Company NameCelebrus Technologies Plc
Company StatusActive
Company Number01892751
CategoryPublic Limited Company
Incorporation Date6 March 1985(39 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr James Henry Thorne
StatusCurrent
Appointed27 July 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Peter Frederick Whiting
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameDr Monika Biddulph
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameGuerino Luigi Bruno, Iii
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMrs Helen Patricia Gilder
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(38 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr Thomas Kevin Skelton Jr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(38 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
TW16 6SB
Director NameMr John Lythall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wisley
3 Hatchford Manor, Ockham Lane
Cobham
Surrey
KT11 1LH
Director NameMr Peter John Kear
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration30 years, 8 months (resigned 31 March 2022)
RoleSales Director
Country of ResidenceFrance
Correspondence AddressLa Bergerie
9 Rue De La Mairie, St Martin De Juilers
17400
Charente Maritime
France
Secretary NameMr Michael Leigh Scott Tinling
NationalityBritish
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration26 years (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameRobert John Christopher Simons
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressVilla D'Este
Wokingham Road
Hurst
Berkshire
RG10 0RU
Director NameMr Peter David English
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(12 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 July 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address10 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7BX
Director NameBarrie Anderson Clark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(12 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Westwards Bradda Road
Port Erin
Isle Of Man
IM9 6QA
Director NameJonathan Charles West
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(12 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 June 2009)
RoleMarketing Director
Correspondence Address10 Borelli Mews
Farnham
Surrey
GU9 7YZ
Director NameMr James Lloyd Dodkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(12 years, 2 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIlchester Cottage
Church Road Farley
Salisbury
Wiltshire
SP5 1AA
Director NameMr Michael John De Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2004)
RoleCompany Director
Correspondence Address3 Garlinge Road
Southborough
Tunbridge Wells
Kent
TN4 0NR
Director NameMr Michael Leigh Scott Tinling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 4 months after company formation)
Appointment Duration9 years (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Director NameMr Roger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnworth Lodge
295 Ashley Road Hale
Altrincham
Cheshire
WA14 3NH
Director NameMr Godfrey Stephen Shingles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameMr Peter Anthony Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameMrs Carmel Elizabeth Warren
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameMr Mark Geoffrey Boxall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(31 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameMr Mathew Tod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameMr Charles Campbell Irvine
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(35 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWindmill House 91-93
Windmill Road Sunbury Upon Thame
Middlesex
TW16 7EF
Director NameVenture Capital Funding Ltd (Corporation)
StatusResigned
Appointed26 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 1997)
Correspondence Address7 Tower Walk
St Katharines Way
London
E1 9UR

Contact

Websiteissolutions.co.uk
Telephone01932 893333
Telephone regionWeybridge

Location

Registered AddressElmbrook House
18-19 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
61.42%
-
2.4m at £0.02Proven Vct LTD
6.80%
Ordinary
2.3m at £0.02John Lythall
6.43%
Ordinary
5.2m at £0.02Ferlim Nominees LTD
14.69%
Ordinary
3.8m at £0.02Lynchwood Nominees LTD
10.66%
Ordinary

Financials

Year2014
Turnover£12,839,000
Gross Profit£4,669,000
Net Worth£1,153,000
Cash£95,000
Current Liabilities£4,940,000

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

13 April 2015Delivered on: 13 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 January 2015Delivered on: 26 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 September 2009Delivered on: 11 September 2009
Persons entitled: Hsbc 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 windmill house 91-93 windmill road sunbury on thames middlesex t/nos SY395383 & SY492879; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 September 1994Delivered on: 12 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
13 November 1996Delivered on: 20 November 1996
Satisfied on: 19 February 2008
Persons entitled: Barclays Bank PLC (T/a Mercantile Credit)

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Pedro 37 boat named "is solutions".
Fully Satisfied

