Company NameNorman Broadbent Leadership Consulting Limited
Company StatusDissolved
Company Number02245896
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years, 1 month ago)
Dissolution Date11 October 2022 (1 year, 7 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Richard Graham Robinson
NationalityBritish
StatusClosed
Appointed04 November 2000(12 years, 6 months after company formation)
Appointment Duration21 years, 11 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Peter Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2021(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Graeme Davidson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2021(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW10 4QP
Director NameMr John Anthony Armitage
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleSecretary
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameMr John Edward Upton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressNab End Farm
Glaisdale
Whitby
North Yorkshire
YO21 2QA
Secretary NameMr John Anthony Armitage
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressLeven Cottage 91 High Street
Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameDavid George Harding
NationalityBritish
StatusResigned
Appointed01 June 1994(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address10 Cokeham Gardens
Sompting
Lancing
West Sussex
BN15 9TB
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Secretary NameIan William Steven
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameRonald Charles Trenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressThe Lodge
Warren Lane
Cottered Buntingford
SG9 9QS
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Director NameMs Susan Anne O'Brien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Richard Graham Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(25 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Director NameJames William John Webber
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(26 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Michael John Brennan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr William James Albert Gerrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 2017(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitenormanbroadbent.com
Telephone020 74840000
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Norman Broadbent PLC
98.60%
Preference
354 at £1Norman Broadbent PLC
1.40%
Ordinary
1 at £1Norman Broadbent PLC & Mr I.w. Steven
0.00%
Ordinary

Financials

Year2014
Turnover£473,000
Gross Profit£436,000
Net Worth-£609,000
Cash£70,000
Current Liabilities£947,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 May 2022Delivered on: 26 May 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 16 February 2021
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument.
Outstanding
30 August 2019Delivered on: 2 September 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
20 July 2011Delivered on: 23 July 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
8 January 1991Delivered on: 24 January 1991
Satisfied on: 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from e & p finance limited and/or S.C.D.O. limited the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the chargee in name of brittains of rotherham limited.
Fully Satisfied
18 April 1990Delivered on: 1 May 1990
Satisfied on: 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company's in the schedule to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any account or accounts in the books of the bank of scotland in the name of the company.
Fully Satisfied
18 April 1990Delivered on: 1 May 1990
Satisfied on: 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property assets present and future including goodwill bookdebts uncalled capital buildings fixed plant and machinery (for full details refer to doc 395 ref M144C).
Fully Satisfied

