Company NameWhiteburn Holdings Limited
Company StatusActive
Company Number01927672
CategoryPrivate Limited Company
Incorporation Date1 July 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMs Eve McCurrich
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Kenneth Philip Dale Strachan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2017(31 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameFiona Daphne Melvin-Farr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 December 2007)
RoleChartered Marketeer
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameDaphne Margaret Munro Munro
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1994)
RoleHousewife
Correspondence Address13 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameHelen Claire Shepherd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RolePhotographer
Correspondence Address32 Chapel Lane
Leeds
LS6 3BW
Director NameIrene Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 October 1993)
RoleHousewife
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameSally Marjorie Shepherd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 1997)
RoleBus Driver
Correspondence Address16 Upper Gilmore Place
Edinburgh
EH3 9PN
Scotland
Director NameMr Simon David William Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 23 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rookery
Orcheston
Salisbury
SP3 4RP
Secretary NameDaphne Margaret Munro Munro
NationalityBritish
StatusResigned
Appointed07 October 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address13 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Secretary NameFiona Daphne Melvin-Farr
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameMrs Sally Marjorie Shepherd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2007)
RoleProperty Renovator
Country of ResidenceScotland
Correspondence Address2a Dean Terrace
Edinburgh
Midlothian
EH4 1ND
Scotland
Director NameMr John Alexander Campbell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(23 years after company formation)
Appointment Duration8 years, 1 month (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameMrs Diana Louisa Wallace
StatusResigned
Appointed25 January 2010(24 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr David Douglas Kilgour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed20 December 2007(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewhiteburn.co.uk
Telephone01980 620124
Telephone regionAmesbury

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.6m at £1Whiteburn Group LTD
98.75%
Ordinary
20.5k at £1Whiteburn Group LTD
1.25%
Ordinary B

Financials

Year2014
Turnover£589,822
Gross Profit£482,385
Net Worth£11,138,594
Cash£1,260,767
Current Liabilities£2,226,490

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

19 October 2010Delivered on: 23 October 2010
Satisfied on: 6 February 2016
Persons entitled: Nationwide Building Society

Classification: Standard security executed on the 22 september 2010
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 and whole the subjects k/a and forming 2 2A and 4 commercial street and 37-39 dock street dundee.
Fully Satisfied
19 October 2010Delivered on: 23 October 2010
Satisfied on: 6 February 2016
Persons entitled: Nationwide Building Society

Classification: Standard security executed on the 22 september 2010
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 and whole the subjects k/a and forming 110 commercial street and 11 and 13 albert square dundee (including basement level k/a chapel street hall).
Fully Satisfied
14 December 2009Delivered on: 30 December 2009
Satisfied on: 19 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 91 & 93 west george street glasgow t/n GLA37712.
Fully Satisfied
28 April 2008Delivered on: 8 May 2008
Satisfied on: 15 December 2009
Persons entitled: David Arnot Shepherd John Inglis Shepherd and Mrs Fiona Daphne Melvin-Farr as the Trustees of Hte David Arnot Shepherd 1997 Discretionary Trust

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
28 April 2008Delivered on: 8 May 2008
Satisfied on: 15 December 2009
Persons entitled: Irene Shepherd Simon David William Shepherd and Mrs Fiona Daphne Melvin-Farr as Trustees of the Mrs Irene Shepherd 1997 Discretionary Trust

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
21 March 1996Delivered on: 29 March 1996
Satisfied on: 25 April 2009
Persons entitled: Scottish Homes

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of missives of gro grant in respect of grant received of £142,257.00 by the company from the chargee.
Particulars: Those subjects lying within the city of dundee and county of angus forming the accommodation on the first, second, third and fourth floors above the ground floor of the tenement property k/a and forming 37-39 dock street and 2 and 2A commercial street, dundee and the common close at 39 dock street, the stairwell leading therefrom and existing toilet located at the rear of the said common close. See the mortgage charge document for full details.
Fully Satisfied
21 March 1994Delivered on: 1 April 1994
Satisfied on: 29 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 2010Delivered on: 15 October 2010
Persons entitled: Nationwide Building Society

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 situate at and k/a plumb center wharf road avon industrial estate stratford-upon-avon t/no. WK306941 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
21 February 2008Delivered on: 14 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that piece of ground lying on the north side of panmure street in the city of dundee and county of angus see image for full details.
Outstanding
14 February 2015Delivered on: 4 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 91 and 93 west george street, glasgow t/no GLA37712.
Outstanding