Filing History

3 April 2024Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024 (2 pages)
3 April 2024Director's details changed for Guerino Luigi Bruno, Iii on 2 April 2024 (2 pages)
2 April 2024Termination of appointment of Peter Anthony Simmonds as a director on 31 March 2024 (1 page)
2 April 2024Registered office address changed from Windmill House 91-93 Windmill Road Sunbury upon Thame Middlesex TW16 7EF to Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB on 2 April 2024 (1 page)
20 February 2024Registration of charge 018927510006, created on 6 February 2024 (17 pages)
18 December 2023Appointment of Mr Thomas Kevin Skelton Jr as a director on 15 December 2023 (2 pages)
15 November 2023Change of name notice (2 pages)
15 November 2023Company name changed D4T4 solutions PLC\certificate issued on 15/11/23
  • RES15 ‐ Change company name resolution on 2023-11-09
(2 pages)
21 August 2023Group of companies' accounts made up to 31 March 2023 (101 pages)
18 August 2023Resolutions
  • 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)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 April 2023Appointment of Mrs Helen Patricia Gilder as a director on 24 April 2023 (2 pages)
19 April 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 85,752.02
(2 pages)
19 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 88,661.32
(4 pages)
24 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 74,455.06
(4 pages)
24 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 76,459.08
(4 pages)
1 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 71,471.94
(2 pages)
1 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 73,258.02
(4 pages)
18 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 71,603.64
(4 pages)
17 August 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 69,632.86
(4 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 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)
9 August 2022Memorandum and Articles of Association (71 pages)
9 August 2022Group of companies' accounts made up to 31 March 2022 (127 pages)
4 August 2022Statement of company's objects (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 68,232.68
(4 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 67,717.4
(4 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 68,991.1
(4 pages)
21 June 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 68,506.5
(4 pages)
31 March 2022Director's details changed for Guerino Luigi Bruno, Iii on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Peter John Kear as a director on 31 March 2022 (1 page)
26 October 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 67,000.68
(2 pages)
26 October 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 68,610.68
(3 pages)
16 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase the maximum number of ordinary shares authorised to be purchases is 4,022,605 and minimum price which may be paid for an ordinary share is 2P 26/08/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2021Group of companies' accounts made up to 31 March 2021 (100 pages)
1 September 2021Appointment of Mr Ashoni Kumar Mehta as a director on 1 September 2021 (2 pages)
27 August 2021Appointment of Guerino Luigi Bruno, Iii as a director on 27 August 2021 (2 pages)
11 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 808,629.06
(3 pages)
31 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
8 July 2021Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
6 July 2021Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
2 July 2021Termination of appointment of Mark Geoffrey Boxall as a director on 30 June 2021 (1 page)
2 July 2021Termination of appointment of James Lloyd Dodkins as a director on 30 June 2021 (1 page)
30 April 2021Termination of appointment of Charles Campbell Irvine as a director on 28 April 2021 (1 page)
2 April 2021Termination of appointment of John Lythall as a director on 31 March 2021 (1 page)
26 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 67,620.68
(3 pages)
11 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 66,910.68
(3 pages)
11 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,949.64
(2 pages)
11 February 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 63,809.64
(2 pages)
24 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 67,772.98
(3 pages)
1 September 2020Group of companies' accounts made up to 31 March 2020 (102 pages)
27 August 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 65,483.38
(2 pages)
27 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 67,381.78
(3 pages)
27 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 67,573.38
(3 pages)
22 August 2020Resolutions
  • 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)
31 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 56,423.38
(3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 May 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,606.88
(3 pages)
5 May 2020Appointment of Charles Campbell Irvine as a director on 30 April 2020 (2 pages)
21 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,506.88
(3 pages)
7 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 902.72
(2 pages)
2 December 2019Appointment of Dr Monika Biddulph as a director on 1 December 2019 (2 pages)
1 October 2019Termination of appointment of Mathew Tod as a director on 30 September 2019 (1 page)
10 September 2019Resolutions
  • 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)
9 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,701.82
(3 pages)
9 September 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 808,351.12
(4 pages)
9 September 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,902.72
(2 pages)
24 July 2019Group of companies' accounts made up to 31 March 2019 (102 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Carmel Elizabeth Warren as a director on 3 July 2019 (1 page)
4 May 2019Satisfaction of charge 1 in full (4 pages)
4 May 2019Satisfaction of charge 018927510004 in full (4 pages)
4 May 2019Satisfaction of charge 018927510005 in full (4 pages)
15 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 9,501.82
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 794,017.78
(4 pages)
2 April 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 768,908.14
(4 pages)
1 April 2019Termination of appointment of Roger Steven Mcdowell as a director on 31 March 2019 (1 page)
11 March 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 384.18
(2 pages)
5 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 584.18
(3 pages)
11 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 534.18
(2 pages)
29 January 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,469.26
(2 pages)
28 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,984.18
(3 pages)
