Company NameDerwent London Plc
Company StatusActive
Company Number01819699
CategoryPublic Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Previous NamesJordans 172 Public Limited Company and Derwent Valley Holdings Public Limited Company.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(14 years after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(14 years after company formation)
Appointment Duration25 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(25 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Claudia Isobel Arney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(31 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMs Priscilla Deborah Snowball
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(31 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleChairman And Ceo Advertising
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(33 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Mark Andrew Breuer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 February 2021(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Sanjeev Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration18 years, 8 months (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration29 years, 9 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Roy Edward Cook
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 1994)
RoleRetired
Correspondence AddressKyreham House
Crambe
York
North Yorkshire
YO6 7JR
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration29 years, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr John Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hast Hill
Baston Manor Road
Bromley
Kent
BR2 7AH
Director NameMr John Ernest Dixon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE
Secretary NameMr John Ernest Dixon
NationalityBritish
StatusResigned
Appointed01 June 1991(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressBeech House Beech Road
Merstham
Redhill
Surrey
RH1 3AE
Director NameIvan Yeatman
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 May 2006)
RoleManaging Director
Correspondence AddressLissadell Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UP
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed11 September 1996(12 years, 3 months after company formation)
Appointment Duration21 years (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Simon John Neathercoat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKnole Field
Blackhall Lane
Sevenoaks
Kent
TN15 0HS
Director NameRobert Andrew Farnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScearnbank Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SZ
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(22 years after company formation)
Appointment Duration10 years, 12 months (resigned 19 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court
Chelsea Harbour
London
SW10 0UQ
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Chelwood House
15-25 Gloucester Square
London
W2 2SZ
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lawn Road
London
NW3 2XS
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(23 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2019)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon William David Fraser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(28 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameRichard David Charles Dakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitederwentlondon.com
Telephone020 76593100
Telephone regionLondon

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£180,500,000
Gross Profit£128,700,000
Net Worth£2,147,483,647
Cash£14,800,000
Current Liabilities£261,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

6 February 1987Delivered on: 12 February 1987
Satisfied on: 14 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 21/25 st. Anne's court, london W1 tn : 105489.
Fully Satisfied
18 July 1986Delivered on: 24 July 1986
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 104-112 (even numbers) marylebone lane, london W1 T.N. ln 43131.
Fully Satisfied
17 June 1986Delivered on: 30 June 1986
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 116, 118 & 120, golden lane, london EC1.
Fully Satisfied
30 May 1986Delivered on: 9 June 1986
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 433 north end rd, fulham, london t/no.425072.
Fully Satisfied
30 May 1986Delivered on: 9 June 1986
Satisfied on: 19 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 and 10 bulstrode street, london W1 T.N. ngl 518392.
Fully Satisfied
30 May 1986Delivered on: 9 June 1986
Satisfied on: 6 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 159-161 farnham road, slough, berkshire T.N. bk 168665.
Fully Satisfied
30 May 1986Delivered on: 9 June 1986
Satisfied on: 23 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15-15A the hundred romsey, hampshire.
Fully Satisfied
27 March 1985Delivered on: 30 March 1985
Satisfied on: 24 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83A marylebone high st london W1.
Fully Satisfied
22 December 2010Delivered on: 31 December 2010
Satisfied on: 10 August 2015
Persons entitled: Eurohypo Ag London Branch

Classification: Shares charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the relevant shares being all shares held by the company from time to time in derwent central cross limited see image for full details.
Fully Satisfied
24 December 2010Delivered on: 31 December 2010
Satisfied on: 10 August 2015
Persons entitled: Eurohypo Ag London Branch

Classification: Charge over hedge documents and intra-group loans
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: All right title and interest in to and under the assigned property being the hedge documents and the intra-group loans and all related rights see image for full details.
Fully Satisfied
12 April 1991Delivered on: 17 April 1991
Satisfied on: 24 June 1995
Persons entitled: Hill Samuel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 3-13 (odd nos.) bressenden place and elliot house 10 & 12 allington st, london SW1. T/no. Ngl 315707 fixed equitable charge all and any proceeds of sale and other disposal of property. All plant fixture, machinery, fittings & equipment from time to time. All copyrights, the implied licence in such plans, all guarantees, warranties, etc. (see 395 for details).
