Company NameBBC Pension Trust Limited
Company StatusActive
Company Number02218202
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Malcolm Huss-Smickler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(27 years after company formation)
Appointment Duration9 years, 3 months
RolePensions Manager
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(27 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameRachel Hallett
StatusCurrent
Appointed01 March 2017(29 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameDavid Jordan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Mary Catherine Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMs Eileen Mary Haughey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMr Peter Henry Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(31 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Manager
Country of ResidenceNorthern Ireland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMs Kristina Block
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman,British
StatusCurrent
Appointed01 June 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleNews Planning Editor
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMs Hannah Ruth Sander
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCommissioning Executive Bbc Radio
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMrs Emma Charlotte Osborne
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(35 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleNon-Executive Director And Pension Trustee
Country of ResidenceEngland
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMr Benjamin Robert Cryer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(36 years, 3 months after company formation)
Appointment Duration1 week, 5 days
RoleNews And TV Technical Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameDonald Malcolm Brind
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleT V News Producer
Country of ResidenceEngland
Correspondence Address30 Cloudesdale Road
London
SW17 8ES
Director NameSir Michael Checkland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleDirector General - Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Park Lane Maplehurst
Horsham
West Sussex
RH13 6LL
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameMartyn Anthony Notley
NationalityBritish
StatusResigned
Appointed06 November 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address42 Chester Drive
North Harrow
Harrow
Middlesex
HA2 7PU
Director NameLord Nicholas Charles Gordon Lennox
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressSouth Nore
West Wittering
Chichester
Sussex
PO20 8AT
Director NameLord John Birt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 January 2000)
RoleDirector General
Correspondence AddressGround Floor West
900 Pavilion Drive, Northampton
Business Park, Northampton
Northamptonshire
NN4 7HA
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Director NameDonald Edward Creasey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 2005)
RoleRetired
Correspondence AddressTudors End
Monksilver
Taunton
Somerset
TA4 4JB
Secretary NameRhoslyn Nesta Roberts
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cathedral Road
Cardiff
South Glamorgan
CF11 9LL
Wales
Secretary NameSandra Louise Phillips
NationalityBritish
StatusResigned
Appointed01 November 1997(9 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameAvril Martha Lowery Barker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2000)
RoleVision Mixer
Correspondence Address3 Ardenlee Avenue
Belfast
Co Antrim
BT6 0AA
Northern Ireland
Director NameAnne Mary Duffell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleBroadcast Journalist
Correspondence Address3 Arden Court,Mossley
Congleton
Cheshire
CW12 3JH
Director NameMr Mark Byford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolberry House
1 Clifton Hill
Winchester
Hampshire
SO22 5BL
Director NameStephen Dando
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2006)
RoleHR Director
Correspondence Address52 Clarendon Drive
London
SW15 1AH
Director NameDaniel Thomas Cooke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(14 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2011)
RoleBroadcast Engineer
Correspondence Address3 The Orchards
Hollywood
Birmingham
West Midlands
B47 5NZ
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameGrant Thomas John Cassidy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 2 months after company formation)
Appointment Duration18 years (resigned 30 April 2024)
RoleSenior Studio Manager
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Helen Boaden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(20 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2011)
RoleBbc Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Sheffield Terrace
London
W8 7NB
Director NameMr Andrew John Griffee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(21 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2013)
RoleBbc Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameKevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(23 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Cresswell Andrew Baker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Anne Christine Bulford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(25 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2019)
RoleManaging Director Finance & Operations
Country of ResidenceEngland
Correspondence AddressBroadcasting House
Portland Place
London
W1A 1AA
Director NameGraham Kenneth Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House
Portland Place
London
W1A 1AA
Director NameDavid Gallagher
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 11 May 2022)
RoleProducer Bbc Radio 3
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA

Contact

Websitedownloads.bbc.co.uk

Location

Registered AddressBroadcasting House
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1British Broadcasting Corp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 1 week from now)