Filing History

21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 May 2018 (18 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
1 May 2018Termination of appointment of David Douglas Kilgour as a director on 30 April 2018 (1 page)
26 February 2018Satisfaction of charge 019276720010 in full (1 page)
1 February 2018Total exemption full accounts made up to 31 May 2017 (21 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Notification of Whiteburn Group Limited as a person with significant control on 6 April 2016 (1 page)
20 March 2017Appointment of Mr Kenneth Philip Dale Strachan as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Mr Kenneth Philip Dale Strachan as a director on 1 March 2017 (2 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (21 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (21 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
25 August 2016Satisfaction of charge 3 in full (4 pages)
25 August 2016Satisfaction of charge 3 in full (4 pages)
12 August 2016Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
12 August 2016Termination of appointment of John Alexander Campbell as a director on 9 August 2016 (1 page)
12 August 2016Termination of appointment of Simon David William Shepherd as a director on 23 July 2016 (1 page)
27 July 2016Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Ms Eve Mccurrich as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr David Douglas Kilgour as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr David Douglas Kilgour as a director on 25 July 2016 (2 pages)
29 June 2016Registered office address changed from The Rookery Orcheston Wiltshire SP3 4RP to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 June 2016 (1 page)
29 June 2016Registered office address changed from The Rookery Orcheston Wiltshire SP3 4RP to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 29 June 2016 (1 page)
23 June 2016Satisfaction of charge 7 in full (7 pages)
23 June 2016Satisfaction of charge 7 in full (7 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
6 February 2016Satisfaction of charge 8 in full (4 pages)
6 February 2016Satisfaction of charge 8 in full (4 pages)
6 February 2016Satisfaction of charge 9 in full (4 pages)
6 February 2016Satisfaction of charge 9 in full (4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,650,269
(7 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,650,269
(7 pages)
19 September 2015Satisfaction of charge 6 in full (4 pages)
19 September 2015Satisfaction of charge 6 in full (4 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
4 March 2015Registration of charge 019276720010, created on 14 February 2015 (8 pages)
4 March 2015Registration of charge 019276720010, created on 14 February 2015 (8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,650,269
(7 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,650,269
(7 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,650,269
(7 pages)
27 November 2013Total exemption full accounts made up to 31 May 2013 (16 pages)
27 November 2013Total exemption full accounts made up to 31 May 2013 (16 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,650,269
(7 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,650,269
(7 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,650,269
(7 pages)
19 November 2012Full accounts made up to 31 May 2012 (18 pages)
19 November 2012Full accounts made up to 31 May 2012 (18 pages)
30 October 2012Director's details changed for Mr John Inglis Shepherd on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr John Inglis Shepherd on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr John Alexander Campbell on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Mr John Alexander Campbell on 29 October 2012 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
1 November 2011Full accounts made up to 31 May 2011 (20 pages)
1 November 2011Full accounts made up to 31 May 2011 (20 pages)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (2 pages)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (2 pages)
1 November 2010Full accounts made up to 31 May 2010 (18 pages)
1 November 2010Full accounts made up to 31 May 2010 (18 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
26 October 2010Register(s) moved to registered office address (1 page)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for John Alexander Campbell on 1 August 2010 (2 pages)
26 October 2010Register(s) moved to registered office address (1 page)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (10 pages)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages)
23 October 2010Particulars of a mortgage or charge/MG09 / charge no: 9 (10 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 December 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
30 December 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
4 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
3 December 2009Director's details changed for John Alexander Campbell on 20 November 2009 (2 pages)
3 December 2009Director's details changed for John Alexander Campbell on 20 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for John Inglis Shepherd on 20 November 2009 (2 pages)
3 December 2009Director's details changed for Simon David William Shepherd on 20 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for John Inglis Shepherd on 20 November 2009 (2 pages)
3 December 2009Secretary's details changed for Chiene & Tait on 20 November 2009 (2 pages)
3 December 2009Secretary's details changed for Chiene & Tait on 20 November 2009 (2 pages)
3 December 2009Director's details changed for Simon David William Shepherd on 20 November 2009 (2 pages)
19 November 2009Full accounts made up to 31 May 2009 (19 pages)
19 November 2009Full accounts made up to 31 May 2009 (19 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2008Full accounts made up to 31 May 2008 (18 pages)
3 December 2008Full accounts made up to 31 May 2008 (18 pages)
19 November 2008Return made up to 11/08/08; full list of members; amend (10 pages)
