Company NameBounty Holdings Limited
Company StatusDissolved
Company Number01954191
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)
Previous NameRotamarket Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Chan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian
StatusClosed
Appointed22 June 2020(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameSinclair Shepherd Stewart
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address71 New Road
Welwyn
Hertfordshire
AL6 0AL
Director NameRoderick Hopewell-Smith
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressYaxley Hall
Yaxley
Eye
Suffolk
Director NameMr John Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressThe Scole Inn Ipswich Road
Scole
Diss
Norfolk
IP21 4DR
Director NameAllan Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressPickwick House
Grange Road New Buckenham
Norwich
Norfolk
NR16 2AT
Director NameAustin Joseph Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressWatermill House
Tasburg
Norwich
Norfolk
NR9 4NL
Secretary NameMr John Davies
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 1993)
RoleCompany Director
Correspondence AddressThe Scole Inn Ipswich Road
Scole
Diss
Norfolk
IP21 4DR
Secretary NameAllan Hayward
NationalityBritish
StatusResigned
Appointed12 November 1993(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressPickwick House
Grange Road New Buckenham
Norwich
Norfolk
NR16 2AT
Director NameMrs Pearl Lynda Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressHeywood Grange Burston Road
Diss
Norfolk
IP22 3SX
Director NamePaul Anthony D'Inverno
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Street
Rothersthorpe
Northamptonshire
NN7 3JD
Director NameRobert John Egleton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressMeadow End
Brooke Gardens Brookes
Norwich
Norfolk
NR15 1JN
Director NameRoger Edmund Graffy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylor Yacht Harbour
Mylor
Falmouth
Cornwall
TR11 5UF
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameCarl John Fisher
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address15 Pound Road
Beccles
Suffolk
NR34 9DQ
Director NameMs Michele Deborah Snyder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address10001 Abbey Drive
Potomac
United States
Secretary NameZoe Tibell
NationalityBritish
StatusResigned
Appointed30 March 1998(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Correspondence Address4 Paxton Place
Norwich
Norfolk
NR2 2JE
Secretary NameZoe Tibell
NationalityBritish
StatusResigned
Appointed01 February 1999(13 years, 3 months after company formation)
Appointment Duration15 years (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameMalcolm Stuart Sykes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address13 Kelburne Close
Winnersh
Wokingham
Berkshire
RG41 5JG
Director NameMr Simon Ralph Rawson Williamson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Common Road
Kensworth
Bedfordshire
LU6 3RG
Director NameMrs Zoe Evette Tibell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameNicholas John Hopewell-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressBrundish Manor The Street
Brundish
Woodbridge
Suffolk
IP13 8BL
Director NameMr Carl John Fisher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NamePierre Lecosse
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address31 Boulevard Du Commandant Charcot
92200 Neuilly Seine
France
Director NameMr Ian James Beswetherick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameJean Marc Antoni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Bis Rue Emile Deschamps
Versailles
78000
Director NameAndrew Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressOld Post Office Cottage
Trap Street
Lower Witherington
Cheshire
SK11 9EG
Director NameMr Stephen Taylor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameJames Anthony Long
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameAnthony Nicholas Earley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameMs Clare Goodrham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3BQ
Director NameMr Richard Price
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Court London Road
Stevenage
SG1 2NG

Contact

Websitebounty.com
Telephone0800 0147800
Telephone regionFreephone

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11.1m at £0.1Romeo Bidco LTD
100.00%
Ordinary
2 at £1Romeo Bidco LTD
0.00%
Deferred

