)
12 July 1996Location of register of members (non legible) (1 page)
12 July 1996Location of register of members (non legible) (1 page)
5 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
5 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
10 October 1995Full accounts made up to 31 March 1995 (21 pages)
10 October 1995Full accounts made up to 31 March 1995 (21 pages)
27 September 1995£ ic 576684/576584 24/08/95 £ sr 100@1=100 (1 page)
27 September 1995£ ic 576684/576584 24/08/95 £ sr 100@1=100 (1 page)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(168 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(168 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995New secretary appointed (2 pages)
26 February 1992Full accounts made up to 30 June 1991 (16 pages)
26 February 1992Full accounts made up to 30 June 1991 (16 pages)
18 February 1992Company name changed lawrence industries PLC\certificate issued on 14/02/92 (2 pages)
18 February 1992Company name changed lawrence industries PLC\certificate issued on 14/02/92 (2 pages)
23 January 1991Full accounts made up to 30 June 1990 (16 pages)
23 January 1991Full accounts made up to 30 June 1990 (16 pages)
31 March 1987Particulars of mortgage/charge (3 pages)
31 March 1987Particulars of mortgage/charge (3 pages)
4 January 1987Company name changed lawrence industries LIMITED\certificate issued on 04/01/87 (3 pages)
4 January 1987Company name changed lawrence industries LIMITED\certificate issued on 04/01/87 (3 pages)
1 October 1986Company name changed lawrence mineral company LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed lawrence mineral company LIMITED\certificate issued on 01/10/86 (2 pages)
3 October 1984Company name changed\certificate issued on 03/10/84 (4 pages)
3 October 1984Company name changed\certificate issued on 03/10/84 (4 pages)
22 May 1984Incorporation (18 pages)
22 May 1984Incorporation (18 pages)