Company NameCliffrange Limited
DirectorsIrina Beech and Sainsburys Corporate Director Limited
Company StatusActive
Company Number01967242
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Previous NameCliffrange Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Irina Beech
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 February 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMaurice Dobb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Secretary NameHarry Douglas Armitage
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address3 Hey Croft Old Hall Park
Whitefield
Manchester
Lancashire
M45 7HX
Secretary NameWilliam George Renshaw
NationalityBritish
StatusResigned
Appointed06 September 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address5 Shoreditch Close
Heaton Moor
Stockport
Cheshire
SK4 4RW
Director NameAnthony Ernest Leggett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2000)
RoleCredit Executive
Correspondence Address8 Easby Close
Poynton
Stockport
Cheshire
SK12 1YG
Director NameIan Alfred Grant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLuangwa Coed Y Garth
Furnace
Machynlleth
Powys
SY20 8PG
Wales
Director NameAndrew Clark
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address44 Barnes View
Sunderland
Wearside
SR4 7QA
Director NameNeil Gerard McConnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 December 2001)
RoleChartered Accountant
Correspondence Address61 Saint Anns Road North
Heald Green
Cheadle
Cheshire
SK8 4RZ
Secretary NameJanet Dalton
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleCompany Director
Correspondence Address79 Whittaker Lane
Prestwich
Manchester
M25 1ET
Secretary NameIan Hartley
NationalityBritish
StatusResigned
Appointed25 May 2001(15 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence Address2 Oakdene Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EN
Director NameMr Peter Jens Blythe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2006)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address269 Hills Road
Cambridge
Cambridgeshire
CB2 2RP
Director NamePaul Alan Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2006)
RoleGroup Taxation Manager
Country of ResidenceIreland
Correspondence Address7 Greenacres
Edgworth
Bolton
Lancashire
BL7 0QG
Secretary NameMr Paul Graeme Cooper
NationalityBritish
StatusResigned
Appointed20 December 2001(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Genoa Avenue
Putney
London
SW15 6DY
Director NameMr Paul Graeme Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodfield Road
Cheadle Hulme
Stockport
Cheshire
SK8 7JS
Secretary NameKaren Julia Greenwood
NationalityBritish
StatusResigned
Appointed13 July 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address7 Royal Gardens
Ramsbottom
Bury
Lancashire
BL0 9SB
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(20 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Richard John Ashton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(20 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameColin John Holmes
NationalityBritish
StatusResigned
Appointed10 October 2006(20 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressThe Stone House
Welford Road
Thornby
Northamptonshire
NN6 8SJ
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed24 April 2007(21 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythe Lodge, Churchgate
High Street, Eddlesborough
Dunstable
Bedfordshire
LU6 2LE
Secretary NameMr Philip Alexander Parker
NationalityBritish
StatusResigned
Appointed10 January 2008(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameRichard George Lockwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NamePenelope Ann McKelvey
StatusResigned
Appointed28 June 2013(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressAvebury
489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed11 September 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury 489-499 Avebury Boulevard
Milton Keynes
MK9 2NW
Director NameMr Stephen Goodluck
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(30 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed23 November 2016(30 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMrs Claire Louise Catlin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(33 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(33 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Darren Wayne Clark
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(34 years after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websitehomebase.co.uk
Email address[email protected]
Telephone0845 6028003
Telephone regionUnknown

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

230.9m at £1Hampden Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,273,000
Current Liabilities£449,660,000

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
14 July 2023Change of details for Home Retail Group (Uk) Limited as a person with significant control on 30 June 2023 (2 pages)
9 December 2022Full accounts made up to 5 March 2022 (15 pages)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
7 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
13 October 2021Full accounts made up to 6 March 2021 (15 pages)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
26 March 2021Full accounts made up to 7 March 2020 (14 pages)
31 December 2020Termination of appointment of Darren Wayne Clark as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mrs Irina Beech as a director on 31 December 2020 (2 pages)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Claire Louise Catlin as a director on 6 December 2019 (1 page)
16 December 2019Appointment of Mr Darren Wayne Clark as a director on 6 December 2019 (2 pages)
11 December 2019Full accounts made up to 9 March 2019 (13 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019
  • ANNOTATION Part Rectified Officers service address was removed from the AP03 on 29/08/2019 as it was factually inaccurate or derived from something factually inaccurate
(3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
20 February 2019Appointment of Sainsburys Corporate Director Limited as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mrs Claire Louise Catlin as a director on 15 February 2019 (2 pages)
20 February 2019Termination of appointment of Stephen Goodluck as a director on 15 February 2019 (1 page)
20 February 2019Termination of appointment of Ryan James Mynard as a director on 15 February 2019 (1 page)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
