Company NameCopthorne Hotel (Newcastle) Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number02111218
CategoryPrivate Limited Company
Incorporation Date17 March 1987(37 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(16 years, 11 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Corporate Headquarters
Scarsdale Place, Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed14 September 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Director NameAnthony John Horst
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleVice President Technical Services
Correspondence Address4 Hedingham Close
Horley
Surrey
RH6 9NB
Director NameMartin Lewis Armitstead
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleVice President Development
Correspondence AddressHowgill
The Warren Off Denham Lane
Chalfont St Peter
Bucks
SL9 0QZ
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameNorman Cooke
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address271 The Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3LH
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed16 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressGrove Cottage Wrotham Hill Road
Wrotham
Sevenoaks
Kent
TN15 7PU
Director NameStephen Edward Price
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1994)
RoleRegional General Manager
Correspondence Address16 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Director NameMichael Lawrence Delaney
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1994)
RoleAirline Executive
Correspondence Address11 Kincora Road
Clontarf
Dublin
Irish
Ireland
Secretary NameMichael Lawrence Delaney
NationalityIrish
StatusResigned
Appointed14 June 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1994)
RoleAirline Executive
Correspondence Address11 Kincora Road
Clontarf
Dublin
Irish
Ireland
Director NameMartin Orme
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2000)
RoleRegional General Manager
Correspondence AddressRotkay 24 Regent Close
Bramhall
Stockport
Cheshire
SK7 1JA
Secretary NameJulian Selwyn
NationalityBritish
StatusResigned
Appointed28 September 1994(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 1995)
RoleAirline Executive
Correspondence Address23 Cypress Court
Sutton
Surrey
SM1 2SU
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed09 October 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameStephen Edward Price
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressDraycott House
6 Wellfield Close
Balsall Common
CV7 7SZ
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(16 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey.
RH6 7AF
Director NameMr Simon Jeremy Allison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(17 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ponsonby Terrace
Westminster
SW1P 4PZ
Director NameGrant Christopher Wilkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 February 2006)
RoleManaging Director
Correspondence AddressThe Gatehouse
Village Lane
Hedgerley
Berkshire
SL2 3UY
Director NameTony Matthew Dangerfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 November 2005(18 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2006)
RoleHospitality Executive
Correspondence Address81 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RS
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameAntony Richard Hill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2011)
RoleHotel Manager
Correspondence Address15 Millbrook Close
Glazebury
Cheshire
WA3 5LT
Director NameRichard Montgomery Hartman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2008(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 May 2010)
RoleChief Exec Officer
Country of ResidenceEngland
Correspondence AddressLavenham House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(23 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey.
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(26 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(30 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey.
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.7m at £0.5Copthorne Hotel Holdings LTD
85.29%
Ordinary
688.8k at £0.5Copthorne Hotel Holdings LTD
10.37%
Ordinary 1
100k at £0.5Mrs Daphne Cooke
1.51%
Ordinary
58.6k at £0.5Mr Philip Saunderson
0.88%
Ordinary
41.9k at £0.5Nigel Cooke
0.63%
Ordinary 1
41.9k at £0.5Simon Cooke
0.63%
Ordinary 1
15k at £0.5Nigel Cooke
0.23%
Ordinary
15k at £0.5Simon Cooke
0.23%
Ordinary
7.8k at £0.5Mr Charles Burton
0.12%
Ordinary 1
7.8k at £0.5Mr Philip Saunderson
0.12%
Ordinary 1
1 at £0.5Copthorne (Nominees) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£4,275,000
Gross Profit£2,358,000
Net Worth£10,724,000
Cash£182,000
Current Liabilities£830,000

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

22 September 1992Delivered on: 24 September 1992
Persons entitled: Copthorne Hotel Holdings Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £14,000,000 under the terms of an agreement dated 23/07/92.
Particulars: Legal mortgage and/or the proceeds of sale over the copthorne newcastle the close quayside newcastle upon tyne. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 April 1989Delivered on: 12 May 1989
Persons entitled: Tyne & Wear Development Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
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
30 August 1991Delivered on: 10 September 1991
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal morgtgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Copthorne hotel, the close, quayside,, newcastle upon tyne. NE1 3RT and the proceeds of sale. T/n: ty 222445. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1989Delivered on: 13 December 1989
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge on development agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all the companies benefit in all rights title and interest in and to a development agreement relating to a site at the close newcastle upon tyne.
Fully Satisfied
1 December 1989Delivered on: 13 December 1989
Satisfied on: 6 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 October 1988Delivered on: 27 October 1988
Satisfied on: 11 May 1989
Persons entitled: Tyne & Wear Developments Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2 of an agreement of even date.