17 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 5,220.52
(3 pages)
17 January 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,734.18
(2 pages)
17 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 8,983.64
(3 pages)
18 September 2018Satisfaction of charge 3 in full (2 pages)
5 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to allot shares 23/08/2018
(3 pages)
31 August 2018Group of companies' accounts made up to 31 March 2018 (85 pages)
8 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 4,970.52
(3 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
15 July 2018Appointment of Mr Peter Frederick Whiting as a director on 2 July 2018 (2 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (55 pages)
3 August 2017Resolutions
  • RES13 ‐ Auth to allot shares 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 August 2017Resolutions
  • RES13 ‐ Auth to allot shares 27/07/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 July 2017Appointment of Mr James Henry Thorne as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr James Henry Thorne as a secretary on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Michael Leigh Scott Tinling as a secretary on 27 July 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
3 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 230.32
(3 pages)
3 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 82.2
(2 pages)
3 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 82.2
(2 pages)
3 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 230.32
(3 pages)
27 January 2017Appointment of Mr Mathew Tod as a director on 21 December 2016 (2 pages)
27 January 2017Appointment of Mr Mathew Tod as a director on 21 December 2016 (2 pages)
21 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 30.32
(2 pages)
21 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 30.32
(2 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,450.32
(2 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,333.9
(3 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,915.48
(2 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,450.32
(2 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,333.9
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,042.9
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,042.9
(3 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 50.32
(2 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,442.9
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,942.9
(3 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,915.48
(2 pages)
11 October 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 50.32
(2 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,442.9
(3 pages)
11 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,942.9
(3 pages)
26 September 2016Appointment of Mr Mark Geoffrey Boxall as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Mark Geoffrey Boxall as a director on 26 September 2016 (2 pages)
23 September 2016Group of companies' accounts made up to 31 March 2016 (58 pages)
23 September 2016Group of companies' accounts made up to 31 March 2016 (58 pages)
5 September 2016Memorandum and Articles of Association (75 pages)
5 September 2016Memorandum and Articles of Association (75 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 748,766.58
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 748,766.58
(3 pages)
27 July 2016Resolutions
  • 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)
27 July 2016Resolutions
  • 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)
21 July 2016Termination of appointment of Michael Leigh Scott Tinling as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Peter David English as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Peter David English as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Michael Leigh Scott Tinling as a director on 20 July 2016 (1 page)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
(2 pages)
20 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
(2 pages)
20 July 2016Change of name notice (2 pages)
20 July 2016Change of name notice (2 pages)
8 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,933.9
(3 pages)
8 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 3,933.9
(3 pages)
24 January 2016Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of Godfrey Stephen Shingles as a director on 23 January 2016 (1 page)
18 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,490.98
(2 pages)
18 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,490.98
(2 pages)
14 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,590.98
(3 pages)
14 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,590.98
(3 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4,115.54
(3 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 4,115.54
(3 pages)
24 November 2015Appointment of Mrs Carmel Elizabeth Warren as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mrs Carmel Elizabeth Warren as a director on 24 November 2015 (2 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (60 pages)
17 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 731,660.4
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 731,660.4
(3 pages)
14 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 693(4) of ca 2006 30/07/2015
(3 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 708,431.56
(11 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 708,431.56
(11 pages)
31 July 2015Termination of appointment of Barrie Anderson Clark as a director on 30 July 2015 (1 page)
31 July 2015Termination of appointment of Barrie Anderson Clark as a director on 30 July 2015 (1 page)
27 June 2015Appointment of Mr Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
27 June 2015Appointment of Mr Godfrey Stephen Shingles as a director on 23 January 2015 (2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,913.32
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,913.32 on 2015-04-17
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,913.32
(2 pages)
27 April 2015Appointment of Peter Anthony Simmonds as a director on 14 April 2015 (3 pages)
27 April 2015Appointment of Peter Anthony Simmonds as a director on 14 April 2015 (3 pages)
13 April 2015Registration of charge 018927510005, created on 13 April 2015 (13 pages)
13 April 2015Registration of charge 018927510005, created on 13 April 2015 (13 pages)
18 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 708,431.56
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 708,431.56
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 687,709.14
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 687,709.14
(4 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement approved, auth share cap increase, co business 20/01/2015
(2 pages)