23 October 2018Full accounts made up to 10 March 2018 (13 pages)
5 July 2018Appointment of Mr Ryan James Mynard as a director on 8 June 2018 (2 pages)
13 June 2018Termination of appointment of Iain Stuart Macmillan as a director on 8 June 2018 (1 page)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
3 January 2018Statement of company's objects (2 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
11 December 2017Full accounts made up to 11 March 2017 (13 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
7 January 2017Auditor's resignation (3 pages)
7 January 2017Auditor's resignation (4 pages)
7 January 2017Auditor's resignation (3 pages)
7 January 2017Auditor's resignation (4 pages)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom to 33 Holborn London EC1N 2HT on 2 December 2016 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
25 November 2016Appointment of Mr Stephen Goodluck as a director on 23 November 2016 (2 pages)
25 November 2016Current accounting period extended from 28 February 2017 to 13 March 2017 (1 page)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr Anthony Guthrie as a secretary on 23 November 2016 (2 pages)
23 November 2016Full accounts made up to 27 February 2016 (13 pages)
23 November 2016Termination of appointment of David Nigel Brown as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of David Nigel Brown as a director on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 33 Holborn London EC1N 2HT on 23 November 2016 (1 page)
23 November 2016Full accounts made up to 27 February 2016 (13 pages)
23 November 2016Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 November 2016 (1 page)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 September 2016Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Richard John Ashton as a director on 2 September 2016 (1 page)
5 September 2016Termination of appointment of Mark Simon Willis as a director on 2 September 2016 (1 page)
5 September 2016Appointment of Mr Iain Stuart Macmillan as a director on 2 September 2016 (2 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 230,900,082
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 230,900,082
(4 pages)
6 August 2015Full accounts made up to 28 February 2015 (13 pages)
6 August 2015Full accounts made up to 28 February 2015 (13 pages)
22 May 2015Appointment of Mr Mark Simon Willis as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Mark Simon Willis as a director on 22 May 2015 (2 pages)
22 May 2015Termination of appointment of Claire Louise Catlin as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Claire Louise Catlin as a director on 22 May 2015 (1 page)
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Richard John Ashton on 13 May 2015 (2 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 230,900,082
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 230,900,082
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 230,900,082
(4 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014 (1 page)
29 July 2014Full accounts made up to 1 March 2014 (13 pages)
29 July 2014Full accounts made up to 1 March 2014 (13 pages)
29 July 2014Full accounts made up to 1 March 2014 (13 pages)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
6 March 2014Appointment of Mrs Claire Louise Catlin as a director on 3 March 2014 (2 pages)
6 March 2014Termination of appointment of Richard George Lockwood as a director on 3 March 2014 (1 page)
21 January 2014Director's details changed for Richard George Lockwood on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Richard George Lockwood on 20 January 2014 (2 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
30 July 2013Full accounts made up to 2 March 2013 (13 pages)
30 July 2013Full accounts made up to 2 March 2013 (13 pages)
30 July 2013Full accounts made up to 2 March 2013 (13 pages)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary on 28 June 2013 (1 page)
17 July 2013Termination of appointment of Philip Alexander Parker as a secretary on 28 June 2013 (1 page)
17 July 2013Termination of appointment of Philip Alexander Parker as a secretary on 28 June 2013 (1 page)
17 July 2013Appointment of Penelope Ann Mckelvey as a secretary on 28 June 2013 (1 page)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 3 March 2012 (15 pages)
18 July 2012Full accounts made up to 3 March 2012 (15 pages)
18 July 2012Full accounts made up to 3 March 2012 (15 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 26 February 2011 (15 pages)
19 July 2011Full accounts made up to 26 February 2011 (15 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 August 2010Termination of appointment of Donald Davis as a director (1 page)
16 August 2010Appointment of Richard George Lockwood as a director (2 pages)
16 August 2010Appointment of Richard George Lockwood as a director (2 pages)
16 August 2010Termination of appointment of Donald Davis as a director (1 page)
15 July 2010Full accounts made up to 27 February 2010 (16 pages)
15 July 2010Full accounts made up to 27 February 2010 (16 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Nigel Brown on 1 October 2009 (2 pages)
23 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Philip Alexander Parker on 1 October 2009 (1 page)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
23 October 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
23 October 2009Director's details changed for Richard John Ashton on 1 October 2009 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (11 pages)
9 July 2009Full accounts made up to 31 December 2008 (11 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
29 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Re section 175 30/09/2008
(1 page)
29 July 2008Class consent of shareholders to reclassify shares (1 page)
29 July 2008Class consent of shareholders to reclassify shares (1 page)
28 July 2008Re-registration of Memorandum and Articles (12 pages)
28 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2008Application for reregistration from PLC to private (1 page)
28 July 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2008Application for reregistration from PLC to private (1 page)
28 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 July 2008Re-registration of Memorandum and Articles (12 pages)
27 May 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Full accounts made up to 31 December 2007 (13 pages)
24 January 2008Full accounts made up to 28 June 2007 (14 pages)
24 January 2008Full accounts made up to 28 June 2007 (14 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