Filing History

23 September 2020Satisfaction of charge 4 in full (1 page)
16 July 2020Full accounts made up to 31 December 2019 (18 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 April 2020Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page)
6 April 2020Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages)
10 March 2020Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page)
10 March 2020Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 September 2019Registration of charge 022458960005, created on 30 August 2019 (25 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page)
30 April 2018Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages)
15 January 2018Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
11 October 2017Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
10 October 2017Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
6 October 2016Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page)
6 October 2016Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,330
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,330
(6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,330
(6 pages)
3 July 2015Termination of appointment of Susan Anne O'brien as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Susan Anne O'brien as a director on 30 June 2015 (1 page)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
15 July 2014Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page)
15 July 2014Appointment of Mr Richard Graham Robinson as a director on 30 March 2014 (2 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,330
(6 pages)
15 July 2014Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014 (1 page)
15 July 2014Appointment of Mr Richard Graham Robinson as a director on 30 March 2014 (2 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,330
(6 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,330
(6 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 July 2014Full accounts made up to 31 December 2013 (15 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
28 June 2013Company name changed human asset development international LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Company name changed human asset development international LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2011Termination of appointment of Andrew Garner as a director (1 page)
27 September 2011Termination of appointment of Andrew Garner as a director (1 page)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Appointment of Susan O'brien as a director (3 pages)
27 June 2011Appointment of Mr Benjamin Thomas Felton as a director (3 pages)
27 June 2011Appointment of Susan O'brien as a director (3 pages)
27 June 2011Appointment of Mr Benjamin Thomas Felton as a director (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Company name changed garner hr LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
17 March 2011Company name changed garner hr LTD\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
15 December 2010Change of name notice (2 pages)
15 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
(1 page)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
10 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
12 March 2010Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 6 Derby Street London W1J 7AD on 12 March 2010 (2 pages)
1 September 2009Company name changed constellation consulting LIMITED\certificate issued on 02/09/09 (2 pages)
1 September 2009Company name changed constellation consulting LIMITED\certificate issued on 02/09/09 (2 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
20 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page)
7 November 2008Registered office changed on 07/11/2008 from 6 derby street london W1Y 7HD (1 page)
1 September 2008Return made up to 04/07/08; full list of members (6 pages)
1 September 2008Return made up to 04/07/08; full list of members (6 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 August 2007Return made up to 04/07/07; full list of members (6 pages)
20 August 2007Return made up to 04/07/07; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
26 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
7 August 2006Return made up to 04/07/06; full list of members (6 pages)
7 August 2006Return made up to 04/07/06; full list of members (6 pages)
20 October 2005Return made up to 04/07/05; full list of members (6 pages)
20 October 2005Return made up to 04/07/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
1 November 2004Return made up to 04/07/04; full list of members (6 pages)
1 November 2004Return made up to 04/07/04; full list of members (6 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
5 September 2003Return made up to 04/07/03; full list of members (8 pages)
5 September 2003Return made up to 04/07/03; full list of members (8 pages)
23 January 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
23 January 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
22 August 2002Return made up to 04/07/02; full list of members (6 pages)
22 August 2002Return made up to 04/07/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 04/07/01; full list of members (7 pages)
29 August 2001Return made up to 04/07/01; full list of members (7 pages)
29 August 2001New secretary appointed (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
6 November 2000Company name changed constellation corporation limite d\certificate issued on 06/11/00 (2 pages)
6 November 2000Company name changed constellation corporation limite d\certificate issued on 06/11/00 (2 pages)
12 September 2000Company name changed constellation services LIMITED\certificate issued on 12/09/00 (2 pages)
12 September 2000Company name changed constellation services LIMITED\certificate issued on 12/09/00 (2 pages)
5 September 2000Return made up to 04/07/00; full list of members (6 pages)
5 September 2000Return made up to 04/07/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
11 January 1999Full accounts made up to 25 July 1998 (8 pages)
11 January 1999Full accounts made up to 25 July 1998 (8 pages)
26 October 1998Registered office changed on 26/10/98 from: 175/187 linthorpe middlesborough cleveland TS1 4AJ (1 page)
26 October 1998Registered office changed on 26/10/98 from: 175/187 linthorpe middlesborough cleveland TS1 4AJ (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
28 July 1998Return made up to 04/07/98; no change of members (4 pages)
28 July 1998Return made up to 04/07/98; no change of members (4 pages)
4 June 1998Company name changed brittains of rotherham LTD\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed brittains of rotherham LTD\certificate issued on 05/06/98 (2 pages)
2 June 1998Secretary resigned;director resigned (1 page)
2 June 1998Secretary resigned;director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
5 January 1998Full accounts made up to 26 July 1997 (9 pages)
5 January 1998Full accounts made up to 26 July 1997 (9 pages)
4 August 1997Return made up to 04/07/97; no change of members (4 pages)
4 August 1997Return made up to 04/07/97; no change of members (4 pages)
21 January 1997Full accounts made up to 27 July 1996 (10 pages)
21 January 1997Full accounts made up to 27 July 1996 (10 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
8 August 1996Return made up to 04/07/96; full list of members (6 pages)
8 August 1996Return made up to 04/07/96; full list of members (6 pages)
15 January 1996Full accounts made up to 29 July 1995 (11 pages)
15 January 1996Full accounts made up to 29 July 1995 (11 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
24 January 1991Particulars of mortgage/charge (3 pages)
24 January 1991Particulars of mortgage/charge (3 pages)
1 May 1990Particulars of mortgage/charge (14 pages)
1 May 1990Particulars of mortgage/charge (14 pages)
12 September 1988Memorandum and Articles of Association (10 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1988Memorandum and Articles of Association (10 pages)