Company NameCivica Holdings Limited
Company StatusActive
Company Number02131240
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(11 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Secretary NameMr Michael Stoddard
NationalityBritish
StatusCurrent
Appointed10 February 2003(15 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(29 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Gavin Leigh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(29 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Martin David Franks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameAndrew David Darwin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NamePhilip Thomas Noden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleTechnical Director
Correspondence AddressLittle Mill Cottage
Colemere
Ellesmere
Shropshire
SY12 0QR
Wales
Secretary NameMr Ian Robert Henson
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakside Shawbury Village Shawbury Lane
Nr Shustoke
North Warwickshire
B46 2RU
Secretary NameStephen Naylor
NationalityBritish
StatusResigned
Appointed20 January 1993(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address68 Dobcroft Road
Sheffield
South Yorkshire
S7 2LS
Director NameRoger Stewart Pawson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressBank Top House
Beech Tree Court Baildon
Bradford
West Yorkshire
BD17 5TB
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(12 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 May 2000)
RolePartner
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NamePeter Gordon Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2000(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence Address19 Arthur Place
Bonnet Bay 2226 Nsw
Australia
Foreign
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(12 years, 10 months after company formation)
Appointment Duration18 years (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr David Andrew O'Byrne
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Cottage Chapel Street
Kirk Hammerton
York
YO26 8DA
Director NameBrian Dewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address1 Brompton Drive
Maidenhead
Berkshire
SL6 6SP
Director NameMartyn Keith Coe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 March 2000(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 June 2000)
RoleCompany Director
Correspondence Address206 Victoria Avenue
Remuera 1005
Auckland
New Zealand
Secretary NameMr Michael Stoddard
NationalityBritish
StatusResigned
Appointed23 March 2000(12 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMr Adrian David Frost
NationalityBritish
StatusResigned
Appointed12 March 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Edwards Road
Sutton Coldfield
West Midlands
B75 5NG
Director NameChristopher Buckham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2002)
RoleCompany Director
Correspondence Address5 Jack Thomson Croft
Salford Priors
Evesham
Worcestershire
WR11 8XL
Director NameRobin Phillips
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 19 November 2002)
RoleCompany Director
Correspondence Address23 Grove Road
Windsor
Berkshire
SL4 1JE
Director NameSir Charles Brandon Gough
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(15 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 June 2002)
RoleChartered Accountant Director
Country of ResidenceEngland
Correspondence AddressThe New Cottage
Long Barn Road
Weald Sevenoaks
TN14 6NH
Director NameMr Christopher Winn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(15 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Bank Halls Farm Lane
Trimpley
Bewdley
Worcestershire
DY12 1NP
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Church Street, Shoreham
Sevenoaks
Kent
TN14 7SD
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(22 years, 9 months after company formation)
Appointment Duration12 years (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr David Anthony Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(34 years after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ

Contact

Websitecivica.co.uk

Location

Registered AddressSouthbank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

56.1m at £0.05Civica Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,404,000
Cash£256,000
Current Liabilities£17,513,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

9 February 2018Delivered on: 14 February 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 August 2014Delivered on: 11 August 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 28 August 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 30 May 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2008Delivered on: 14 July 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed & floating security document
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 September 2005Delivered on: 12 October 2005