28 September 2007Accounting reference date shortened from 28/06/08 to 31/12/07 (1 page)
28 September 2007Accounting reference date shortened from 28/06/08 to 31/12/07 (1 page)
2 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
17 July 2007Nc inc already adjusted 28/06/07 (1 page)
17 July 2007Accounting reference date shortened from 31/12/07 to 28/06/07 (1 page)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 July 2007Ad 28/06/07--------- £ si 900000@1=900000 £ ic 230900082/231800082 (2 pages)
17 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 July 2007Nc inc already adjusted 28/06/07 (1 page)
17 July 2007Ad 28/06/07--------- £ si 900000@1=900000 £ ic 230900082/231800082 (2 pages)
17 July 2007Accounting reference date shortened from 31/12/07 to 28/06/07 (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
27 March 2007Registered office changed on 27/03/07 from: averbury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW (1 page)
27 March 2007Registered office changed on 27/03/07 from: averbury 489-499 avebury boulevard saxon gate west central milton keynes MK9 2NW (1 page)
25 March 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
25 March 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
15 February 2007Return made up to 04/01/07; full list of members (8 pages)
15 February 2007Return made up to 04/01/07; full list of members (8 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Registered office changed on 31/10/06 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (1 page)
31 January 2006Return made up to 04/01/06; full list of members (8 pages)
31 January 2006Return made up to 04/01/06; full list of members (8 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
1 February 2005Return made up to 04/01/05; full list of members (8 pages)
1 February 2005Return made up to 04/01/05; full list of members (8 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
27 July 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA (1 page)
17 June 2004Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA (1 page)
4 February 2004Return made up to 04/01/04; full list of members (8 pages)
4 February 2004Return made up to 04/01/04; full list of members (8 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
21 February 2003Ad 23/01/03--------- £ si 75000000@1=75000000 £ ic 155900082/230900082 (2 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
21 February 2003£ nc 155900082/230900082 23/01/03 (1 page)
21 February 2003£ nc 155900082/230900082 23/01/03 (1 page)
21 February 2003Ad 23/01/03--------- £ si 75000000@1=75000000 £ ic 155900082/230900082 (2 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
26 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2002Ad 24/01/02--------- £ si 155850082@1=155850082 £ ic 50000/155900082 (2 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 January 2002Memorandum and Articles of Association (6 pages)
28 January 2002£ nc 50000/155900082 24/01/02 (1 page)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Memorandum and Articles of Association (6 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 January 2002£ nc 50000/155900082 24/01/02 (1 page)
28 January 2002Ad 24/01/02--------- £ si 155850082@1=155850082 £ ic 50000/155900082 (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (5 pages)
7 January 2002New director appointed (5 pages)
27 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2001£ nc 100/50000 20/12/01 (2 pages)
27 December 2001Registered office changed on 27/12/01 from: po box 166 ambassador house devonshire street manchester M60 1GG (1 page)
27 December 2001Ad 20/12/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New director appointed (4 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001New director appointed (4 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2001Registered office changed on 27/12/01 from: po box 166 ambassador house devonshire street manchester M60 1GG (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (4 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 100/50000 20/12/01 (2 pages)
27 December 2001New director appointed (4 pages)
27 December 2001Ad 20/12/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 December 2001Declaration on reregistration from private to PLC (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Re-registration of Memorandum and Articles (80 pages)
21 December 2001Auditor's report (2 pages)
21 December 2001Auditor's statement (1 page)
21 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 2001Re-registration of Memorandum and Articles (80 pages)
21 December 2001Auditor's report (2 pages)
21 December 2001Balance Sheet (1 page)
21 December 2001Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 2001Auditor's statement (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Balance Sheet (1 page)
21 December 2001Declaration on reregistration from private to PLC (1 page)
20 December 2001Application for reregistration from private to PLC (1 page)
20 December 2001Application for reregistration from private to PLC (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 April 2001Return made up to 28/03/01; full list of members (6 pages)
16 January 2001Accounts made up to 31 December 2000 (6 pages)
16 January 2001Accounts made up to 31 December 2000 (6 pages)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Return made up to 28/03/99; full list of members (6 pages)
26 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
17 April 1998Return made up to 28/03/98; full list of members (6 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Return made up to 28/03/97; full list of members (6 pages)
4 April 1997Return made up to 28/03/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
2 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Return made up to 28/03/96; no change of members (5 pages)
4 April 1996Return made up to 28/03/96; no change of members (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 28/03/95; no change of members (5 pages)
6 April 1995Return made up to 28/03/95; no change of members (5 pages)
16 March 1995Registered office changed on 16/03/95 from: ambassador house brigstock rd thornton heath surrey CR7 7XD (1 page)
16 March 1995Registered office changed on 16/03/95 from: ambassador house brigstock rd thornton heath surrey CR7 7XD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
2 December 1985Certificate of incorporation (1 page)
2 December 1985Certificate of incorporation (1 page)