Company NameMenzies Distribution Services Limited
DirectorsGregory John Michael and Paul Raymond Patrick McCourt
Company StatusActive
Company Number02005619
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleChartered Accountant
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Director NameMr Nigel James Higgs
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pytman Drive
Walmley
Sutton Coldfield
West Midlands
B76 1GU
Director NameWilliam Leckie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1993)
RoleCompany Driector
Correspondence Address2 Old Swan Cottages
Cox Green Road
Egerton Bolton
Lancashire
BL6 9RH
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry
Stannage Lane Churton
Chester
Cheshire
CH3 6LE
Wales
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr Stephen Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTy Gwyn
Spring Lane Sprotbrough
Doncaster
South Yorkshire
DN5 7QL
Director NameGraeme Watson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1998)
RoleDivisional Dir
Correspondence Address29 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameMr Kevin Hassett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleCommercial Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Willington
Cheshire
CW6 0NA
Director NameMartin Robert Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 1998)
RoleCompany Director
Correspondence Address9 Maple Road
Thame
Oxfordshire
OX9 2BH
Director NameChristopher David Suddes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address25 Saint Marys Lane
Ecclesfield
Sheffield
S35 9YE
Director NameMr Jonathan Haymer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Paul Andrew Cullingford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration18 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Iain Alexander Speak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(11 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMartin Stewart Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address18 Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4RU
Director NameMr Steven Potter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Isis Close
Oxford
Oxfordshire
OX1 4XX
Director NameAlan John Paterson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address4 The Crescent
Menston
West Yorkshire
LS29 6DR
Director NameMr Anthony Joseph Mohan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eaves Brow Road
Croft
Cheshire
WA3 7LF
Director NameMr Paul Anthony Byrne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Paul Kavanagh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Simon Andrew Featherstone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Edward John Rimmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hough Green
Chester
CH4 8JQ
Wales
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Richard James Morson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(29 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Mark Joseph Lyons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(30 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Duncan Ashley Eyre
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(31 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr John Harold Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Peter James Clarkson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameDavid John Haworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Jonathan Gareth Lewis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration28 years, 6 months (resigned 11 December 2020)
Correspondence Address3rd Floor Walker House
Exchange Flags
Liverpool
L2 3YL

Contact

Websitebibbylinegroup.co.uk
Email address[email protected]
Telephone0151 7088000
Telephone regionLiverpool

Location

Registered AddressUnit E Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.3m at £1Bibby Line Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£252,337,000
Gross Profit£41,556,000
Net Worth£7,445,000
Cash£937,000
Current Liabilities£39,347,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

31 October 1995Delivered on: 10 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares as defined on the schedule to form 395 and all dividends and interest thereon. See the mortgage charge document for full details.
Outstanding
1 June 1992Delivered on: 11 June 1992
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.
Outstanding
22 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
31 October 1995Delivered on: 10 November 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The issued share capital as defined on the reverse of the form 395 and continuation sheets and all rights monies benefits & other property. See the mortgage charge document for full details.
Fully Satisfied
5 September 1995Delivered on: 7 September 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo FL10 4 x 2 tractor engine TD103ES reg no: N272BHF chassis no: 750376. see the mortgage charge document for full details.
Fully Satisfied
21 August 1995Delivered on: 2 September 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo FL10 tractor engine TD103ES registration M698XLV chassis no 750208, volvo FL10 4X2 tractor engine TD103ES registration M699XLV chassis 750229, volvo FL10 4X2 engine TD103ES registration M697XLV chassis no 750187.
Fully Satisfied
20 June 1995Delivered on: 28 June 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x scania P113 ma 4X2 R320 reg no's L931 and M134 chassis no's 4335833 and 4342648 and 3 x scania P113 ma 6X2 4R32 reg no's M135, M137 and M136 with chassis no's as shown. See the mortgage charge document for full details.
Fully Satisfied
31 December 1994Delivered on: 18 January 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels listed on the form 395 including; volvo FL618 engine|:TD63ES reg.no. L296THF chassis 115086. volvo FL618 engine: TD63ES reg.no. L297THF chassis 115089. volvo FL618 engine: TD63ES reg no L295THF. Chassis 114426. see the mortgage charge document for full details.