Satisfied on: 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each obligor to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of poplar way catcliffe t/n SYK384193. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2003Delivered on: 7 January 2004
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2000Delivered on: 12 July 2000
Satisfied on: 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)

Classification: Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Secured details: All money and liabilities due owing or incurred by the chargor to each beneficiary under or pursuant to the senior finance documents on or after the debenture date and under or pursuant to the mezzanine finance documents (all as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 March 2000Delivered on: 21 March 2000
Satisfied on: 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)

Classification: A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Secured details: All moneys and liabilities due or to become due from the chargor to each beneficiary under or pursuant to the senior finance documents and mezzanine finance documents (as therein defined), excluding from the above any liability or sum outstanding under the term facility, the loan note guarantee facility, the revolving credit facility and the mezzanine loan agreement and any other liability or sum which would, but for the proviso, cause such covenants and guarantees or the security which would otherwise be constituted by the debenture for such liability or sum to constitute lawful financial assistance prohibited by section 151 of the act.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 30 September 2019 (18 pages)
30 March 2020Change of details for Civica Group Limited as a person with significant control on 29 March 2020 (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 September 2018 (18 pages)
7 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 July 2018Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages)
19 July 2018Secretary's details changed for Mr Michael Stoddard on 1 July 2018 (1 page)
19 July 2018Director's details changed for Mr Michael Stoddard on 1 July 2015 (2 pages)
1 July 2018Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page)
26 April 2018Full accounts made up to 30 September 2017 (17 pages)
19 March 2018Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page)
14 February 2018Registration of charge 021312400009, created on 9 February 2018 (25 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 October 2017Satisfaction of charge 021312400008 in full (4 pages)
27 October 2017Satisfaction of charge 021312400008 in full (4 pages)
27 October 2017Satisfaction of charge 021312400007 in full (4 pages)
27 October 2017Satisfaction of charge 021312400006 in full (4 pages)
27 October 2017Satisfaction of charge 021312400006 in full (4 pages)
27 October 2017Satisfaction of charge 021312400007 in full (4 pages)
20 June 2017Full accounts made up to 30 September 2016 (19 pages)
20 June 2017Full accounts made up to 30 September 2016 (19 pages)
21 March 2017Appointment of Mr Gavin Leigh as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr Gavin Leigh as a director on 21 March 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
24 February 2016Full accounts made up to 30 September 2015 (16 pages)
24 February 2016Full accounts made up to 30 September 2015 (16 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,805,079.05
(5 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,805,079.05
(5 pages)
1 July 2015Full accounts made up to 30 September 2014 (16 pages)
1 July 2015Full accounts made up to 30 September 2014 (16 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,805,079.05
(5 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2,805,079.05
(5 pages)
11 August 2014Registration of charge 021312400008, created on 4 August 2014 (112 pages)
11 August 2014Registration of charge 021312400008, created on 4 August 2014 (112 pages)
11 August 2014Registration of charge 021312400008, created on 4 August 2014 (112 pages)
8 April 2014Full accounts made up to 30 September 2013 (14 pages)
8 April 2014Full accounts made up to 30 September 2013 (14 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,580,055.608609
(5 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2,580,055.608609
(5 pages)
28 August 2013Registration of charge 021312400007 (29 pages)
28 August 2013Registration of charge 021312400007 (29 pages)
30 May 2013Registration of charge 021312400006 (68 pages)
30 May 2013Registration of charge 021312400006 (68 pages)
21 May 2013Satisfaction of charge 5 in full (4 pages)
21 May 2013Satisfaction of charge 5 in full (4 pages)
11 March 2013Full accounts made up to 30 September 2012 (14 pages)
11 March 2013Full accounts made up to 30 September 2012 (14 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
6 March 2012Full accounts made up to 30 September 2011 (15 pages)