Charges

11 December 2020Delivered on: 18 December 2020
Persons entitled: Zurich Assurance LTD (And Its Successors in Title and Permitted Assignees and Transferees)

Classification: A registered charge
Outstanding
13 April 2005Delivered on: 14 May 2005
Persons entitled: Lxb Properties (Stirling) Limited

Classification: A standard security which was presented for registration in scotland on 29 april 2005 and
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: All and whole those subjects cross hatched brown on the plan annexed and subscribe as relation to the standard security hereinmentioned forming part of springkerse retail park stirling and being part of the subjects registered in the land register of scotland under t/n STG42626.
Outstanding

Filing History

4 September 2023Appointment of Ms Emma Charlotte Osborne as a director on 1 September 2023 (2 pages)
1 September 2023Termination of appointment of Kevin James Carter as a director on 31 August 2023 (1 page)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
4 October 2022Appointment of Ms Hannah Ruth Sander as a director on 21 September 2022 (2 pages)
1 June 2022Termination of appointment of Robert Glyn Isherwood as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Ms Shirley Faye Cameron as a director on 1 June 2022 (2 pages)
25 May 2022Director's details changed for Ms Mary Catherine Claydon on 25 May 2022 (2 pages)
18 May 2022Termination of appointment of David Gallagher as a director on 11 May 2022 (1 page)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
18 December 2020Registration of charge 022182020002, created on 11 December 2020 (42 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 June 2020Appointment of Ms Kristina Block as a director on 1 June 2020 (2 pages)
15 April 2020Termination of appointment of Rostam Kilgour as a director on 13 April 2020 (1 page)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 October 2019Register inspection address has been changed from Ty Oldfield Llantrisant Road Cardiff CF5 2YQ Wales to Bbc Cymru Wales Central Square Cardiff CF10 1FT (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Anne Christine Bulford as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Peter Henry Johnston as a director on 1 April 2019 (2 pages)
11 February 2019Appointment of Mr Robert Glyn Isherwood as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Anna Celia Mallett as a director on 10 February 2019 (1 page)
2 January 2019Appointment of Mrs Eileen Mary Haughey as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of William Stewart Matthews as a director on 31 December 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 October 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 September 2018Appointment of Dr Anna Celia Mallett as a director on 10 September 2018 (2 pages)
4 June 2018Appointment of Ms Mary Catherine Claydon as a director on 1 June 2018 (2 pages)
9 April 2018Register inspection address has been changed to Ty Oldfield Llantrisant Road Cardiff CF5 2YQ (1 page)
9 April 2018Register(s) moved to registered inspection location Ty Oldfield Llantrisant Road Cardiff CF5 2YQ (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 June 2017Director's details changed for Rostam Kilgour on 22 June 2017 (3 pages)
29 June 2017Appointment of David Jordan as a director on 8 June 2017 (3 pages)
29 June 2017Appointment of David Jordan as a director on 8 June 2017 (3 pages)
29 June 2017Director's details changed for Rostam Kilgour on 22 June 2017 (3 pages)
27 June 2017Termination of appointment of John Kenneth Macquarrie as a director on 7 June 2017 (2 pages)
27 June 2017Termination of appointment of John Kenneth Macquarrie as a director on 7 June 2017 (2 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 March 2017Termination of appointment of Sandra Louise Phillips as a secretary on 28 February 2017 (2 pages)
9 March 2017Appointment of Rachel Hallett as a secretary on 1 March 2017 (3 pages)
9 March 2017Termination of appointment of Sandra Louise Phillips as a secretary on 28 February 2017 (2 pages)
9 March 2017Appointment of Rachel Hallett as a secretary on 1 March 2017 (3 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
26 May 2016Appointment of Rostam Kilgour as a director on 1 May 2016 (3 pages)
26 May 2016Appointment of Rostam Kilgour as a director on 1 May 2016 (3 pages)
18 May 2016Termination of appointment of Cresswell Andrew Baker as a director on 30 April 2016 (2 pages)
18 May 2016Termination of appointment of Cresswell Andrew Baker as a director on 30 April 2016 (2 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(21 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(21 pages)
25 February 2016Appointment of Mr Martyn Edward Freeman as a director on 20 January 2016 (3 pages)
25 February 2016Appointment of Mr Martyn Edward Freeman as a director on 20 January 2016 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Termination of appointment of Graham Kenneth Ellis as a director on 14 October 2015 (2 pages)
5 November 2015Termination of appointment of Graham Kenneth Ellis as a director on 14 October 2015 (2 pages)
