Company NameTom Hixson Holdings Limited
DirectorsTimothy John Hixson and Tom Hixson
Company StatusActive
Company Number02131965
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Hixson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameMr Tom Hixson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(28 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH
Director NameAlastair Thomas Burry
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCertified Accountant
Correspondence Address17 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameFrancis Damien Hixson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2003)
RoleDirector Of Companies
Correspondence AddressWoodside
Bigbury Harbledown
Canterbury
CT2 9BT
Director NameMr Paul Vincent Hixson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 July 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address147 Village Way
Beckenham
Kent
BR3 3NL
Secretary NameDaniel Keely
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 July 2011)
RoleCompany Director
Correspondence Address18 Colombo Road
Ilford
Essex
IG1 4RQ
Director NameMr Nigel Cullingford Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(20 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2017)
RoleMeat Trader
Country of ResidenceEngland
Correspondence Address221 London Central Markets
London
EC1A 9LH

Contact

Websitetomhixson.co.uk
Email address[email protected]
Telephone020 72483569
Telephone regionLondon

Location

Registered AddressOffice 28 West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.5k at £1Mr Timothy John Hixson
5.78%
Ordinary C
4.1k at £1Mrs Mary Hixson
4.34%
Ordinary Z
4.1k at £1Ms Frances Damien Hixson
4.34%
Ordinary Z
2.8k at £1Mrs Sarah Hixson
2.89%
Ordinary C
2k at £1Mrs Diane Green
2.06%
Ordinary A
13.5k at £1Mrs Sarah Hixson
14.15%
Ordinary A
13.3k at £1Executors Of Estate Of Hannah Pearl Wilson
13.94%
Preference A
13k at £1Ms Andrea Hixson
13.66%
Preference B
13k at £1Ms Marion Julie Buchan
13.66%
Preference C
10.9k at £1Mr Paul Vincent Hixson
11.50%
Preference D
10.9k at £1Mrs Linda Hixson
11.50%
Preference D
800 at £1Mr Nigel Cullingford Green
0.84%
Ordinary D
400 at £1Mrs Diane Green
0.42%
Ordinary D
300 at £1Mr Gary Mcguire
0.32%
Preference E
300 at £1Mrs Sharon Mcguire
0.32%
Preference E
165 at £1Mr Timothy John Hixson
0.17%
Ordinary A
80 at £1Mr Tom Hixson
0.08%
Ordinary F
24 at £1Mr Nigel Cullingford Green
0.03%
Ordinary A
1 at £1Mr Brian Mifsud
0.00%
Non Equity L
1 at £1Mr Chris Grennan
0.00%
Non Equity H
1 at £1Mr James Steel
0.00%
Non Equity K
1 at £1Mr Kevin Arnold
0.00%
Non Equity G
1 at £1Mr Len Quinton
0.00%
Non Equity I
1 at £1Mr Tom Hixson
0.00%
Non Equity J

Financials

Year2014
Turnover£15,148,313
Gross Profit£2,481,532
Net Worth£1,352,849
Cash£351,052
Current Liabilities£2,172,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End2 April

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

14 September 2020Delivered on: 25 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
22 April 2009Delivered on: 25 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