6 March 2012Full accounts made up to 30 September 2011 (15 pages)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from 2 Burston Road London SW15 6AL on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 2 Burston Road London SW15 6AL on 16 January 2012 (1 page)
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
11 March 2011Full accounts made up to 30 September 2010 (14 pages)
11 March 2011Full accounts made up to 30 September 2010 (14 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 30 September 2009 (14 pages)
23 March 2010Full accounts made up to 30 September 2009 (14 pages)
11 February 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
11 February 2010Appointment of Mr Phillip David Rowland as a director (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 30 September 2008 (15 pages)
2 August 2009Full accounts made up to 30 September 2008 (15 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
23 December 2008Return made up to 20/12/08; full list of members (3 pages)
31 October 2008Full accounts made up to 30 September 2007 (16 pages)
31 October 2008Full accounts made up to 30 September 2007 (16 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 5 (15 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (23 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (23 pages)
11 July 2008Resolutions
  • RES13 ‐ Agreements 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Resolutions
  • RES13 ‐ Agreements 04/07/2008
(8 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
11 July 2008Declaration of assistance for shares acquisition (22 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
20 July 2006Full accounts made up to 30 September 2005 (14 pages)
20 July 2006Full accounts made up to 30 September 2005 (14 pages)
20 April 2006Ad 25/01/06--------- £ si [email protected]=225000 £ ic 2580079/2805079 (2 pages)
20 April 2006Ad 25/01/06--------- £ si [email protected]=225000 £ ic 2580079/2805079 (2 pages)
20 April 2006Statement of affairs (9 pages)
20 April 2006Statement of affairs (9 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Particulars of mortgage/charge (13 pages)
12 October 2005Particulars of mortgage/charge (13 pages)
19 July 2005Full accounts made up to 30 September 2004 (16 pages)
19 July 2005Full accounts made up to 30 September 2004 (16 pages)
26 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2004Full accounts made up to 30 September 2003 (15 pages)
16 July 2004Full accounts made up to 30 September 2003 (15 pages)
21 May 2004Section 394 (2 pages)
21 May 2004Section 394 (2 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Company name changed civica LIMITED\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed civica LIMITED\certificate issued on 30/01/04 (2 pages)
23 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
7 January 2004Particulars of mortgage/charge (12 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Particulars of mortgage/charge (12 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
7 January 2004Declaration of assistance for shares acquisition (16 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Application for reregistration from PLC to private (1 page)
22 December 2003Application for reregistration from PLC to private (1 page)
22 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2003Re-registration of Memorandum and Articles (22 pages)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2003Re-registration of Memorandum and Articles (22 pages)
18 August 2003Registered office changed on 18/08/03 from: 27 ackmar road fulham london SW6 4UR (1 page)
18 August 2003Registered office changed on 18/08/03 from: 27 ackmar road fulham london SW6 4UR (1 page)
29 April 2003Full accounts made up to 30 September 2002 (17 pages)
29 April 2003Full accounts made up to 30 September 2002 (17 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 3RD floor newater house newhall street birmingham B3 3NY (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 3RD floor newater house newhall street birmingham B3 3NY (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2003Director resigned (1 page)
6 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2002New director appointed (1 page)
18 December 2002New director appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
6 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2002Auditor's report (1 page)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Auditor's statement (1 page)
6 June 2002Declaration on reregistration from private to PLC (1 page)
6 June 2002Re-registration of Memorandum and Articles (22 pages)
6 June 2002Re-registration of Memorandum and Articles (22 pages)
6 June 2002Balance Sheet (16 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Application for reregistration from private to PLC (1 page)
6 June 2002Declaration on reregistration from private to PLC (1 page)
6 June 2002Balance Sheet (16 pages)
6 June 2002Auditor's report (1 page)