15 July 2015Secretary's details changed for Sandra Louise Phillips on 23 June 2015 (3 pages)
15 July 2015Secretary's details changed for Sandra Louise Phillips on 23 June 2015 (3 pages)
16 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(21 pages)
16 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(21 pages)
16 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(21 pages)
4 March 2015Appointment of Mr Leslie Malcolm Huss-Smickler as a director on 6 February 2015 (3 pages)
4 March 2015Appointment of Mr Leslie Malcolm Huss-Smickler as a director on 6 February 2015 (3 pages)
4 March 2015Appointment of Mr Leslie Malcolm Huss-Smickler as a director on 6 February 2015 (3 pages)
18 November 2014Termination of appointment of Geoffrey Jones as a director on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Geoffrey Jones as a director on 31 October 2014 (2 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(21 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(21 pages)
16 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(21 pages)
14 May 2014Appointment of David Gallagher as a director (3 pages)
14 May 2014Appointment of David Gallagher as a director (3 pages)
12 May 2014Termination of appointment of David Lewis as a director (2 pages)
12 May 2014Termination of appointment of David Lewis as a director (2 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
24 September 2013Appointment of Graham Kenneth Ellis as a director (3 pages)
24 September 2013Appointment of Graham Kenneth Ellis as a director (3 pages)
5 September 2013Termination of appointment of Zarin Patel as a director (2 pages)
5 September 2013Termination of appointment of Zarin Patel as a director (2 pages)
6 August 2013Appointment of Miss Anne Christine Bulford as a director (3 pages)
6 August 2013Appointment of Miss Anne Christine Bulford as a director (3 pages)
24 June 2013Termination of appointment of Andrew Griffee as a director (2 pages)
24 June 2013Termination of appointment of Andrew Griffee as a director (2 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (21 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (21 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (21 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (21 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (21 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
26 April 2012Termination of appointment of Caroline Thomson as a director (2 pages)
26 April 2012Termination of appointment of Caroline Thomson as a director (2 pages)
26 April 2012Appointment of John Kenneth Macquarrie as a director (3 pages)
26 April 2012Appointment of John Kenneth Macquarrie as a director (3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (21 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (21 pages)
23 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (21 pages)
30 December 2011Director's details changed for Grant Thomas John Cassidy on 16 December 2011 (3 pages)
30 December 2011Director's details changed for Grant Thomas John Cassidy on 16 December 2011 (3 pages)
12 December 2011Appointment of William Stewart Matthews as a director (3 pages)
12 December 2011Appointment of William Stewart Matthews as a director (3 pages)
15 November 2011Appointment of Creswell Andrew Baker as a director (3 pages)
15 November 2011Termination of appointment of Daniel Cooke as a director (2 pages)
15 November 2011Appointment of Creswell Andrew Baker as a director (3 pages)
15 November 2011Termination of appointment of Daniel Cooke as a director (2 pages)
15 November 2011Termination of appointment of Jeremy Peat as a director (2 pages)
15 November 2011Termination of appointment of Jeremy Peat as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Director's details changed for Geoffrey Jones on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Andrew John Griffee on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Rhodri Lewis on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Ms Zarin Patel on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Grant Thomas John Cassidy on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Geoffrey Jones on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Ms Zarin Patel on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Andrew John Griffee on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Andrew John Griffee on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Grant Thomas John Cassidy on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Caroline Agnes Morgan Thomson on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Caroline Agnes Morgan Thomson on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Grant Thomas John Cassidy on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Rhodri Lewis on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Ms Zarin Patel on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Caroline Agnes Morgan Thomson on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Rhodri Lewis on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Geoffrey Jones on 4 October 2011 (3 pages)
23 September 2011Appointment of Kevin James Carter as a director (3 pages)