19 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
25 September 2020Registration of charge 021319650003, created on 14 September 2020 (22 pages)
14 September 2020Satisfaction of charge 021319650002 in full (1 page)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (32 pages)
9 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
2 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
17 December 2019Registration of charge 021319650002, created on 13 December 2019 (12 pages)
16 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
4 December 2019Satisfaction of charge 1 in full (5 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (40 pages)
4 December 2018Cessation of Timothy John Hixson as a person with significant control on 10 April 2018 (1 page)
4 December 2018Cessation of Sarah Hixson as a person with significant control on 10 April 2018 (1 page)
4 December 2018Confirmation statement made on 7 November 2018 with updates (6 pages)
4 December 2018Notification of Tom Hixson Group Limited as a person with significant control on 10 April 2018 (2 pages)
17 May 2018Cancellation of shares. Statement of capital on 10 April 2018
  • GBP 86,830
(11 pages)
17 May 2018Resolutions
  • RES13 ‐ Re: dividend 10/04/2018
(1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
8 December 2017Confirmation statement made on 7 November 2017 with updates (10 pages)
8 December 2017Confirmation statement made on 7 November 2017 with updates (10 pages)
8 December 2017Change of details for Mrs Sarah Hixson as a person with significant control on 7 November 2016 (2 pages)
8 December 2017Change of details for Mrs Sarah Hixson as a person with significant control on 7 November 2016 (2 pages)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
16 June 2017Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 (1 page)
6 April 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
6 April 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
20 March 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
1 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (31 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 95,086
(10 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 95,086
(10 pages)
2 September 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 95,086
(6 pages)
2 September 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 95,086
(6 pages)
25 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Tom Hixson as a director on 1 June 2015 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 95,006
(17 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 95,006
(17 pages)
2 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 95,005
(9 pages)
2 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 95,005
(9 pages)
2 February 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 95,005
(9 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
19 December 2013Group of companies' accounts made up to 4 April 2013 (30 pages)
19 December 2013Group of companies' accounts made up to 4 April 2013 (30 pages)
19 December 2013Group of companies' accounts made up to 4 April 2013 (30 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 95,005
(10 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 95,005
(10 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 95,005
(10 pages)
25 November 2013Director's details changed for Mr Timothy John Hixson on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Nigel Cullingford Green on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy John Hixson on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Nigel Cullingford Green on 25 November 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
23 October 2013Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 (2 pages)
28 December 2012Group of companies' accounts made up to 5 April 2012 (29 pages)
28 December 2012Group of companies' accounts made up to 5 April 2012 (29 pages)
28 December 2012Group of companies' accounts made up to 5 April 2012 (29 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
24 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (10 pages)
19 December 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 95,004
(17 pages)
19 December 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 95,004
(17 pages)
19 December 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 95,005
(16 pages)
19 December 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 95,005
(16 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 December 2012Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page)
12 December 2012Register(s) moved to registered inspection location (1 page)
12 December 2012Register(s) moved to registered inspection location (1 page)
12 December 2012Termination of appointment of Paul Hixson as a director (1 page)
12 December 2012Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page)
12 December 2012Termination of appointment of Paul Hixson as a director (1 page)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
20 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Termination of appointment of Daniel Keely as a secretary (1 page)
4 August 2011Termination of appointment of Daniel Keely as a secretary (1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 December 2010Accounts for a small company made up to 1 April 2010 (6 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (6 pages)
30 December 2010Accounts for a small company made up to 1 April 2010 (6 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (10 pages)
8 January 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 95,000
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 95,000
(2 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
5 January 2010Accounts for a small company made up to 2 April 2009 (6 pages)
2 December 2009Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Vincent Hixson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Timothy John Hixson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Nigel Cullingford Green on 2 December 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
30 June 2009Ad 17/11/08\gbp si 650@1=650\gbp ic 93750/94400\ (3 pages)
30 June 2009Particulars of contract relating to shares (2 pages)
30 June 2009Ad 17/11/08\gbp si 650@1=650\gbp ic 93750/94400\ (3 pages)
30 June 2009Particulars of contract relating to shares (2 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