6 June 2002Certificate of re-registration from Private to Public Limited Company (1 page)
6 June 2002Application for reregistration from private to PLC (1 page)
6 June 2002Auditor's statement (1 page)
23 April 2002Company name changed sanderson group LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed sanderson group LIMITED\certificate issued on 23/04/02 (2 pages)
15 April 2002Full accounts made up to 30 September 2001 (17 pages)
15 April 2002Certificate of cancellation of share premium account (1 page)
15 April 2002Cancellation of share prem acc (2 pages)
15 April 2002Cancellation of share prem acc (2 pages)
15 April 2002Full accounts made up to 30 September 2001 (17 pages)
15 April 2002Certificate of cancellation of share premium account (1 page)
5 March 2002Resolutions
  • RES13 ‐ Reduce share premium 26/02/02
(1 page)
5 March 2002Resolutions
  • RES13 ‐ Reduce share premium 26/02/02
(1 page)
5 February 2002Return made up to 22/01/02; full list of members (8 pages)
5 February 2002Return made up to 22/01/02; full list of members (8 pages)
10 July 2001Full accounts made up to 30 September 2000 (18 pages)
10 July 2001Full accounts made up to 30 September 2000 (18 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 March 2001New secretary appointed (1 page)
15 March 2001New secretary appointed (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
7 February 2001Return made up to 22/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2001Return made up to 22/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 2000Registered office changed on 20/12/00 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
20 December 2000Registered office changed on 20/12/00 from: sanderson house poplar way sheffield south yorkshire S60 5TR (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (10 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (10 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
5 July 2000Declaration of assistance for shares acquisition (9 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 2000Application for reregistration from PLC to private (1 page)
26 May 2000Re-registration of Memorandum and Articles (16 pages)
26 May 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 May 2000Director resigned (1 page)
26 May 2000Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2000Re-registration of Memorandum and Articles (16 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Full group accounts made up to 30 September 1999 (39 pages)
17 April 2000Full group accounts made up to 30 September 1999 (39 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
21 March 2000Particulars of mortgage/charge (15 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=2910 £ ic 2577168/2580078 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=15000 £ ic 2562168/2577168 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=4000 £ ic 2558168/2562168 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=4000 £ ic 2558168/2562168 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=15000 £ ic 2562168/2577168 (2 pages)
17 March 2000Ad 29/02/00--------- £ si [email protected]=2910 £ ic 2577168/2580078 (2 pages)
7 March 2000Ad 07/02/00--------- £ si [email protected]=2910 £ ic 2555258/2558168 (2 pages)
7 March 2000Ad 07/02/00--------- £ si [email protected]=2910 £ ic 2555258/2558168 (2 pages)
6 March 2000Ad 09/02/00--------- £ si [email protected]=3004 £ ic 2552254/2555258 (4 pages)
6 March 2000Ad 09/02/00--------- £ si [email protected]=3004 £ ic 2552254/2555258 (4 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
9 February 2000Return made up to 22/01/00; bulk list available separately (9 pages)
9 February 2000Return made up to 22/01/00; bulk list available separately (9 pages)
26 January 2000Ad 04/10/99--------- £ si [email protected]=21000 £ ic 2555518/2576518 (2 pages)
26 January 2000Ad 04/10/99--------- £ si [email protected]=21000 £ ic 2555518/2576518 (2 pages)
26 January 2000Particulars of contract relating to shares (5 pages)
26 January 2000Particulars of contract relating to shares (5 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
3 December 1999Ad 04/11/99--------- £ si [email protected]=445 £ ic 2555073/2555518 (2 pages)
3 December 1999Ad 04/11/99--------- £ si [email protected]=445 £ ic 2555073/2555518 (2 pages)
19 October 1999Ad 29/09/99--------- £ si [email protected]=16 £ ic 2555057/2555073 (2 pages)
19 October 1999Ad 29/09/99--------- £ si [email protected]=16 £ ic 2555057/2555073 (2 pages)
12 October 1999Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2530786/2555057 (2 pages)
12 October 1999Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2530786/2555057 (2 pages)
11 October 1999Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2506515/2530786 (2 pages)
11 October 1999Ad 16/09/99--------- £ si [email protected]=24271 £ ic 2506515/2530786 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=445 £ ic 2506070/2506515 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=445 £ ic 2506070/2506515 (2 pages)