Fully Satisfied
12 May 1989Delivered on: 19 May 1989
Satisfied on: 20 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold lands hereditaments and premises being:- 73 and 75 charlotte street, city of westminster 34, 36 and 38 tottenham street and 1, 2 and 3 tottenham mews, city of westminster.
Fully Satisfied
6 February 1987Delivered on: 12 February 1987
Satisfied on: 23 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 231 portswood road, portswood tn : hp 111016.
Fully Satisfied
8 March 1985Delivered on: 18 March 1985
Satisfied on: 18 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69, 71 and 73 theobalds road and 8, 9 and 10 old north st london WC1.
Fully Satisfied
19 June 2017Delivered on: 21 June 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 21 June 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 21 June 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 21 June 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 May 2017Delivered on: 4 May 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent")

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 4 May 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent")

Classification: A registered charge
Outstanding
3 May 2017Delivered on: 4 May 2017
Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Security Agreement)) (in Such Capacity, the "Security Agent")

Classification: A registered charge
Outstanding
21 August 2012Delivered on: 24 August 2012
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: Assignment of bank account
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right title and interest in and to the security account and the account balance; security account being number 54251636 see image for full details.
Outstanding
1 August 2012Delivered on: 14 August 2012
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: Security assignment
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest in to and under the subordinated debt; the subordinated documentation; and all present and future claims, causes of action, payments and proceeds in respect thereof see image for full details.
Outstanding
1 August 2012Delivered on: 14 August 2012
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged securities in each case, together with all related rights from time to time accruing to those charged securities see image for full details.
Outstanding
19 June 2007Delivered on: 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over loan note guarantee security account
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: Right, title and interest in the loan note guarantee security account and the charged balance. See the mortgage charge document for full details.
Outstanding
1 February 2007Delivered on: 7 February 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lng Bank)

Classification: Charge over loan note guarantee security account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the loan note guarantee security account and the charged balance, account number 22459158 sort code 151000. see the mortgage charge document for full details.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company and its subsidiaries to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares together with all rights,. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2023Director's details changed for Ms Helen Christine Gordon on 3 November 2023 (2 pages)
24 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company documents/performance share plane 2023(psp)/notice re general meetings, not agm 12/05/2023
(3 pages)
22 May 2023Group of companies' accounts made up to 31 December 2022 (313 pages)
25 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
30 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 5,614,546.45
(8 pages)
1 March 2023Termination of appointment of Richard David Charles Dakin as a director on 28 February 2023 (1 page)
30 January 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
29 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 5,614,533.95
(4 pages)
7 June 2022Satisfaction of charge 018196990024 in full (1 page)
19 May 2022Memorandum and Articles of Association (77 pages)
19 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2022Group of companies' accounts made up to 31 December 2021 (282 pages)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
20 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 5,610,425.50
(5 pages)
1 November 2021Termination of appointment of Simon William Fraser as a director on 31 October 2021 (1 page)
1 October 2021Appointment of Mr Sanjeev Sharma as a director on 1 October 2021 (2 pages)
4 September 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 5,609,869.20
(5 pages)
20 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 5,608,073.05
(5 pages)
19 June 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 5,608,073.05
(8 pages)
29 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 14/05/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2021Memorandum and Articles of Association (77 pages)
27 May 2021Group of companies' accounts made up to 31 December 2020 (253 pages)
14 May 2021Termination of appointment of John David Burns as a director on 14 May 2021 (1 page)
2 May 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 5,607,517.55
(8 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
2 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
12 February 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 5,598,070.55
