Company NameLochain Patrick Holdings Limited
DirectorsChristopher Andrew Zoidis and Justine Howard
Company StatusActive
Company Number01940424
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Previous NameAblebrim Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Justine Howard
NationalityBritish
StatusCurrent
Appointed08 May 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameMr Christopher Andrew Zoidis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2014(29 years after company formation)
Appointment Duration9 years, 7 months
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressSt. Clare House Minories
London
EC3N 1DD
Director NameMrs Justine Howard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Minster Court
London
EC3R 7AA
Director NameDominic Patrick Donoghue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBrewery House
Lower Street
Stansted
Essex
CM24 8LN
Director NameWilliam Edward Gray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Correspondence Address23 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Secretary NameAndrew John Sindall
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomany 100 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameAndrew John Sindall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRomany 100 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NamePatrick John McAfee
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1996)
RoleBanker
Correspondence AddressShires Edge London Road
Sunningdale
Ascot
Berkshire
SL5 0JN
Director NameBarry Anthony Reginald Barnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address40 Elms Crescent
Clapham
London
SW4 8QZ
Director NameClare Sylvia Jennifer Whitfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBecketts 1 Yew Bank Close
Church Road
Kenley
Surrey
Cr8
Director NameMr John Anthony Peter Hanrahan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 January 2005)
RoleInsurance Broker
Correspondence Address6 Sander Close
Stansted Mountfitchet
Essex
CM24 8GY
Secretary NameWilliam Edward Gray
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address23 Buckland
Shoeburyness
Southend On Sea
Essex
SS3 8BD
Director NameMr Andrew James Hills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(9 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 August 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
Chingford
London
E4 6AL
Director NameJohn Philip Southwell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2005)
RoleConsultant
Country of ResidenceNetherlands
Correspondence Address30 Tite Street
London
SW3 4JA
Director NameMiles Malcolm Ritchie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleInsurance Broker
Correspondence Address7 Rydal Road
London
SW16 1QF
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Secretary NameMr David Howard Griffiths
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Paul Andrew Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Lee David Mould
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Charles Platt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Patrick O'Connell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr James Nicholas Angus Burt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(28 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Robert William Hubbard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(28 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Anthony Patrick Leng
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(28 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOsborn House 80 Middlesex Street
London
E1 7EZ
Director NameMr Daniel Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(29 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2020)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressSt. Clare House Minories
London
EC3N 1DD

Contact

Websitelpib.co.uk
Email address[email protected]
Telephone020 73981700
Telephone regionLondon

Location

Registered AddressNumber One
Minster Court
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

104.2k at £0.05Lochain Patrick Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£62,507

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

5 July 2013Delivered on: 9 July 2013
Satisfied on: 2 June 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2008Delivered on: 13 October 2008
Satisfied on: 20 August 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 October 2007Delivered on: 21 December 2007
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 6 March 2006
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent")