Fully Satisfied
25 April 1994Delivered on: 9 May 1994
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
20 February 1996Delivered on: 24 February 1996
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Five volvo FL614 4X2 with registration nos. N896 ccm, N895 ccm, N899 ccm, N897 ccm and N898 ccm. See the mortgage charge document for full details.
Fully Satisfied
7 November 1995Delivered on: 11 November 1995
Satisfied on: 21 December 1996
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo FL10 4+2 tractor engine x 5 with reg/nos N227CKD, N228CKD, N229CKD, N230CKD, N231CKD and chassis nos 752031, 752059, 752061, 752064, 752066.
Fully Satisfied
1 March 1988Delivered on: 10 March 1988
Satisfied on: 21 December 1996
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 charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (19 pages)
8 September 2023Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 020056190014, created on 22 July 2022 (72 pages)
2 August 2022Resolutions
  • RES13 ‐ Companyt business 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 August 2022Memorandum and Articles of Association (19 pages)
7 July 2022Full accounts made up to 1 January 2022 (20 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 July 2021Satisfaction of charge 020056190012 in full (1 page)
8 July 2021Accounts for a small company made up to 26 December 2020 (20 pages)
14 June 2021Registration of charge 020056190013, created on 10 June 2021 (61 pages)
20 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
11 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4,288,210
(4 pages)
11 February 2021Consolidation of shares on 25 January 2021 (4 pages)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 25/01/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2021Particulars of variation of rights attached to shares (2 pages)
22 January 2021Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021 (2 pages)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
4 January 2021Memorandum and Articles of Association (18 pages)
4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 December 2020Appointment of Mr Gregory John Michael as a director on 11 December 2020 (2 pages)
17 December 2020Cessation of Bibby Line Group Limited as a person with significant control on 11 December 2020 (1 page)
17 December 2020Termination of appointment of Peter James Clarkson as a director on 11 December 2020 (1 page)
17 December 2020Termination of appointment of John Harold Cresswell as a director on 11 December 2020 (1 page)
17 December 2020Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Paul Raymond Patrick Mccourt as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 11 December 2020 (1 page)
17 December 2020Notification of Endless Newco 2 Limited as a person with significant control on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Richard James Morson as a director on 11 December 2020 (1 page)
17 December 2020Termination of appointment of Jonathan Gareth Lewis as a director on 11 December 2020 (1 page)
14 December 2020Registration of charge 020056190012, created on 11 December 2020 (32 pages)
21 October 2020Statement of company's objects (2 pages)
15 October 2020Memorandum and Articles of Association (27 pages)
15 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 4,288,194.283
(4 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
2 July 2020Termination of appointment of David John Haworth as a director on 1 July 2020 (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr John Harold Cresswell on 29 January 2020 (2 pages)
5 December 2019Director's details changed for Mr John Harold Cresswell on 2 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Jonathan Gareth Lewis on 2 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Richard James Morson on 2 December 2019 (2 pages)
5 December 2019Director's details changed for David John Haworth on 2 December 2019 (2 pages)
4 December 2019Director's details changed for Peter James Clarkson on 2 December 2019 (2 pages)
4 December 2019Change of details for Bibby Line Group Limited as a person with significant control on 2 December 2019 (2 pages)
3 December 2019Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page)
2 December 2019Registered office address changed from 105 Duke St Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page)
5 October 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
12 September 2019Appointment of Mr Jonathan Gareth Lewis as a director on 10 September 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
18 January 2019Appointment of Peter James Clarkson as a director on 3 January 2019 (2 pages)
15 January 2019Appointment of David John Haworth as a director on 3 January 2019 (2 pages)
20 August 2018Termination of appointment of Duncan Ashley Eyre as a director on 8 August 2018 (1 page)
10 July 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
19 May 2018Appointment of Mr John Harold Cresswell as a director on 9 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael James Bibby as a director on 9 May 2018 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
5 March 2018Satisfaction of charge 2 in full (1 page)
5 March 2018Satisfaction of charge 9 in full (1 page)
31 January 2018Appointment of Mr Michael James Bibby as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Michael Peter Brown as a director on 31 January 2018 (1 page)