(8 pages)
1 February 2021Appointment of Mr Mark Andrew Breuer as a director on 1 February 2021 (2 pages)
14 December 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 5,598,020.55
(6 pages)
9 October 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 5,597,394.15
(4 pages)
1 July 2020Satisfaction of charge 13 in full (1 page)
1 July 2020Satisfaction of charge 14 in full (1 page)
1 July 2020Satisfaction of charge 15 in full (1 page)
29 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 5,597,342.10
(4 pages)
22 May 2020Resolutions
  • RES13 ‐ Company business 15/05/2020
(2 pages)
19 May 2020Group of companies' accounts made up to 31 December 2019 (245 pages)
6 May 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 5,597,290.05
(4 pages)
4 May 2020Resolutions
  • RES13 ‐ That the maximum fees payable to directors under article 86OF the companys articles of association be increased from £600,000 to £700,000 17/05/2019
(1 page)
4 May 2020Memorandum and Articles of Association (72 pages)
17 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 5,597,224.95
(6 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 5,588,664.30
(6 pages)
4 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 5,586,544.35
(5 pages)
18 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 586,414.70
(5 pages)
28 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 5,583,487.00
(5 pages)
12 July 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 5,583,017.80
(4 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (211 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 5,582,958.25
(5 pages)
17 May 2019Termination of appointment of Robert Anthony Rayne as a director on 17 May 2019 (1 page)
17 May 2019Termination of appointment of Stephen Gareth Young as a director on 17 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 April 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 5,582,359.80
(4 pages)
21 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 5,577,358.35
(5 pages)
7 January 2019Statement of capital following an allotment of shares on 12 November 2018
  • GBP 5,576,995.85
(4 pages)
7 January 2019Statement of capital following an allotment of shares on 27 June 2018
  • GBP 5,576,789.40
(4 pages)
2 January 2019Appointment of Mrs Lucinda Margaret Bell as a director on 1 January 2019 (2 pages)
4 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 5,576,611.40
(6 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 May 2018Group of companies' accounts made up to 31 December 2017 (209 pages)
25 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5,576,252.25
(4 pages)
12 January 2018Director's details changed for Mr Simon Paul Silver on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr David Gary Silverman on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Hon. Robert Anthony Rayne on 1 January 2018 (2 pages)
12 January 2018Appointment of Miss Helen Christine Gordon as a director on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Nigel Quentin George on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr John David Burns on 1 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Paul Malcolm Williams on 1 January 2018 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 5,573,741.05
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 5,573,255.55
(5 pages)
2 November 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 5,573,255.55
(5 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
22 September 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 2,741.20
(4 pages)
22 September 2017Statement of capital following an allotment of shares on 18 June 2017
  • GBP 2,741.20
(4 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (175 pages)
22 June 2017Group of companies' accounts made up to 31 December 2016 (175 pages)
21 June 2017Registration of charge 018196990026, created on 19 June 2017 (25 pages)
21 June 2017Registration of charge 018196990028, created on 19 June 2017 (26 pages)
21 June 2017Registration of charge 018196990027, created on 19 June 2017 (26 pages)
21 June 2017Registration of charge 018196990028, created on 19 June 2017 (26 pages)
21 June 2017Registration of charge 018196990025, created on 19 June 2017 (25 pages)
21 June 2017Registration of charge 018196990027, created on 19 June 2017 (26 pages)
21 June 2017Registration of charge 018196990025, created on 19 June 2017 (25 pages)
21 June 2017Registration of charge 018196990026, created on 19 June 2017 (25 pages)
16 June 2017Termination of appointment of Stuart Alan Corbyn as a director on 19 May 2017 (2 pages)
16 June 2017Termination of appointment of Stuart Alan Corbyn as a director on 19 May 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 5,569,956.85
(5 pages)
5 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 5,569,956.85
(5 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2017Registration of charge 018196990024, created on 17 May 2017 (22 pages)
22 May 2017Registration of charge 018196990024, created on 17 May 2017 (22 pages)
4 May 2017Registration of charge 018196990023, created on 3 May 2017 (25 pages)
4 May 2017Registration of charge 018196990021, created on 3 May 2017 (26 pages)
4 May 2017Registration of charge 018196990023, created on 3 May 2017 (25 pages)
4 May 2017Registration of charge 018196990022, created on 3 May 2017 (25 pages)
4 May 2017Registration of charge 018196990022, created on 3 May 2017 (25 pages)