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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 property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2005Delivered on: 13 July 2005
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights,title and interest of such charging company in and to the following assets,the property,first fixed charge all licences,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
23 December 2020Appointment of Mrs Justine Howard as a director on 22 December 2020 (2 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Daniel Muldowney as a director on 18 March 2020 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
24 October 2016Secretary's details changed for Justine Doherty on 24 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,210
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,210
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 April 2015Full accounts made up to 31 May 2014 (12 pages)
13 April 2015Full accounts made up to 31 May 2014 (12 pages)
26 March 2015Auditor's resignation (2 pages)
26 March 2015Auditor's resignation (2 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,210
(5 pages)
4 November 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to St Clare House 30-33 Minories London EC3N 1DD (1 page)
4 November 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to St Clare House 30-33 Minories London EC3N 1DD (1 page)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,210
(5 pages)
3 November 2014Register(s) moved to registered office address St Clare House 30-33 Minories London EC3N 1DD (1 page)
3 November 2014Register(s) moved to registered office address St Clare House 30-33 Minories London EC3N 1DD (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
27 October 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page)
10 October 2014Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages)
10 October 2014Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages)
9 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages)
9 October 2014Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page)
9 October 2014Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages)
2 June 2014Satisfaction of charge 019404240005 in full (1 page)
2 June 2014Satisfaction of charge 019404240005 in full (1 page)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
16 May 2014Appointment of Justine Doherty as a secretary (3 pages)
14 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
14 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
14 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
14 April 2014Termination of appointment of Ian Story as a director (2 pages)
14 April 2014Termination of appointment of Stefan Benev as a secretary (2 pages)
14 April 2014Termination of appointment of Richard Hodson as a director (2 pages)
14 April 2014Termination of appointment of Patrick O'connell as a director (2 pages)
14 April 2014Termination of appointment of Ian Story as a director (2 pages)
14 April 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 14 April 2014 (2 pages)
14 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
14 April 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 14 April 2014 (2 pages)
14 April 2014Termination of appointment of Paul Elliott as a director (2 pages)
14 April 2014Termination of appointment of Peter Blanc as a director (2 pages)
14 April 2014Termination of appointment of Richard Hodson as a director (2 pages)
6 December 2013Full accounts made up to 31 May 2013 (12 pages)
6 December 2013Full accounts made up to 31 May 2013 (12 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,210
(12 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,210
(12 pages)
20 August 2013Satisfaction of charge 4 in full (4 pages)
20 August 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Registration of charge 019404240005 (80 pages)
9 July 2013Registration of charge 019404240005 (80 pages)
13 February 2013Full accounts made up to 31 May 2012 (12 pages)
13 February 2013Full accounts made up to 31 May 2012 (12 pages)
23 January 2013Appointment of Mr Paul Andrew Elliott as a director (3 pages)
23 January 2013Appointment of Mr Paul Andrew Elliott as a director (3 pages)
16 January 2013Appointment of Mr Peter William Blanc as a director (3 pages)
16 January 2013Appointment of Patrick O'connell as a director (3 pages)
16 January 2013Appointment of Mr Peter William Blanc as a director (3 pages)
16 January 2013Appointment of Patrick O'connell as a director (3 pages)
8 January 2013Appointment of Mr Lee David Mould as a director (3 pages)
8 January 2013Appointment of Mr Lee David Mould as a director (3 pages)
8 January 2013Statement of company's objects (2 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2013Appointment of Richard Charles Platt as a director (3 pages)
8 January 2013Appointment of Mr Ian Graham Story as a director (3 pages)
8 January 2013Statement of company's objects (2 pages)
8 January 2013Appointment of Mr Ian Graham Story as a director (3 pages)
8 January 2013Appointment of Richard Charles Platt as a director (3 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
19 July 2011Termination of appointment of Dominic Donoghue as a director (1 page)
19 July 2011Termination of appointment of Dominic Donoghue as a director (1 page)
24 March 2011Full accounts made up to 31 May 2010 (9 pages)
24 March 2011Full accounts made up to 31 May 2010 (9 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
20 December 2009Full accounts made up to 31 May 2009 (9 pages)
20 December 2009Full accounts made up to 31 May 2009 (9 pages)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register inspection address has been changed (1 page)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (16 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
31 March 2009Full accounts made up to 31 May 2008 (9 pages)
19 November 2008Return made up to 18/10/08; no change of members (5 pages)
19 November 2008Return made up to 18/10/08; no change of members (5 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 4 (16 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2008Full accounts made up to 31 May 2007 (10 pages)
1 April 2008Full accounts made up to 31 May 2007 (10 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
27 October 2007Return made up to 18/10/07; no change of members (8 pages)
27 October 2007Return made up to 18/10/07; no change of members (8 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
19 July 2007New director appointed (5 pages)
19 July 2007New director appointed (5 pages)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