19 November 2008Return made up to 11/08/08; full list of members; amend (10 pages)
7 October 2008Return made up to 11/08/08; full list of members (10 pages)
7 October 2008Return made up to 11/08/08; full list of members (10 pages)
1 September 2008Director appointed john alexander campbell (2 pages)
1 September 2008Director appointed john alexander campbell (2 pages)
16 May 2008Declaration of assistance for shares acquisition (6 pages)
16 May 2008Declaration of assistance for shares acquisition (6 pages)
14 May 2008Appointment terminated director david shepherd (1 page)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2008Appointment terminated director david shepherd (1 page)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 April 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
14 April 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
1 February 2008£ ic 1942283/1650269 21/12/07 £ sr 292014@1=292014 (2 pages)
1 February 2008£ ic 1942283/1650269 21/12/07 £ sr 292014@1=292014 (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
6 November 2007Group of companies' accounts made up to 31 May 2007 (23 pages)
6 November 2007Group of companies' accounts made up to 31 May 2007 (23 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 07/10/07; full list of members (7 pages)
1 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Return made up to 07/10/07; full list of members (7 pages)
28 November 2006Group of companies' accounts made up to 31 May 2006 (25 pages)
28 November 2006Group of companies' accounts made up to 31 May 2006 (25 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
6 December 2005Group of companies' accounts made up to 31 May 2005 (25 pages)
6 December 2005Group of companies' accounts made up to 31 May 2005 (25 pages)
21 November 2005Return made up to 07/10/05; full list of members (7 pages)
21 November 2005Return made up to 07/10/05; full list of members (7 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
28 October 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
28 October 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
18 October 2004Return made up to 07/10/04; full list of members (13 pages)
18 October 2004Return made up to 07/10/04; full list of members (13 pages)
27 November 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
27 November 2003Group of companies' accounts made up to 31 May 2003 (22 pages)
7 November 2003Return made up to 07/10/03; full list of members (12 pages)
7 November 2003Return made up to 07/10/03; full list of members (12 pages)
29 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 September 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
31 January 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
24 October 2002Return made up to 07/10/02; full list of members (12 pages)
24 October 2002Return made up to 07/10/02; full list of members (12 pages)
7 November 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
7 November 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
25 October 2001Return made up to 07/10/01; full list of members (9 pages)
25 October 2001Return made up to 07/10/01; full list of members (9 pages)
8 November 2000Full group accounts made up to 31 May 2000 (21 pages)
8 November 2000Full group accounts made up to 31 May 2000 (21 pages)
17 October 2000Return made up to 07/10/00; full list of members (9 pages)
17 October 2000Return made up to 07/10/00; full list of members (9 pages)
10 November 1999Full group accounts made up to 31 May 1999 (21 pages)
10 November 1999Full group accounts made up to 31 May 1999 (21 pages)
26 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 1998Full group accounts made up to 31 May 1998 (21 pages)
26 November 1998Full group accounts made up to 31 May 1998 (21 pages)
10 November 1998Return made up to 07/10/98; no change of members (4 pages)
10 November 1998Return made up to 07/10/98; no change of members (4 pages)
5 November 1997Return made up to 07/10/97; full list of members (6 pages)
5 November 1997Return made up to 07/10/97; full list of members (6 pages)
24 October 1997Full group accounts made up to 31 May 1997 (20 pages)
24 October 1997Full group accounts made up to 31 May 1997 (20 pages)
31 July 1997£ ic 2292283/1942283 27/06/97 £ sr 350000@1=350000 (1 page)
31 July 1997£ ic 2292283/1942283 27/06/97 £ sr 350000@1=350000 (1 page)
25 July 1997Ad 24/06/97--------- £ si 22696@1=22696 £ ic 2269587/2292283 (3 pages)
25 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
25 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
25 July 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(15 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
25 July 1997Ad 24/06/97--------- £ si 22696@1=22696 £ ic 2269587/2292283 (3 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(15 pages)
25 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(8 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
7 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
7 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
31 January 1997£ ic 2950000/2269587 18/01/97 £ sr 680413@1=680413 (1 page)
31 January 1997£ ic 2950000/2269587 18/01/97 £ sr 680413@1=680413 (1 page)
25 January 1997Full accounts made up to 31 May 1996 (17 pages)
25 January 1997Full accounts made up to 31 May 1996 (17 pages)
30 October 1996Return made up to 07/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1996Return made up to 07/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
13 October 1995Return made up to 07/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(6 pages)
13 October 1995Return made up to 07/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/10/95
(6 pages)
10 October 1995Full group accounts made up to 31 May 1995 (16 pages)
10 October 1995Full group accounts made up to 31 May 1995 (16 pages)
1 July 1985Incorporation (26 pages)
1 July 1985Certificate of incorporation (1 page)
1 July 1985Incorporation (26 pages)
1 July 1985Certificate of incorporation (1 page)