4 May 2017Registration of charge 018196990021, created on 3 May 2017 (26 pages)
29 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 5,569,779.35
(5 pages)
29 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 5,569,779.35
(5 pages)
12 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 5,569,491.85
(4 pages)
12 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 5,569,491.85
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 5,569,491.85
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 5,569,491.85
(4 pages)
18 July 2016Termination of appointment of June Frances De Moller as a director on 31 December 2015 (2 pages)
18 July 2016Termination of appointment of June Frances De Moller as a director on 31 December 2015 (2 pages)
30 June 2016Annual return made up to 1 June 2016 no member list (33 pages)
30 June 2016Annual return made up to 1 June 2016 no member list (33 pages)
20 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 5,555,590.55
(12 pages)
20 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 5,555,590.55
(12 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (175 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (175 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/05/2016
(2 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 13/05/2016
(2 pages)
20 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 5,555,590.55
(13 pages)
20 May 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 5,555,590.55
(13 pages)
7 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 5,548,484.20
(12 pages)
7 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 5,548,484.20
(12 pages)
13 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 5,548,484.20
(11 pages)
13 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 5,548,484.20
(11 pages)
25 September 2015Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages)
25 September 2015Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages)
25 September 2015Appointment of Mrs Priscilla Deborah Snowball as a director on 1 September 2015 (3 pages)
18 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 5,548,484.20
(10 pages)
18 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 5,548,484.20
(10 pages)
18 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 5,548,484.20
(10 pages)
28 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,548,484.20
(10 pages)
28 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,548,484.20
(10 pages)
10 August 2015Satisfaction of charge 16 in full (4 pages)
10 August 2015Satisfaction of charge 16 in full (4 pages)
10 August 2015Satisfaction of charge 17 in full (4 pages)
10 August 2015Satisfaction of charge 17 in full (4 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 5,548,484.20
(10 pages)
31 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 5,548,484.20
(10 pages)
13 July 2015Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (2 pages)
13 July 2015Annual return made up to 1 June 2015 no member list (28 pages)
13 July 2015Annual return made up to 1 June 2015 no member list (28 pages)
13 July 2015Annual return made up to 1 June 2015 no member list (28 pages)
13 July 2015Termination of appointment of Robert Andrew Farnes as a director on 17 May 2015 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,548,484.20
(11 pages)
23 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,548,484.20
(11 pages)
23 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 5,548,484.20
(11 pages)
16 June 2015Appointment of Claudia Isobel Arney as a director on 18 May 2015 (3 pages)
16 June 2015Appointment of Claudia Isobel Arney as a director on 18 May 2015 (3 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (170 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (170 pages)
2 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 5,540,775.85
(10 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 5,540,775.85
(10 pages)
14 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 5,533,057.20
(8 pages)
14 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 5,533,057.20
(8 pages)
5 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 5,533,037.20
(10 pages)
5 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 5,533,037.20
(10 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,129,887.65
(9 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,129,887.65
(9 pages)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5,138,825.90
(8 pages)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5,138,825.90
(8 pages)
10 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 5,137,950.90
(8 pages)
10 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 5,137,950.90
(8 pages)
3 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,120,298.65
(7 pages)
3 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,120,298.65
(7 pages)
8 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 5,135,975.50
(6 pages)
8 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 5,135,975.50
(6 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 5,135,975.50
(8 pages)
15 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 5,135,975.50
(8 pages)
30 June 2014Annual return made up to 1 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(27 pages)
30 June 2014Annual return made up to 1 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(27 pages)
30 June 2014Annual return made up to 1 June 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-30