26 January 2015Registration of charge 018927510004, created on 26 January 2015 (23 pages)
26 January 2015Registration of charge 018927510004, created on 26 January 2015 (23 pages)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,749.04 on 2014-10-21
(2 pages)
3 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,749.04
(2 pages)
3 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,749.04
(2 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,409.04
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,409.04 on 2014-07-01
(3 pages)
19 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 3,409.04
(3 pages)
15 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,722.52
(3 pages)
15 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,722.52 on 2014-07-29
(3 pages)
15 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,722.52
(3 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (10 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (10 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (52 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
17 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,076.6
(3 pages)
17 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,076.6 on 2014-02-20
(3 pages)
17 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,076.6
(3 pages)
26 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 876.6 on 2014-01-27
(3 pages)
26 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 876.6
(3 pages)
26 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 876.6
(3 pages)
14 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 78.72 on 2013-10-07
(2 pages)
14 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 78.72
(2 pages)
14 October 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 78.72
(2 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 508,735.82
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 508,735.82
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 508,735.82
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 200 on 2013-07-29
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 459 on 2013-07-25
(3 pages)
14 August 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 200
(3 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 459
(3 pages)
14 August 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 200
(3 pages)
14 August 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2013-07-25
(2 pages)
14 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 459
(3 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (10 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (10 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (53 pages)
10 June 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 June 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2013-06-04
(2 pages)
10 June 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 506,235.82
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 506,235.82
(3 pages)
1 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,382.92
(3 pages)
1 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,382.92 on 2013-04-18
(3 pages)
1 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,382.92
(3 pages)
17 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 800
(5 pages)
17 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 800
(5 pages)
17 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 800 on 2013-03-26
(5 pages)
31 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 500 on 2013-01-15
(3 pages)
31 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
31 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 500
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 502,925.82
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 502,925.82
(3 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
25 July 2012Director's details changed for James Lloyd Dodkins on 20 July 2012 (2 pages)
25 July 2012Director's details changed for James Lloyd Dodkins on 20 July 2012 (2 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2011-09-16
(2 pages)
21 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
21 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (40 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (40 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (51 pages)
26 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 833.08
(2 pages)
26 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 833.08 on 2010-12-21
(2 pages)
26 January 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 833.08
(2 pages)
31 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,721.08 on 2010-04-19
(2 pages)
31 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,721.08
(2 pages)
31 December 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,721.08
(2 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (24 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (24 pages)
3 August 2010Secretary's details changed for Mr Michael Leigh Scott Tinling on 20 July 2010 (3 pages)
3 August 2010Secretary's details changed for Mr Michael Leigh Scott Tinling on 20 July 2010 (3 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,021.08
(3 pages)
4 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,021.08 on 2009-12-10
(3 pages)
4 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 2,021.08
(3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 September 200920/08/09\Gbp tr [email protected]=26548.28\ (1 page)
1 September 200920/08/09\Gbp tr [email protected]=26548.28\ (1 page)
18 August 2009Return made up to 20/07/09; full list of members (13 pages)
18 August 2009Secretary's change of particulars / michael tinling / 19/07/2009 (1 page)
18 August 2009Return made up to 20/07/09; full list of members (13 pages)
18 August 2009Secretary's change of particulars / michael tinling / 19/07/2009 (1 page)
11 July 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
11 July 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
8 June 2009Appointment terminated director jonathan west (1 page)
8 June 2009Appointment terminated director jonathan west (1 page)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 April 200915/04/09\Gbp tr [email protected]=600\ (1 page)
27 April 200915/04/09\Gbp tr [email protected]=600\ (1 page)
11 December 200831/10/08\Gbp ti [email protected]=10000\ (3 pages)
11 December 200831/10/08\Gbp ti [email protected]=10000\ (3 pages)
17 November 200807/11/08\Gbp tr [email protected]=1700\ (1 page)
17 November 200807/11/08\Gbp tr [email protected]=1700\ (1 page)
17 September 200822/08/08\Gbp ti [email protected]=10000\ (3 pages)
17 September 200822/08/08\Gbp ti [email protected]=10000\ (3 pages)
19 August 200822/07/08\Gbp tr [email protected]=24793\gbp ic 520656/495863\ (1 page)
19 August 200813/05/08\Gbp tr [email protected]=5063.8\ (1 page)