2 January 2018Appointment of Mr. Duncan Ashley Eyre as a director on 1 January 2018 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
16 January 2017Director's details changed for Mr Richard James Morson on 27 May 2016 (2 pages)
16 January 2017Director's details changed for Mr Richard James Morson on 27 May 2016 (2 pages)
24 October 2016Termination of appointment of Mark Joseph Lyons as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Mark Joseph Lyons as a director on 24 October 2016 (1 page)
4 October 2016Appointment of Mr. Mark Joseph Lyons as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Jonathan Haymer as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr. Mark Joseph Lyons as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Jonathan Haymer as a director on 30 September 2016 (1 page)
8 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,288,000
(6 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,288,000
(6 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
20 July 2015Appointment of Richard James Morson as a director on 6 July 2015 (3 pages)
20 July 2015Appointment of Richard James Morson as a director on 6 July 2015 (3 pages)
20 July 2015Appointment of Richard James Morson as a director on 6 July 2015 (3 pages)
2 July 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,288,000
(6 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,288,000
(6 pages)
29 May 2015Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages)
29 May 2015Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages)
29 May 2015Appointment of Mr Michael Peter Brown as a director on 5 November 2014 (2 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,288,000
(6 pages)
16 January 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
16 January 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
16 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
16 January 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
12 January 2015Termination of appointment of Simon Andrew Featherstone as a director on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Simon Andrew Featherstone as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Paul Kavanagh as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Paul Kavanagh as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Edward John Rimmer as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Edward John Rimmer as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page)
20 November 2014Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page)
20 November 2014Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page)
20 November 2014Termination of appointment of Michael James Bibby as a director on 5 November 2014 (1 page)
3 June 2014Company name changed bibby distribution services (holdings) LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
3 June 2014Company name changed bibby distribution services (holdings) LIMITED\certificate issued on 03/06/14
  • CONNOT ‐
(3 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,288,000
(11 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,288,000
(11 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4,288,000
(11 pages)
23 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
23 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
(1 page)
14 May 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
7 January 2014Appointment of Mr Edward John Rimmer as a director (3 pages)
7 January 2014Appointment of Mr Edward John Rimmer as a director (3 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
20 September 2013Appointment of Mr Simon Andrew Featherstone as a director (3 pages)
20 September 2013Appointment of Mr Simon Andrew Featherstone as a director (3 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
6 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
13 August 2012Appointment of Mr Paul Kavanagh as a director (3 pages)
13 August 2012Appointment of Mr Paul Kavanagh as a director (3 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
1 November 2011Termination of appointment of Alan Paterson as a director (1 page)
1 November 2011Termination of appointment of Alan Paterson as a director (1 page)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Michael James Bibby on 3 October 2011 (2 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (9 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (29 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Mr Paul Anthony Byrne on 1 May 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Haymer on 27 April 2010 (2 pages)
2 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
1 February 2010Termination of appointment of Steven Potter as a director (1 page)
1 February 2010Director's details changed for Michael James Bibby on 1 January 2010 (2 pages)
1 February 2010Termination of appointment of Steven Potter as a director (1 page)
1 February 2010Director's details changed for Michael James Bibby on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Michael James Bibby on 1 January 2010 (2 pages)
26 January 2010Termination of appointment of Anthony Mohan as a director (1 page)
26 January 2010Termination of appointment of Anthony Mohan as a director (1 page)
18 May 2009Return made up to 04/05/09; full list of members (5 pages)
18 May 2009Return made up to 04/05/09; full list of members (5 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
5 November 2008Auditor's resignation (2 pages)
5 November 2008Auditor's resignation (2 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