(27 pages)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 5,133,670.95
(7 pages)
9 June 2014Resolutions
  • RES13 ‐ Share plan approved 16/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (149 pages)
9 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 5,133,670.95
(7 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (149 pages)
9 June 2014Resolutions
  • RES13 ‐ Share plan approved 16/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 5,133,596.95
(8 pages)
20 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 5,133,596.95
(8 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2013 (30 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,125,638.60
(9 pages)
9 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 5,125,638.60
(9 pages)
7 March 2014Termination of appointment of John Ivey as a director (2 pages)
7 March 2014Termination of appointment of John Ivey as a director (2 pages)
6 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 5,123,879.10
(7 pages)
6 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 5,123,879.10
(7 pages)
15 August 2013Appointment of Richard David Charles Dakin as a director (3 pages)
15 August 2013Appointment of Richard David Charles Dakin as a director (3 pages)
1 August 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(27 pages)
1 August 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(27 pages)
1 August 2013Annual return made up to 1 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(27 pages)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 5,120,662.75
(6 pages)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 5,120,662.75
(6 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (161 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (161 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting other than the annual general meeting may be called on not less than 14 clear days notice 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting other than the annual general meeting may be called on not less than 14 clear days notice 17/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 5,101,069.55
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 5,101,069.55
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 5,101,069.55
(5 pages)
29 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 5,113,210.75
(7 pages)
29 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 5,113,210.75
(7 pages)
18 January 2013Termination of appointment of Simon Neathercoat as a director (2 pages)
18 January 2013Termination of appointment of Simon Neathercoat as a director (2 pages)
21 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,100,711.55
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,100,711.55
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,100,711.55
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5,098,507.85
(5 pages)
9 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5,098,507.85
(5 pages)
10 September 2012Appointment of Simon William Fraser as a director (3 pages)
10 September 2012Appointment of Simon William Fraser as a director (3 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 20 (13 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 20 (13 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 19 (16 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 19 (16 pages)
30 July 2012Annual return made up to 1 June 2012 no member list (26 pages)
30 July 2012Annual return made up to 1 June 2012 no member list (26 pages)
30 July 2012Annual return made up to 1 June 2012 no member list (26 pages)
5 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 5,098,077.85
(5 pages)
5 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 5,098,077.85
(5 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (142 pages)
23 May 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (142 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,094,425.75
(5 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,094,425.75
(5 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,094,425.75
(5 pages)
3 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 5,089,495.35
(5 pages)
3 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 5,089,495.35
(5 pages)
19 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 5,083,700.35
(6 pages)
19 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 5,083,700.35
(6 pages)
9 January 2012Register inspection address has been changed from Equiniti Ltd Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
9 January 2012Register inspection address has been changed from Equiniti Ltd Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE (2 pages)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 5,082,049.10
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 5,082,049.10
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 5,082,049.10
(5 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 5,073,993.75
(6 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 5,073,993.75
(6 pages)
23 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages)
23 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages)
23 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (27 pages)
20 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 5,066,770.75
(5 pages)
20 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 5,066,770.75
(5 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (134 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (134 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Nominal shares capital be reduced 20/05/2011