Particulars: F/H land 498 the close newcastle upon tyne and land adjoining thereto title no: ty 54481 and ty 113698.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 December 2022 (31 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (32 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
6 December 2021Full accounts made up to 31 December 2020 (31 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
9 April 2021Full accounts made up to 31 December 2019 (33 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
24 November 2020Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
24 November 2020Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey. RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (31 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
20 September 2018Appointment of Copthorne Hotels Limited as a director on 14 September 2018 (3 pages)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
2 May 2018Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
12 October 2016Full accounts made up to 31 December 2015 (30 pages)
14 June 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
14 June 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,320,000
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3,320,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 May 2015Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey. RH6 7AF (1 page)
12 May 2015Register(s) moved to registered office address Victoria House Victoria Road Horley Surrey. RH6 7AF (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,320,000
(6 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,320,000
(6 pages)
19 November 2014Section 519 (1 page)
19 November 2014Section 519 (1 page)
12 November 2014Section 519 (1 page)
12 November 2014Auditor's resignation (1 page)
12 November 2014Section 519 (1 page)
12 November 2014Auditor's resignation (1 page)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
15 May 2014Secretary's details changed for Copthorne Hotels Limited on 21 April 2014 (1 page)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,320,000
(6 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,320,000
(6 pages)
15 May 2014Secretary's details changed for Copthorne Hotels Limited on 21 April 2014 (1 page)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Termination of appointment of Alan Scott as a director (1 page)
15 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
24 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
24 September 2012Full accounts made up to 31 December 2011 (24 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (13 pages)
23 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (13 pages)
22 March 2011Termination of appointment of Antony Hill as a director (1 page)
22 March 2011Termination of appointment of Antony Hill as a director (1 page)
19 January 2011Termination of appointment of Kenneth Hunt as a director (1 page)
19 January 2011Termination of appointment of Kenneth Hunt as a director (1 page)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
20 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Appointment of Clive Anthony Harrington as a director (3 pages)
25 May 2010Appointment of Clive Anthony Harrington as a director (3 pages)
20 May 2010Termination of appointment of Richard Hartman as a director (1 page)
20 May 2010Termination of appointment of Richard Hartman as a director (1 page)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Return made up to 21/04/09; full list of members (7 pages)
7 May 2009Return made up to 21/04/09; full list of members (7 pages)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Return made up to 21/04/08; full list of members (8 pages)
13 May 2008Return made up to 21/04/08; full list of members (8 pages)
25 April 2008Director appointed antony richard hill (2 pages)
25 April 2008Director appointed antony richard hill (2 pages)
23 April 2008Director appointed richard montgomery hartman (2 pages)
23 April 2008Director appointed richard montgomery hartman (2 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
22 October 2007Full accounts made up to 31 December 2006 (22 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
18 May 2007Return made up to 21/04/07; full list of members (4 pages)
18 May 2007Return made up to 21/04/07; full list of members (4 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 August 2006Full accounts made up to 31 December 2005 (24 pages)
3 August 2006Full accounts made up to 31 December 2005 (24 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 21/04/06; full list of members (4 pages)
25 April 2006Return made up to 21/04/06; full list of members (4 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (22 pages)
24 August 2005Full accounts made up to 31 December 2004 (22 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
15 October 2004Full accounts made up to 31 December 2003 (22 pages)
15 October 2004Full accounts made up to 31 December 2003 (22 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
30 April 2004Return made up to 21/04/04; full list of members (9 pages)
30 April 2004Return made up to 21/04/04; full list of members (9 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
13 October 2003Full accounts made up to 31 December 2002 (23 pages)
13 October 2003Full accounts made up to 31 December 2002 (23 pages)
11 September 2003Return made up to 01/09/03; full list of members (9 pages)
11 September 2003Return made up to 01/09/03; full list of members (9 pages)
17 October 2002Return made up to 16/09/02; full list of members (9 pages)
17 October 2002Return made up to 16/09/02; full list of members (9 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
13 September 2002Full accounts made up to 31 December 2001 (21 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (21 pages)
13 July 2001Full accounts made up to 31 December 2000 (21 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 16/09/00; full list of members (8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Return made up to 16/09/00; full list of members (8 pages)
16 October 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 16/09/99; change of members (14 pages)
15 October 1999Return made up to 16/09/99; change of members (14 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (21 pages)
2 September 1999Full accounts made up to 31 December 1998 (21 pages)
3 November 1998Full accounts made up to 31 December 1997 (21 pages)
3 November 1998Full accounts made up to 31 December 1997 (21 pages)
24 September 1998Return made up to 16/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 September 1998Return made up to 16/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 February 1998Full accounts made up to 31 December 1996 (22 pages)
17 February 1998Full accounts made up to 31 December 1996 (22 pages)
14 October 1997Return made up to 16/09/97; full list of members (14 pages)
14 October 1997Return made up to 16/09/97; full list of members (14 pages)
19 August 1997Auditor's resignation (1 page)
19 August 1997Auditor's resignation (1 page)
5 March 1997Full accounts made up to 31 December 1995 (21 pages)
5 March 1997Full accounts made up to 31 December 1995 (21 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
11 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995New director appointed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 November 1995Full accounts made up to 31 December 1994 (19 pages)
10 October 1995Return made up to 16/09/95; full list of members (16 pages)
10 October 1995Return made up to 16/09/95; full list of members (16 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
8 July 1993Memorandum and Articles of Association (33 pages)
8 July 1993Memorandum and Articles of Association (33 pages)
30 June 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
19 May 1993Memorandum and Articles of Association (36 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
19 May 1993Memorandum and Articles of Association (36 pages)
24 September 1992Particulars of mortgage/charge (7 pages)
24 September 1992Particulars of mortgage/charge (7 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1991Return made up to 16/09/90; full list of members (9 pages)
7 May 1991Return made up to 16/09/90; full list of members (9 pages)
10 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 October 1990Return made up to 31/12/89; no change of members (4 pages)
29 October 1990Return made up to 31/12/89; no change of members (4 pages)
24 July 1989Return made up to 16/09/88; full list of members (4 pages)
24 July 1989Return made up to 16/09/88; full list of members (4 pages)
12 May 1989Particulars of mortgage/charge (7 pages)
12 May 1989Particulars of mortgage/charge (7 pages)
6 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
17 March 1987Certificate of Incorporation (1 page)
17 March 1987Certificate of Incorporation (1 page)