19 August 200822/07/08\Gbp tr [email protected]=24793\gbp ic 520656/495863\ (1 page)
19 August 200813/05/08\Gbp tr [email protected]=5063.8\ (1 page)
15 August 200813/06/08\Gbp ti [email protected]=31000\ (2 pages)
15 August 200813/06/08\Gbp ti [email protected]=31000\ (2 pages)
12 August 200806/11/06\Gbp ti [email protected]=8726.16\ (3 pages)
12 August 200806/11/06\Gbp ti [email protected]=8726.16\ (3 pages)
4 August 2008Return made up to 19/07/08; bulk list available separately (11 pages)
4 August 2008Return made up to 19/07/08; bulk list available separately (11 pages)
1 August 2008Statement of affairs (44 pages)
1 August 2008Ad 29/07/08\gbp si [email protected]=24793\gbp ic 495863/520656\ (2 pages)
1 August 2008Statement of affairs (44 pages)
1 August 2008Ad 29/07/08\gbp si [email protected]=24793\gbp ic 495863/520656\ (2 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
23 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008New director appointed (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008New director appointed (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
6 August 2007Return made up to 19/07/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 August 2007Return made up to 19/07/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
30 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2007Memorandum and Articles of Association (68 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2007Memorandum and Articles of Association (68 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2006Return made up to 19/07/06; bulk list available separately (10 pages)
20 September 2006Return made up to 19/07/06; bulk list available separately (10 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
12 October 2005Return made up to 19/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2005Return made up to 19/07/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (38 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 August 2004Return made up to 19/07/04; full list of members (28 pages)
11 August 2004Return made up to 19/07/04; full list of members (28 pages)
10 August 2004Auditor's resignation (1 page)
10 August 2004Auditor's resignation (1 page)
14 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
11 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 December 2003Return made up to 19/07/02; bulk list available separately; amend (8 pages)
2 December 2003Return made up to 19/07/02; bulk list available separately; amend (8 pages)
27 August 2003Return made up to 19/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 August 2003Return made up to 19/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2003Location of register of members (non legible) (1 page)
7 April 2003Location of register of members (non legible) (1 page)
30 July 2002Return made up to 19/07/02; full list of members (13 pages)
30 July 2002Return made up to 19/07/02; full list of members (13 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
25 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2001Return made up to 19/07/01; bulk list available separately (12 pages)
14 September 2001Return made up to 19/07/01; bulk list available separately (12 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
15 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2000Full group accounts made up to 31 December 1999 (24 pages)
6 September 2000Full group accounts made up to 31 December 1999 (24 pages)
21 August 2000Return made up to 19/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 2000Return made up to 19/07/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2000Registered office changed on 09/08/00 from: admiral hawke house green street sunbury-on-thames middlesex, TW16 6RA (1 page)
9 August 2000Registered office changed on 09/08/00 from: admiral hawke house green street sunbury-on-thames middlesex, TW16 6RA (1 page)
19 June 2000Ad 02/06/00--------- £ si [email protected]=396691 £ ic 95425/492116 (32 pages)
19 June 2000Ad 02/06/00--------- £ si [email protected]=396691 £ ic 95425/492116 (32 pages)
15 June 2000£ nc 140000/750000 26/05/00 (1 page)
15 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 June 2000£ nc 140000/750000 26/05/00 (1 page)
15 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
22 July 1999Return made up to 19/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Return made up to 19/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1999Full group accounts made up to 31 December 1998 (26 pages)
28 April 1999Full group accounts made up to 31 December 1998 (26 pages)
19 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(90 pages)
19 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(90 pages)
23 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 June 1998Full group accounts made up to 31 December 1997 (24 pages)
4 June 1998Full group accounts made up to 31 December 1997 (24 pages)
29 December 1997Auditor's resignation (1 page)
29 December 1997Auditor's resignation (1 page)
15 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 September 1997Memorandum and Articles of Association (66 pages)
26 September 1997Memorandum and Articles of Association (66 pages)
15 September 1997S-div 29/08/97 (1 page)
15 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 September 1997Nc inc already adjusted 29/08/97 (1 page)
15 September 1997Prospectus (60 pages)
15 September 1997S-div 29/08/97 (1 page)
15 September 1997Nc inc already adjusted 29/08/97 (1 page)
15 September 1997Prospectus (60 pages)
15 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 August 1997Return made up to 20/07/97; full list of members (8 pages)
13 August 1997Return made up to 20/07/97; full list of members (8 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Full group accounts made up to 31 December 1996 (25 pages)
21 May 1997Full group accounts made up to 31 December 1996 (25 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
16 July 1996Return made up to 20/07/96; change of members (6 pages)
16 July 1996Return made up to 20/07/96; change of members (6 pages)
10 July 1996Full group accounts made up to 31 December 1995 (24 pages)
10 July 1996Full group accounts made up to 31 December 1995 (24 pages)
9 August 1995Return made up to 20/07/95; full list of members (6 pages)
9 August 1995Return made up to 20/07/95; full list of members (6 pages)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
12 July 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
8 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
8 August 1991Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
29 February 1988Full accounts made up to 31 December 1986 (17 pages)
6 March 1985Certificate of incorporation (1 page)
6 March 1985Certificate of incorporation (1 page)