(2 pages)
13 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Nominal shares capital be reduced 20/05/2011
(2 pages)
27 May 2011Termination of appointment of Donald Newell as a director (2 pages)
27 May 2011Termination of appointment of Donald Newell as a director (2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 5,060,014.85
(6 pages)
18 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 5,060,014.85
(6 pages)
18 August 2010Appointment of Stephen Gareth Young as a director (3 pages)
18 August 2010Appointment of Stephen Gareth Young as a director (3 pages)
21 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (106 pages)
21 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (106 pages)
21 June 2010Annual return made up to 1 June 2010 with bulk list of shareholders (24 pages)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(75 pages)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(75 pages)
7 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 5,059,039.85
(6 pages)
7 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 5,059,039.85
(6 pages)
7 May 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 5,059,039.85
(6 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 5,053,413.15
(5 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 5,053,413.15
(5 pages)
24 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 5,625,196.634695
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 5,625,196.634695
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 5,045,438.1
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 5,045,438.1
(2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register inspection address has been changed (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
8 October 2009Register(s) moved to registered inspection location (2 pages)
27 September 2009Ad 07/09/09\gbp si [email protected]=2113.6\gbp ic 5040794.8/5042908.4\ (2 pages)
27 September 2009Ad 07/09/09\gbp si [email protected]=2113.6\gbp ic 5040794.8/5042908.4\ (2 pages)
12 June 2009Return made up to 01/06/09; bulk list available separately (12 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (93 pages)
12 June 2009Return made up to 01/06/09; bulk list available separately (12 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (93 pages)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2009Nc inc already adjusted 27/05/09 (1 page)
7 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2009Nc inc already adjusted 27/05/09 (1 page)
6 June 2009Director's change of particulars / donald newell / 25/05/2009 (1 page)
6 June 2009Director's change of particulars / robert farnes / 29/05/2009 (1 page)
6 June 2009Director's change of particulars / robert farnes / 29/05/2009 (1 page)
6 June 2009Director's change of particulars / donald newell / 25/05/2009 (1 page)
9 May 2009Ad 08/04/09\gbp si [email protected]=437.5\gbp ic 5040357.6/5040795.1\ (2 pages)
9 May 2009Ad 08/04/09\gbp si [email protected]=437.5\gbp ic 5040357.6/5040795.1\ (2 pages)
14 January 2009Location of register of members (non legible) (1 page)
14 January 2009Location of register of members (non legible) (1 page)
12 August 2008Ad 25/06/08\gbp si [email protected]=2733.7\gbp ic 5037623.9/5040357.6\ (2 pages)
12 August 2008Ad 25/06/08\gbp si [email protected]=2733.7\gbp ic 5037623.9/5040357.6\ (2 pages)
22 July 2008Ad 17/06/08\gbp si [email protected]=2463.9\gbp ic 5035160/5037623.9\ (2 pages)
22 July 2008Ad 17/06/08\gbp si [email protected]=2463.9\gbp ic 5035160/5037623.9\ (2 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(75 pages)
10 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(75 pages)
1 July 2008Return made up to 01/06/08; bulk list available separately (12 pages)
1 July 2008Return made up to 01/06/08; bulk list available separately (12 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
17 June 2008Group of companies' accounts made up to 31 December 2007 (95 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (95 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
19 December 2007Ad 20/11/07--------- £ si [email protected]=6469 £ ic 5028690/5035159 (2 pages)
19 December 2007Ad 20/11/07--------- £ si [email protected]=6469 £ ic 5028690/5035159 (2 pages)
15 November 2007Auditor's resignation (1 page)
15 November 2007Auditor's resignation (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2007Ad 04/06/07--------- £ si [email protected]=250 £ ic 5028440/5028690 (2 pages)
13 July 2007Ad 04/06/07--------- £ si [email protected]=250 £ ic 5028440/5028690 (2 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
18 June 2007Return made up to 01/06/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
18 June 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
18 June 2007Return made up to 01/06/07; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Mkt purchases, company 23/05/07
(2 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Mkt purchases, company 23/05/07
(2 pages)
15 May 2007Ad 16/04/07--------- £ si [email protected]=103 £ ic 5028335/5028438 (2 pages)
15 May 2007Ad 16/04/07--------- £ si [email protected]=103 £ ic 5028335/5028438 (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
13 March 2007Ad 01/02/07--------- £ si [email protected]=2345511 £ ic 2682824/5028335 (3 pages)
13 March 2007Ad 01/02/07--------- £ si [email protected]=2345511 £ ic 2682824/5028335 (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