16 September 1999Ad 20/08/99--------- £ si [email protected]=890 £ ic 2505180/2506070 (2 pages)
16 September 1999Ad 20/08/99--------- £ si [email protected]=890 £ ic 2505180/2506070 (2 pages)
9 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
9 September 1999Nc inc already adjusted 13/01/98 (1 page)
9 September 1999Nc inc already adjusted 13/01/98 (1 page)
9 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
8 September 1999Ad 30/07/99--------- £ si [email protected]=333 £ ic 2504847/2505180 (2 pages)
8 September 1999Ad 26/07/99--------- £ si [email protected]=1535 £ ic 2503312/2504847 (2 pages)
8 September 1999Ad 26/07/99--------- £ si [email protected]=1535 £ ic 2503312/2504847 (2 pages)
8 September 1999Ad 30/07/99--------- £ si [email protected]=333 £ ic 2504847/2505180 (2 pages)
31 August 1999Ad 13/07/99--------- £ si [email protected]=4139 £ ic 2499173/2503312 (5 pages)
31 August 1999Ad 13/07/99--------- £ si [email protected]=4139 £ ic 2499173/2503312 (5 pages)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 August 1999Ad 16/07/99--------- £ si [email protected]=1780 £ ic 2497393/2499173 (3 pages)
12 August 1999Ad 16/07/99--------- £ si [email protected]=1780 £ ic 2497393/2499173 (3 pages)
20 July 1999Ad 01/07/99--------- £ si [email protected]=22923 £ ic 2474470/2497393 (14 pages)
20 July 1999Ad 01/07/99--------- £ si [email protected]=22923 £ ic 2474470/2497393 (14 pages)
24 June 1999Ad 24/05/99--------- £ si [email protected]=172 £ ic 2474298/2474470 (2 pages)
24 June 1999Ad 24/05/99--------- £ si [email protected]=172 £ ic 2474298/2474470 (2 pages)
2 March 1999Ad 03/02/99--------- £ si [email protected]=92500 £ ic 2381798/2474298 (2 pages)
2 March 1999Ad 03/02/99--------- £ si [email protected]=92500 £ ic 2381798/2474298 (2 pages)
17 February 1999Return made up to 22/01/99; bulk list available separately (14 pages)
17 February 1999Return made up to 22/01/99; bulk list available separately (14 pages)
11 February 1999Ad 20/01/99--------- £ si [email protected]=2000 £ ic 2379798/2381798 (2 pages)
11 February 1999Ad 20/01/99--------- £ si [email protected]=2000 £ ic 2379798/2381798 (2 pages)
27 January 1999Full group accounts made up to 30 September 1998 (42 pages)
27 January 1999Full group accounts made up to 30 September 1998 (42 pages)
21 January 1999Ad 17/12/98--------- £ si [email protected]=2000 £ ic 2377798/2379798 (2 pages)
21 January 1999Ad 17/12/98--------- £ si [email protected]=2000 £ ic 2377798/2379798 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
21 August 1998Ad 03/08/98--------- £ si [email protected]=67500 £ ic 2310298/2377798 (2 pages)
21 August 1998Ad 03/08/98--------- £ si [email protected]=67500 £ ic 2310298/2377798 (2 pages)
23 July 1998Ad 15/06/98--------- £ si [email protected]=4090 £ ic 2306208/2310298 (2 pages)
23 July 1998Ad 15/06/98--------- £ si [email protected]=4090 £ ic 2306208/2310298 (2 pages)
24 June 1998Ad 19/05/98--------- £ si [email protected]=2000 £ ic 2304208/2306208 (2 pages)
24 June 1998Ad 19/05/98--------- £ si [email protected]=2000 £ ic 2304208/2306208 (2 pages)
6 May 1998Full group accounts made up to 30 September 1997 (20 pages)
6 May 1998Full group accounts made up to 30 September 1997 (20 pages)
22 April 1998Ad 02/02/98--------- £ si [email protected]=2575 £ ic 2301633/2304208 (2 pages)
22 April 1998Ad 02/02/98--------- £ si [email protected]=2575 £ ic 2301633/2304208 (2 pages)
27 February 1998Ad 10/02/98--------- £ si [email protected]=8000 £ ic 2293633/2301633 (2 pages)
27 February 1998Ad 10/02/98--------- £ si [email protected]=8000 £ ic 2293633/2301633 (2 pages)
18 February 1998Return made up to 22/01/98; bulk list available separately (13 pages)
18 February 1998Return made up to 22/01/98; bulk list available separately (13 pages)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
6 February 1998Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA (1 page)
28 November 1997Company name changed sanderson electronics PLC\certificate issued on 28/11/97 (2 pages)
28 November 1997Company name changed sanderson electronics PLC\certificate issued on 28/11/97 (2 pages)
5 August 1997Ad 02/07/97--------- £ si [email protected]=5000 £ ic 2288633/2293633 (2 pages)
5 August 1997Ad 02/07/97--------- £ si [email protected]=5000 £ ic 2288633/2293633 (2 pages)
23 April 1997Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2284633/2288633 (2 pages)
23 April 1997Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2284633/2288633 (2 pages)
21 April 1997Full group accounts made up to 30 September 1996 (25 pages)
21 April 1997Full group accounts made up to 30 September 1996 (25 pages)
25 February 1997Return made up to 22/01/97; bulk list available separately (13 pages)
25 February 1997Return made up to 22/01/97; bulk list available separately (13 pages)