Financials

Year2014
Net Worth-£1,314,000
Current Liabilities£1,316,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 1996Delivered on: 7 November 1996
Satisfied on: 20 June 1997
Persons entitled: Midland 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: Diss handling centre owen road diss norfolk with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business carried on at the property all rental money all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
23 October 1996Delivered on: 24 October 1996
Satisfied on: 20 June 1997
Persons entitled: Midland 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: 3.41 acres at vinces road industrial estate diss norfolk with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable and all other payments.
Fully Satisfied
23 October 1996Delivered on: 24 October 1996
Satisfied on: 20 June 1997
Persons entitled: Midland 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: 3 theobald court theobald street botrehamwood hertfordshire with the benefit of all rights and licences shares or membership rights any goodwill of any business rental and other money payable.
Fully Satisfied
22 February 1996Delivered on: 23 February 1996
Satisfied on: 20 June 1997
Persons entitled: Midland 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: Land and buildings on the south east side of vinces road, diss, norfolk t/nos: NK121254 and NK133247. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 July 1991Delivered on: 23 July 1991
Satisfied on: 19 October 1993
Persons entitled: Tyndall & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights, title and interest in and to all amounts payable (including any refunds) under the insurances (please see doc 395/m/538/c/247 for full details).
Fully Satisfied
3 December 1990Delivered on: 5 December 1990
Satisfied on: 20 June 1997
Persons entitled: Midland Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all goodwill and uncalled capital for the time being of the company. Ii) all patents patent applications inventions trade marks, trade names. (Please see doc 395/m/201/c/6/12. For full details).
Fully Satisfied
28 September 1988Delivered on: 5 October 1988
Satisfied on: 20 June 1997
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 charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
21 May 1986Delivered on: 29 May 1986
Satisfied on: 30 April 1990
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
1 June 2009Delivered on: 4 June 2009
Satisfied on: 14 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited the Security Agent

Classification: Accession deed
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 May 2008Delivered on: 30 May 2008
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 17 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 30 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings at vinces road industrial estate, diss, south norfolk, norfolk t/no. NK197844. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 7 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of vinces road, diss, south norfolk, norfolk t/no. NK121254. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 December 2004Delivered on: 30 December 2004
Satisfied on: 7 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and quayshelfco 1124 limited to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of vinces road, diss, south norfolk, norfolk t/no. NK133247. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 June 1997Delivered on: 20 June 1997
Satisfied on: 10 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as land and buildings at vinces road industrial estate, owen road, diss, norfolk being land in the course of registration under title numbers NK197844 and NK198375 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods.
Fully Satisfied
3 June 1997Delivered on: 20 June 1997
Satisfied on: 10 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as bounty house, south east side of vinces road, diss, norfolk title numbers NK121254 and NK133247 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods.
Fully Satisfied
3 June 1997Delivered on: 20 June 1997
Satisfied on: 10 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 3 theobald court, theobald street, borehamwood title number HD255128 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods.
Fully Satisfied
3 June 1997Delivered on: 20 June 1997
Satisfied on: 30 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
29 November 1985Delivered on: 11 December 1985
Satisfied on: 9 September 1995
Persons entitled: Waveney Inns Limited