23 February 2007New director appointed (3 pages)
18 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2007£ nc 3550000/6036850 08/01/07 (1 page)
18 February 2007£ nc 3550000/6036850 08/01/07 (1 page)
18 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Particulars of mortgage/charge (6 pages)
30 January 2007Company name changed derwent valley holdings public l imited company.\certificate issued on 30/01/07 (3 pages)
30 January 2007Company name changed derwent valley holdings public l imited company.\certificate issued on 30/01/07 (3 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
22 November 2006Particulars of mortgage/charge (7 pages)
25 July 2006Ad 28/06/06--------- £ si [email protected]=9200 £ ic 2673624/2682824 (4 pages)
25 July 2006Ad 28/06/06--------- £ si [email protected]=9200 £ ic 2673624/2682824 (4 pages)
11 July 2006Return made up to 01/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2006Return made up to 01/06/06; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
26 June 2006Group of companies' accounts made up to 31 December 2005 (73 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 November 2005Ad 22/09/05--------- £ si [email protected]=2362 £ ic 2671261/2673623 (4 pages)
11 November 2005Ad 22/09/05--------- £ si [email protected]=2362 £ ic 2671261/2673623 (4 pages)
17 August 2005Ad 17/06/05--------- £ si [email protected]=5087 £ ic 2666174/2671261 (2 pages)
17 August 2005Ad 17/06/05--------- £ si [email protected]=5087 £ ic 2666174/2671261 (2 pages)
4 July 2005Return made up to 01/06/05; bulk list available separately (11 pages)
4 July 2005Return made up to 01/06/05; bulk list available separately (11 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (66 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (66 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2005Ad 01/04/05--------- £ si [email protected]=2770 £ ic 2663403/2666173 (2 pages)
22 April 2005Ad 01/04/05--------- £ si [email protected]=2770 £ ic 2663403/2666173 (2 pages)
14 October 2004Ad 22/09/04--------- £ si [email protected]=5046 £ ic 2658357/2663403 (2 pages)
14 October 2004Ad 22/09/04--------- £ si [email protected]=5046 £ ic 2658357/2663403 (2 pages)
5 July 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (56 pages)
26 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
2 July 2003Return made up to 01/06/03; bulk list available separately (11 pages)
2 July 2003Return made up to 01/06/03; bulk list available separately (11 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
24 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 April 2003Ad 27/03/03--------- £ si [email protected]=308 £ ic 2658048/2658356 (2 pages)
24 April 2003Ad 27/03/03--------- £ si [email protected]=308 £ ic 2658048/2658356 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
10 October 2002Ad 24/09/02--------- £ si [email protected]=200 £ ic 2657848/2658048 (2 pages)
10 October 2002Ad 24/09/02--------- £ si [email protected]=200 £ ic 2657848/2658048 (2 pages)
21 June 2002Return made up to 01/06/02; bulk list available separately (11 pages)
21 June 2002Return made up to 01/06/02; bulk list available separately (11 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Return made up to 01/06/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/01
(9 pages)
21 June 2001Return made up to 01/06/01; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/01
(9 pages)
15 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2001Full group accounts made up to 31 December 2000 (54 pages)
13 June 2001Full group accounts made up to 31 December 2000 (54 pages)
4 December 2000Ad 03/11/00--------- £ si [email protected]=2585 £ ic 2655263/2657848 (2 pages)
4 December 2000Ad 03/11/00--------- £ si [email protected]=2585 £ ic 2655263/2657848 (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole street, london, W1M 7DB (1 page)
27 July 2000Registered office changed on 27/07/00 from: 87 wimpole street, london, W1M 7DB (1 page)
29 June 2000Return made up to 01/06/00; bulk list available separately (9 pages)
29 June 2000Return made up to 01/06/00; bulk list available separately (9 pages)
16 June 2000Full group accounts made up to 31 December 1999 (30 pages)
16 June 2000Full group accounts made up to 31 December 1999 (30 pages)
8 June 2000Ad 11/05/00--------- £ si [email protected]=1665 £ ic 2653597/2655262 (2 pages)
8 June 2000Ad 11/05/00--------- £ si [email protected]=1665 £ ic 2653597/2655262 (2 pages)
1 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 August 1999Ad 28/06/99--------- £ si [email protected]=5425 £ ic 2648172/2653597 (2 pages)
2 August 1999Ad 28/06/99--------- £ si [email protected]=5425 £ ic 2648172/2653597 (2 pages)
24 June 1999Full group accounts made up to 31 December 1998 (47 pages)
24 June 1999Return made up to 01/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 June 1999Return made up to 01/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 June 1999Full group accounts made up to 31 December 1998 (47 pages)
27 May 1999Ad 23/04/99--------- £ si [email protected]=2211 £ ic 2645961/2648172 (2 pages)
27 May 1999Ad 23/04/99--------- £ si [email protected]=2211 £ ic 2645961/2648172 (2 pages)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
18 June 1998Full group accounts made up to 31 December 1997 (51 pages)
18 June 1998Full group accounts made up to 31 December 1997 (51 pages)