17 February 1997Ad 14/01/97--------- £ si [email protected]=22500 £ ic 2418592/2441092 (2 pages)
17 February 1997Ad 14/01/97--------- £ si [email protected]=22500 £ ic 2418592/2441092 (2 pages)
31 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 January 1997Minutes (2 pages)
23 January 1997Minutes (2 pages)
20 December 1996Ad 26/11/96--------- £ si [email protected]=6000 £ ic 2412592/2418592 (2 pages)
20 December 1996Ad 26/11/96--------- £ si [email protected]=6000 £ ic 2412592/2418592 (2 pages)
11 December 1996Ad 22/11/96--------- £ si [email protected]=6500 £ ic 2406092/2412592 (2 pages)
11 December 1996Ad 22/11/96--------- £ si [email protected]=6500 £ ic 2406092/2412592 (2 pages)
18 October 1996Ad 16/09/96--------- £ si [email protected]=9000 £ ic 2397092/2406092 (2 pages)
18 October 1996Ad 16/09/96--------- £ si [email protected]=9000 £ ic 2397092/2406092 (2 pages)
11 October 1996Ad 03/06/96--------- £ si [email protected]=9000 £ ic 2388092/2397092 (2 pages)
11 October 1996Ad 05/09/96--------- £ si [email protected]=32500 £ ic 2355592/2388092 (2 pages)
11 October 1996Ad 05/09/96--------- £ si [email protected]=32500 £ ic 2355592/2388092 (2 pages)
11 October 1996Ad 06/09/96--------- £ si [email protected]=56860 £ ic 2298732/2355592 (2 pages)
11 October 1996Ad 06/09/96--------- £ si [email protected]=56860 £ ic 2298732/2355592 (2 pages)
11 October 1996Ad 03/06/96--------- £ si [email protected]=9000 £ ic 2388092/2397092 (2 pages)
9 September 1996Ad 10/08/96--------- £ si [email protected]=226948 £ ic 2071784/2298732 (2 pages)
9 September 1996Ad 10/08/96--------- £ si [email protected]=226948 £ ic 2071784/2298732 (2 pages)
11 August 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
8 March 1996Return made up to 22/01/96; bulk list available separately (13 pages)
8 March 1996Return made up to 22/01/96; bulk list available separately (13 pages)
8 March 1996Full group accounts made up to 30 September 1995 (21 pages)
8 March 1996Full group accounts made up to 30 September 1995 (21 pages)
13 February 1996Ad 17/01/96--------- £ si [email protected]=2000 £ ic 2230051/2232051 (2 pages)
13 February 1996Ad 17/01/96--------- £ si [email protected]=2000 £ ic 2230051/2232051 (2 pages)
9 February 1996Ad 05/01/96--------- £ si [email protected]=6000 £ ic 2224051/2230051 (2 pages)
9 February 1996Ad 05/01/96--------- £ si [email protected]=6000 £ ic 2224051/2230051 (2 pages)
8 February 1996Ad 21/06/95--------- £ si [email protected]=67500 £ ic 2156551/2224051 (2 pages)
8 February 1996Ad 21/06/95--------- £ si [email protected]=67500 £ ic 2156551/2224051 (2 pages)
21 November 1995Ad 14/07/95--------- £ si [email protected] (2 pages)
21 November 1995Ad 14/07/95--------- £ si [email protected] (2 pages)
21 November 1995Statement of affairs (36 pages)
21 November 1995Statement of affairs (36 pages)
30 October 1995Ad 14/07/95--------- £ si [email protected]=10000 £ ic 2146551/2156551 (2 pages)
30 October 1995Ad 14/07/95--------- £ si [email protected]=10000 £ ic 2146551/2156551 (2 pages)
18 October 1995Ad 02/10/95--------- premium £ si [email protected]=4000 £ ic 2142551/2146551 (2 pages)
18 October 1995Ad 02/10/95--------- premium £ si [email protected]=4000 £ ic 2142551/2146551 (2 pages)
9 May 1995Statement of affairs (10 pages)
9 May 1995Statement of affairs (10 pages)
9 May 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
9 May 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
24 April 1995Full group accounts made up to 30 September 1994 (22 pages)
24 April 1995Full group accounts made up to 30 September 1994 (22 pages)
19 April 1995Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551 (2 pages)
19 April 1995Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551 (2 pages)
24 March 1995Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551 (2 pages)
24 March 1995Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551 (2 pages)
29 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
30 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
30 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
16 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 January 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 January 1991Memorandum and Articles of Association (47 pages)
16 January 1991Memorandum and Articles of Association (47 pages)
24 January 1989Full group accounts made up to 30 September 1988 (20 pages)
24 January 1989Full group accounts made up to 30 September 1988 (20 pages)
20 July 1988Prospectus (27 pages)
20 July 1988Prospectus (27 pages)
31 March 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 March 1988Application for reregistration from private to PLC (1 page)
31 March 1988Application for reregistration from private to PLC (1 page)
31 March 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
31 March 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 March 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)