6 November 2006Return made up to 18/10/06; full list of members (8 pages)
6 November 2006Return made up to 18/10/06; full list of members (8 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
11 November 2005Return made up to 18/10/05; full list of members (12 pages)
11 November 2005Return made up to 18/10/05; full list of members (12 pages)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
4 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
14 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (10 pages)
14 July 2005Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (13 pages)
14 July 2005New director appointed (10 pages)
14 July 2005New director appointed (13 pages)
14 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Particulars of mortgage/charge (20 pages)
13 July 2005Particulars of mortgage/charge (20 pages)
2 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
2 July 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
17 May 2005£ ic 6473/5210 03/05/05 £ sr [email protected]=1263 (1 page)
17 May 2005£ ic 6473/5210 03/05/05 £ sr [email protected]=1263 (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
25 October 2004Return made up to 18/10/04; full list of members (13 pages)
25 October 2004Return made up to 18/10/04; full list of members (13 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
12 May 2004Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page)
12 May 2004Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
29 October 2003Return made up to 18/10/03; full list of members (12 pages)
29 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
29 October 2003Return made up to 18/10/03; full list of members (12 pages)
5 September 2003£ ic 6729/6474 11/08/03 £ sr [email protected]=255 (1 page)
5 September 2003£ ic 6729/6474 11/08/03 £ sr [email protected]=255 (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
13 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
13 November 2002Return made up to 18/10/02; full list of members (12 pages)
13 November 2002Return made up to 18/10/02; full list of members (12 pages)
13 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
23 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
23 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2000Return made up to 18/10/00; full list of members (11 pages)
1 November 2000Return made up to 18/10/00; full list of members (11 pages)
31 October 2000Full group accounts made up to 31 March 2000 (20 pages)
31 October 2000Full group accounts made up to 31 March 2000 (20 pages)
25 October 1999Full group accounts made up to 31 March 1999 (21 pages)
25 October 1999Return made up to 18/10/99; full list of members (12 pages)
25 October 1999Full group accounts made up to 31 March 1999 (21 pages)
25 October 1999Return made up to 18/10/99; full list of members (12 pages)
22 October 1998Full group accounts made up to 31 March 1998 (20 pages)
22 October 1998Full group accounts made up to 31 March 1998 (20 pages)
22 October 1998Return made up to 18/10/98; change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(8 pages)
22 October 1998Return made up to 18/10/98; change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(8 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 January 1998£ ic 6795/6730 06/01/98 £ sr [email protected]=65 (1 page)
22 January 1998£ ic 6795/6730 06/01/98 £ sr [email protected]=65 (1 page)
23 October 1997Full group accounts made up to 31 March 1997 (19 pages)
23 October 1997Return made up to 18/10/97; change of members (8 pages)
23 October 1997Full group accounts made up to 31 March 1997 (19 pages)
23 October 1997Return made up to 18/10/97; change of members (8 pages)
28 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
28 July 1997£ ic 6810/6795 19/05/97 £ sr [email protected]=15 (1 page)
28 July 1997£ ic 6810/6795 19/05/97 £ sr [email protected]=15 (1 page)
28 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
23 October 1996Full group accounts made up to 31 March 1996 (19 pages)
23 October 1996Full group accounts made up to 31 March 1996 (19 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
25 October 1995Full group accounts made up to 31 March 1995 (19 pages)
25 October 1995Return made up to 18/10/95; change of members (10 pages)
25 October 1995Return made up to 18/10/95; change of members (10 pages)
25 October 1995Full group accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
14 November 1994Full group accounts made up to 31 March 1994 (19 pages)
14 November 1994Return made up to 18/10/94; full list of members
  • 363(287) ‐ Registered office changed on 14/11/94
(9 pages)
14 November 1994Full group accounts made up to 31 March 1994 (19 pages)
14 November 1994Return made up to 18/10/94; full list of members
  • 363(287) ‐ Registered office changed on 14/11/94
(9 pages)
21 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 June 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 March 1994£ ic 6858/6810 21/12/93 £ sr [email protected]=48 (1 page)
1 March 1994£ ic 6858/6810 21/12/93 £ sr [email protected]=48 (1 page)
1 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1993Return made up to 18/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1993Return made up to 18/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1992Return made up to 02/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1992Return made up to 02/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1992Particulars of contract relating to shares (3 pages)
13 May 1992Ad 14/02/92--------- £ si [email protected] (4 pages)
13 May 1992Ad 14/02/92--------- £ si [email protected] (4 pages)
13 May 1992Particulars of contract relating to shares (3 pages)
22 April 1992Ad 14/02/92--------- £ si [email protected]=5858 £ ic 1000/6858 (2 pages)
22 April 1992Ad 14/02/92--------- £ si [email protected]=5858 £ ic 1000/6858 (2 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 March 1992Company name changed ablebrim LIMITED\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed ablebrim LIMITED\certificate issued on 10/03/92 (2 pages)
21 February 1992Nc inc already adjusted 14/02/92 (1 page)
21 February 1992Ad 14/02/92--------- £ si [email protected]=500 £ ic 500/1000 (3 pages)
21 February 1992S-div 14/02/92 (1 page)
21 February 1992Ad 14/02/92--------- £ si [email protected]=500 £ ic 500/1000 (3 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
21 February 1992S-div 14/02/92 (1 page)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 February 1992Nc inc already adjusted 14/02/92 (1 page)
29 October 1985Memorandum of association (5 pages)
29 October 1985Memorandum of association (5 pages)
20 August 1985Incorporation (13 pages)
20 August 1985Incorporation (13 pages)