Classification: Debenture
Secured details: £455,200.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery (including trade fixtures) stock-in-trade. Work-in-progress prepayments and cash of the company. See doc M14 for full details.
Fully Satisfied
30 June 2015Delivered on: 4 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 December 2016Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016 (1 page)
10 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,107,728.4
(4 pages)
2 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,107,728.4
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Satisfaction of charge 19 in full (4 pages)
4 July 2015Registration of charge 019541910020, created on 30 June 2015 (57 pages)
18 February 2015Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,107,728.4
(4 pages)
16 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,107,728.4
(4 pages)
22 May 2014Appointment of Mr Richard Price as a director (3 pages)
17 April 2014Termination of appointment of Zoe Tibell as a secretary (2 pages)
17 April 2014Termination of appointment of Zoe Tibell as a director (2 pages)
7 November 2013Termination of appointment of Stephen Taylor as a director (2 pages)
8 October 2013Termination of appointment of Ian Beswetherick as a director (2 pages)
8 October 2013Appointment of Mr Alexander George Malcolm Ritchie as a director (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,107,728.4
(5 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,107,728.4
(5 pages)
16 September 2013Termination of appointment of Clare Goodrham as a director (1 page)
9 January 2013Termination of appointment of James Long as a director (1 page)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 April 2011Director's details changed for James Anthony Long on 9 January 2011 (2 pages)
21 April 2011Director's details changed for James Anthony Long on 9 January 2011 (2 pages)
24 January 2011Director's details changed for Zoe Tibell on 8 December 2010 (2 pages)
24 January 2011Director's details changed for Zoe Tibell on 8 December 2010 (2 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
15 July 2010Appointment of Clare Goodrham as a director (3 pages)
25 May 2010Termination of appointment of Carl Fisher as a director (2 pages)
23 February 2010Termination of appointment of Anthony Earley as a director (1 page)
11 November 2009Director's details changed for Carl John Fisher on 29 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Director's details changed for Anthony Nicholas Earley on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Carl John Fisher on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Zoe Tibell on 14 October 2009 (2 pages)
16 October 2009Secretary's details changed for Zoe Tibell on 14 October 2009 (1 page)
16 October 2009Director's details changed for Stephen Taylor on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Beswetherick on 14 October 2009 (2 pages)
16 October 2009Director's details changed for James Anthony Long on 14 October 2009 (2 pages)
1 October 2009Return made up to 07/09/09; full list of members (5 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
11 July 2009Director appointed james anthony long (2 pages)
11 July 2009Director appointed anthony nicholas earley (2 pages)
8 June 2009Ad 29/05/09\gbp si [email protected]=100000\gbp ic 107728.4/207728.4\ (2 pages)
8 June 2009Nc inc already adjusted 29/05/09 (1 page)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 19 (14 pages)
7 April 2009Nc inc already adjusted 31/03/09 (1 page)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2009Ad 31/03/09\gbp si [email protected]=100000\gbp ic 7728.4/107728.4\ (2 pages)
28 January 2009Return made up to 07/09/08; full list of members (5 pages)
15 December 2008Registered office changed on 15/12/2008 from bounty house vinces road diss norfolk IP98 6BB (1 page)
4 December 2008Appointment terminated director andrew thomas (1 page)
31 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
30 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
16 May 2008Director appointed stephen taylor (2 pages)
7 January 2008Director resigned (1 page)
20 December 2007Auditor's resignation (1 page)
17 December 2007Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Return made up to 07/09/07; full list of members (3 pages)
21 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 2006Declaration of assistance for shares acquisition (7 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 November 2006Return made up to 07/09/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 July 2006New director appointed (2 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Return made up to 07/09/05; full list of members (8 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005Auditor's resignation (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Declaration of assistance for shares acquisition (8 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
21 October 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2004Return made up to 07/09/04; full list of members (9 pages)
20 April 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (16 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Return made up to 07/09/03; full list of members (9 pages)
18 August 2003Director's particulars changed (1 page)
20 December 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(9 pages)
15 July 2002Director resigned (1 page)
23 April 2002Director's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
18 January 2002Director resigned (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2001Director resigned (1 page)
27 February 2001Secretary's particulars changed (1 page)
1 February 2001Full accounts made up to 31 December 1999 (16 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Director resigned (1 page)
19 September 2000Return made up to 07/09/00; full list of members (7 pages)
14 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
30 May 2000Director's particulars changed (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 September 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
30 September 1998Return made up to 07/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
15 May 1998New director appointed (3 pages)
26 January 1998Auditor's resignation (1 page)
14 August 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1997Director resigned (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Particulars of mortgage/charge (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Particulars of mortgage/charge (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Particulars of mortgage/charge (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Particulars of mortgage/charge (7 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 07/09/96; full list of members
  • 363(287) ‐ Registered office changed on 01/10/96
(13 pages)
28 August 1996Full accounts made up to 31 December 1995 (19 pages)
28 May 1996New secretary appointed (1 page)
23 February 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 07/09/95; no change of members (16 pages)
12 September 1995Ad 24/08/95--------- £ si 1064@1=1064 £ ic 7622/8686 (4 pages)
12 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (30 pages)
19 May 1995New director appointed (4 pages)
30 April 1995Memorandum and Articles of Association (18 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
8 January 1995Full group accounts made up to 31 December 1993 (30 pages)
8 February 1994Full group accounts made up to 31 December 1992 (24 pages)
6 October 1993Return made up to 07/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 July 1992Full group accounts made up to 31 December 1991 (21 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1992Full group accounts made up to 31 December 1990 (20 pages)
1 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 October 1990Full group accounts made up to 31 December 1989 (19 pages)
27 September 1989Full group accounts made up to 30 November 1988 (19 pages)
20 June 1988Particulars of contract relating to shares (3 pages)
27 November 1985Company name changed\certificate issued on 27/11/85 (2 pages)
4 November 1985Certificate of incorporation (1 page)