23 September 2011Appointment of Kevin James Carter as a director (3 pages)
12 September 2011Termination of appointment of Helen Boaden as a director (2 pages)
12 September 2011Termination of appointment of Helen Boaden as a director (2 pages)
11 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
11 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
11 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (21 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (22 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (22 pages)
8 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (22 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 April 2009Director appointed andrew john griffee (2 pages)
9 April 2009Director appointed andrew john griffee (2 pages)
11 March 2009Appointment terminated director stephen kelly (1 page)
11 March 2009Appointment terminated director stephen kelly (1 page)
19 December 2008Director's change of particulars / stephen kelly / 04/07/2008 (1 page)
19 December 2008Director's change of particulars / stephen kelly / 04/07/2008 (1 page)
19 December 2008Return made up to 06/11/08; full list of members (10 pages)
19 December 2008Return made up to 06/11/08; full list of members (10 pages)
19 November 2008Resolutions
  • RES13 ‐ Section 175 04/11/2008
(4 pages)
19 November 2008Resolutions
  • RES13 ‐ Section 175 04/11/2008
(4 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 June 2008Director appointed helen boaden (2 pages)
11 June 2008Director appointed helen boaden (2 pages)
13 May 2008Director appointed david rhodri lewis (2 pages)
13 May 2008Director appointed david rhodri lewis (2 pages)
7 May 2008Appointment terminated director ian pollock (1 page)
7 May 2008Appointment terminated director ian pollock (1 page)
14 April 2008Appointment terminated director mark byford (1 page)
14 April 2008Appointment terminated director mark byford (1 page)
11 December 2007Return made up to 06/11/07; no change of members (10 pages)
11 December 2007Return made up to 06/11/07; no change of members (10 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 November 2006Return made up to 06/11/06; full list of members (11 pages)
29 November 2006Return made up to 06/11/06; full list of members (11 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Return made up to 06/11/05; full list of members (11 pages)
17 November 2005Return made up to 06/11/05; full list of members (11 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
14 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
6 December 2004Return made up to 06/11/04; full list of members (10 pages)
6 December 2004Return made up to 06/11/04; full list of members (10 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
10 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 February 2003New director appointed (4 pages)
13 February 2003New director appointed (4 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
6 December 2002Return made up to 06/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2002Return made up to 06/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 May 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2001Full accounts made up to 31 March 2001 (8 pages)
3 August 2001Full accounts made up to 31 March 2001 (8 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
13 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Full accounts made up to 31 March 2000 (7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
2 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
7 December 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1998Return made up to 06/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Secretary's particulars changed (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (5 pages)
11 August 1998Full accounts made up to 31 March 1998 (5 pages)
11 August 1998Director resigned (1 page)
3 August 1998Memorandum and Articles of Association (29 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Memorandum and Articles of Association (29 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Full accounts made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 06/11/97; no change of members (9 pages)
15 December 1997Return made up to 06/11/97; no change of members (9 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
4 December 1996Return made up to 06/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 1996Return made up to 06/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 1996Full accounts made up to 31 March 1996 (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (6 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
17 November 1995Director's particulars changed (2 pages)
17 November 1995Director's particulars changed (2 pages)
18 July 1995Full accounts made up to 31 March 1995 (5 pages)
18 July 1995Full accounts made up to 31 March 1995 (5 pages)
8 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
8 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 February 1988Incorporation (14 pages)
5 February 1988Incorporation (14 pages)
5 February 1988Certificate of incorporation (1 page)
5 February 1988Certificate of incorporation (1 page)