5 February 2009Accounts for a small company made up to 3 April 2008 (6 pages)
18 November 2008Return made up to 07/11/08; full list of members (9 pages)
18 November 2008Return made up to 07/11/08; full list of members (9 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
31 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
4 December 2007Return made up to 07/11/07; full list of members (6 pages)
4 December 2007Return made up to 07/11/07; full list of members (6 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
18 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2007Accounts for a small company made up to 30 March 2006 (5 pages)
7 February 2007Accounts for a small company made up to 30 March 2006 (5 pages)
18 December 2006Return made up to 07/11/06; full list of members (11 pages)
18 December 2006Return made up to 07/11/06; full list of members (11 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
18 November 2005Return made up to 07/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(10 pages)
18 November 2005Return made up to 07/11/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
(10 pages)
20 December 2004Accounts for a small company made up to 1 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 1 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 1 April 2004 (6 pages)
8 December 2004Return made up to 07/11/04; full list of members (10 pages)
8 December 2004Return made up to 07/11/04; full list of members (10 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 February 2004Full accounts made up to 3 April 2003 (12 pages)
2 February 2004Full accounts made up to 3 April 2003 (12 pages)
2 February 2004Full accounts made up to 3 April 2003 (12 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
26 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2003Group of companies' accounts made up to 4 April 2002 (19 pages)
6 February 2003Group of companies' accounts made up to 4 April 2002 (19 pages)
6 February 2003Group of companies' accounts made up to 4 April 2002 (19 pages)
20 November 2002Return made up to 07/11/02; full list of members (10 pages)
20 November 2002Return made up to 07/11/02; full list of members (10 pages)
8 January 2002Group of companies' accounts made up to 5 April 2001 (19 pages)
8 January 2002Group of companies' accounts made up to 5 April 2001 (19 pages)
8 January 2002Group of companies' accounts made up to 5 April 2001 (19 pages)
26 November 2001Return made up to 07/11/01; full list of members (10 pages)
26 November 2001Return made up to 07/11/01; full list of members (10 pages)
26 January 2001Full group accounts made up to 30 March 2000 (19 pages)
26 January 2001Full group accounts made up to 30 March 2000 (19 pages)
14 November 2000Return made up to 07/11/00; full list of members (10 pages)
14 November 2000Return made up to 07/11/00; full list of members (10 pages)
9 May 2000Registered office changed on 09/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page)
9 May 2000Registered office changed on 09/05/00 from: 229 central markets smithfield london EC1A 9LH (1 page)
14 January 2000Full group accounts made up to 1 April 1999 (16 pages)
14 January 2000Full group accounts made up to 1 April 1999 (16 pages)
14 January 2000Full group accounts made up to 1 April 1999 (16 pages)
16 November 1999Return made up to 07/11/99; full list of members (10 pages)
16 November 1999Return made up to 07/11/99; full list of members (10 pages)
18 December 1998Full group accounts made up to 2 April 1998 (21 pages)
18 December 1998Full group accounts made up to 2 April 1998 (21 pages)
18 December 1998Full group accounts made up to 2 April 1998 (21 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
17 November 1998Return made up to 07/11/98; full list of members (6 pages)
12 January 1998Full group accounts made up to 3 April 1997 (22 pages)
12 January 1998Full group accounts made up to 3 April 1997 (22 pages)
12 January 1998Full group accounts made up to 3 April 1997 (22 pages)
12 November 1997Return made up to 07/11/97; no change of members (4 pages)
12 November 1997Return made up to 07/11/97; no change of members (4 pages)
21 December 1996Full group accounts made up to 4 April 1996 (23 pages)
21 December 1996Full group accounts made up to 4 April 1996 (23 pages)
21 December 1996Full group accounts made up to 4 April 1996 (23 pages)
11 November 1996Return made up to 07/11/96; no change of members (4 pages)
11 November 1996Return made up to 07/11/96; no change of members (4 pages)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page)
24 January 1996Registered office changed on 24/01/96 from: 51 central markets smithfield london EC1A 9AE (1 page)
28 December 1995Full group accounts made up to 30 March 1995 (21 pages)
28 December 1995Full group accounts made up to 30 March 1995 (21 pages)
20 November 1995Return made up to 07/11/95; full list of members (6 pages)
20 November 1995Return made up to 07/11/95; full list of members (6 pages)
18 January 1995£ ic 106000/93750 05/01/95 £ sr 12250@1=12250 (1 page)
18 January 1995£ ic 106000/93750 05/01/95 £ sr 12250@1=12250 (1 page)
18 January 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
18 January 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 February 1994£ ic 110000/106000 04/01/94 £ sr 4000@1=4000 (1 page)
2 February 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 February 1994£ ic 110000/106000 04/01/94 £ sr 4000@1=4000 (1 page)
2 February 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 August 1991£ ic 111500/110000 16/08/91 £ sr 1500@1=1500 (1 page)
28 August 1991£ ic 111500/110000 16/08/91 £ sr 1500@1=1500 (1 page)
23 August 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
23 August 1991Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1991Ad 16/08/91--------- £ si 99000@1=99000 £ ic 12500/111500 (2 pages)
22 August 1991Ad 16/08/91--------- £ si 99000@1=99000 £ ic 12500/111500 (2 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1991Memorandum and Articles of Association (17 pages)
22 August 1991Memorandum and Articles of Association (17 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (3 pages)
1 December 1987Company name changed\certificate issued on 01/12/87 (3 pages)
15 May 1987Certificate of Incorporation (1 page)
15 May 1987Certificate of Incorporation (1 page)