29 May 2008Return made up to 04/05/08; full list of members (5 pages)
29 May 2008Return made up to 04/05/08; full list of members (5 pages)
1 April 2008Director appointed paul anthony byrne (1 page)
1 April 2008Director appointed paul anthony byrne (1 page)
17 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
3 June 2005Return made up to 04/05/05; full list of members (3 pages)
3 June 2005Return made up to 04/05/05; full list of members (3 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 May 2004Return made up to 04/05/04; full list of members (9 pages)
24 May 2004Return made up to 04/05/04; full list of members (9 pages)
11 December 2003Auditor's resignation (1 page)
11 December 2003Auditor's resignation (1 page)
10 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
10 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
15 May 2003Return made up to 04/05/03; full list of members (9 pages)
20 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
20 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
17 May 2002Return made up to 04/05/02; full list of members (9 pages)
17 May 2002Return made up to 04/05/02; full list of members (9 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
28 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
24 July 2000Full group accounts made up to 31 December 1999 (16 pages)
24 July 2000Full group accounts made up to 31 December 1999 (16 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
4 November 1999Full group accounts made up to 31 December 1998 (16 pages)
4 November 1999Full group accounts made up to 31 December 1998 (16 pages)
22 June 1999Return made up to 04/05/99; full list of members; amend (24 pages)
22 June 1999Return made up to 04/05/99; full list of members; amend (24 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
4 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
23 March 1999Reduction of iss capital and minute (oc) £ ic 8000000/ 4288000 (4 pages)
23 March 1999Certificate of reduction of issued capital (1 page)
23 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
23 March 1999Reduction of iss capital and minute (oc) £ ic 8000000/ 4288000 (4 pages)
23 March 1999Certificate of reduction of issued capital (1 page)
23 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
2 December 1998Auditor's resignation (1 page)
2 December 1998Auditor's resignation (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
2 October 1998Full group accounts made up to 31 December 1997 (19 pages)
2 October 1998Full group accounts made up to 31 December 1997 (19 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
19 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1998£ nc 6000000/8000000 19/12/97 (1 page)
19 January 1998£ nc 6000000/8000000 19/12/97 (1 page)
19 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1998Ad 02/01/98--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages)
19 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 1998Ad 02/01/98--------- £ si 2000000@1=2000000 £ ic 6000000/8000000 (2 pages)
19 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
4 July 1997New director appointed (3 pages)
4 July 1997New director appointed (3 pages)
4 June 1997Return made up to 04/05/97; no change of members (18 pages)
4 June 1997Return made up to 04/05/97; no change of members (18 pages)
14 May 1997Full group accounts made up to 31 December 1995 (23 pages)
14 May 1997Full group accounts made up to 31 December 1995 (23 pages)
19 January 1997New director appointed (4 pages)
19 January 1997New director appointed (4 pages)
19 January 1997New director appointed (4 pages)
19 January 1997New director appointed (4 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (3 pages)
7 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
11 November 1995Particulars of mortgage/charge (8 pages)
11 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 October 1995Full group accounts made up to 31 December 1994 (23 pages)
10 October 1995Full group accounts made up to 31 December 1994 (23 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 June 1992Particulars of mortgage/charge (15 pages)
11 June 1992Particulars of mortgage/charge (15 pages)
10 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1992Nc inc already adjusted 27/03/92 (1 page)
10 April 1992Ad 27/03/92--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages)
10 April 1992Nc inc already adjusted 27/03/92 (1 page)
10 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1992Ad 27/03/92--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages)
1 March 1989Wd 21/02/89 ad 01/01/89--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
1 March 1989Wd 21/02/89 ad 01/01/89--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
10 February 1989Nc inc already adjusted (1 page)
10 February 1989Nc inc already adjusted (1 page)
9 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1987Company name changed nisaway LIMITED\certificate issued on 22/07/87 (2 pages)
22 July 1987Company name changed nisaway LIMITED\certificate issued on 22/07/87 (2 pages)
17 July 1986Company name changed rapid 1139 LIMITED\certificate issued on 17/07/86 (2 pages)
17 July 1986Company name changed rapid 1139 LIMITED\certificate issued on 17/07/86 (2 pages)
2 April 1986Certificate of incorporation (1 page)
2 April 1986Incorporation (14 pages)
2 April 1986Incorporation (14 pages)
2 April 1986Certificate of incorporation (1 page)