18 June 1998Return made up to 01/06/98; bulk list available separately (25 pages)
18 June 1998Return made up to 01/06/98; bulk list available separately (25 pages)
28 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 March 1998Ad 23/01/98-13/02/98 £ si [email protected]=529189 £ ic 2116769/2645958 (3 pages)
4 March 1998Ad 23/01/98-13/02/98 £ si [email protected]=529189 £ ic 2116769/2645958 (3 pages)
30 January 1998Listing of particulars (48 pages)
30 January 1998Listing of particulars (48 pages)
9 December 1997Ad 03/11/97--------- £ si [email protected]=5830 £ ic 2110939/2116769 (2 pages)
9 December 1997Ad 03/11/97--------- £ si [email protected]=5830 £ ic 2110939/2116769 (2 pages)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
22 June 1997Full group accounts made up to 31 December 1996 (48 pages)
22 June 1997Full group accounts made up to 31 December 1996 (48 pages)
20 June 1997Return made up to 01/06/97; bulk list available separately (13 pages)
20 June 1997Return made up to 01/06/97; bulk list available separately (13 pages)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 May 1997Ad 23/04/97--------- £ si [email protected]=17429 £ ic 2093510/2110939 (4 pages)
15 May 1997Ad 23/04/97--------- £ si [email protected]=17429 £ ic 2093510/2110939 (4 pages)
9 April 1997Ad 24/03/97--------- £ si [email protected]=143574 £ ic 1949936/2093510 (3 pages)
9 April 1997Ad 24/03/97--------- £ si [email protected]=143574 £ ic 1949936/2093510 (3 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
5 July 1996Full group accounts made up to 31 December 1995 (42 pages)
5 July 1996Full group accounts made up to 31 December 1995 (42 pages)
14 June 1996Return made up to 01/06/96; bulk list available separately (14 pages)
14 June 1996Return made up to 01/06/96; bulk list available separately (14 pages)
10 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 May 1996Ad 12/04/96--------- £ si [email protected]=8928 £ ic 1941007/1949935 (2 pages)
2 May 1996Ad 12/04/96--------- £ si [email protected]=8928 £ ic 1941007/1949935 (2 pages)
12 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
21 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 November 1995Ad 02/11/95--------- £ si [email protected]=388199 £ ic 1552808/1941007 (4 pages)
21 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
21 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1995Ad 02/11/95--------- £ si [email protected]=388199 £ ic 1552808/1941007 (4 pages)
21 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
17 October 1995Listing of particulars (40 pages)
17 October 1995Listing of particulars (40 pages)
6 July 1995Full group accounts made up to 31 December 1994 (35 pages)
6 July 1995Full group accounts made up to 31 December 1994 (35 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
27 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
26 June 1995Return made up to 01/06/95; bulk list available separately (12 pages)
26 June 1995Return made up to 01/06/95; bulk list available separately (12 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1995Declaration of satisfaction of mortgage/charge (1 page)
24 June 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (276 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
17 October 1994Listing of particulars (23 pages)
17 October 1994Listing of particulars (23 pages)
14 June 1994Full group accounts made up to 31 December 1993 (29 pages)
14 June 1994Full group accounts made up to 31 December 1993 (29 pages)
16 June 1993Full group accounts made up to 31 December 1992 (29 pages)
16 June 1993Full group accounts made up to 31 December 1992 (29 pages)
2 July 1992Full group accounts made up to 31 December 1991 (28 pages)
2 July 1992Full group accounts made up to 31 December 1991 (28 pages)
18 June 1991Full group accounts made up to 31 December 1990 (28 pages)
18 June 1991Full group accounts made up to 31 December 1990 (28 pages)
17 June 1991Memorandum and Articles of Association (52 pages)
17 June 1991Memorandum and Articles of Association (52 pages)
28 June 1990Full group accounts made up to 31 December 1989 (29 pages)
28 June 1990Full group accounts made up to 31 December 1989 (29 pages)
11 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 August 1989Full group accounts made up to 31 December 1988 (28 pages)
3 August 1989Full group accounts made up to 31 December 1988 (28 pages)
28 July 1989Accounts made up to 31 December 1988 (28 pages)
28 July 1989Accounts made up to 31 December 1988 (28 pages)
25 July 1988Accounts made up to 31 December 1987 (29 pages)
25 July 1988Accounts made up to 31 December 1987 (29 pages)
12 August 1987Accounts made up to 31 December 1986 (20 pages)
12 August 1987Accounts made up to 31 December 1986 (20 pages)
14 July 1986Return made up to 23/05/86; full list of members (13 pages)
14 July 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
14 July 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
14 July 1986Return made up to 23/05/86; full list of members (13 pages)
1 August 1985Accounts made up to 31 December 1984 (23 pages)
1 August 1985Accounts made up to 31 December 1984 (23 pages)
10 August 1984Application to commence business (2 pages)
10 August 1984Certificate of authorisation to commence business and borrow (1 page)
10 August 1984Certificate of authorisation to commence business and borrow (1 page)
10 August 1984Application to commence business (2 pages)
25 May 1984Incorporation (16 pages)
25 May 1984Incorporation (16 pages)