Company NameTanglewood (Lincolnshire) Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number02293803
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House 5 Shelton Street
London
WC2H 9JN
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressLiberation House 3rd Floor
Castle Street
St. Helier
JE1 1BL
Director NameMs Tracy Ann Shelbourn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone House 11 Oakham Road
Exton
Rutland
Leics
LE15 8AX
Director NameMr Martin Shelbourn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Endeavour Park
Wyberton
Boston
Lincolnshire
PE21 7TQ
Secretary NameMs Tracy Ann Shelbourn
NationalityBritish
StatusResigned
Appointed12 March 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 26 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone House 11 Oakham Road
Exton
Rutland
Leics
LE15 8AX
Director NameMs Tracy Ann Shelbourn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Endeavour Park
Wyberton
Boston
Lincolnshire
PE21 7TQ
Director NameMr Jonathan Charles Griffin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 December 2019)
RolePrivate Client Advisor
Country of ResidenceEngland
Correspondence Address1 Fleet Place
8th Floor
London
EC4M 7RA
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(31 years, 3 months after company formation)
Appointment Duration10 months (resigned 02 October 2020)
RoleAssociate Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St. Helier
JE1 2LH
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed04 December 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2022)
RoleExecutive Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St. Helier
JE1 2LH
Director NameMs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2022)
RoleClient Director
Country of ResidenceJersey
Correspondence AddressLiberation House 3rd Floor
Castle Street
St. Helier
JE1 2LH

Contact

Websitetwhealthcare.co.uk
Telephone01205 358888
Telephone regionBoston

Location

Registered Address1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£8,079,863
Gross Profit£3,939,372
Net Worth£14,598,629
Cash£109,502
Current Liabilities£2,014,465

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

20 July 1995Delivered on: 10 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and nursing home at 36 louth road horncastle lincolnshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1995Delivered on: 8 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and nursing home at toray pines coningsby lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1995Delivered on: 8 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings and k/a the sandpiper at south street alford lincolnshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1995Delivered on: 3 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & nursing home at little london spalding lincs t/no LL74007 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1995Delivered on: 22 July 1995
Persons entitled:
Martin Shelbourn
Tracy Ann Shelbourn

Classification: Legal charge
Secured details: £1,120,000.00 due or to become due from the company to the chargees.
Particulars: Sandpiper nursing home,south street,alford,lincolnshire.
Outstanding
20 July 1995Delivered on: 22 July 1995
Persons entitled:
Martin Shelbourn
Tracy Ann Shelbourn
Tracy Ann Shelbourn
Martin Shelbourn

Classification: Legal charge
Secured details: £1,120,000.00 due or to become due from the company to the chargees.
Particulars: Tanglewood toray pines nursing home,school lane,coningsby,lincolnshire.
Outstanding
20 July 1995Delivered on: 22 July 1995
Persons entitled:
Martin Shelbourn
Tracy Ann Shelbourn
Tracy Ann Shelbourn
Martin Shelbourn
Martin Shelbourn
Tracy Ann Shelbourn

Classification: Legal charge
Secured details: £1,210,000.00 due or to become due from the company to the chargees.
Particulars: Cedar falls nursing home,little london road,spalding,lincolnshire.
Outstanding
20 July 1995Delivered on: 22 July 1995
Persons entitled:
Martin Shelbourn
Tracy Ann Shelbourn
Tracy Ann Shelbourn
Martin Shelbourn
Martin Shelbourn
Tracy Ann Shelbourn
Martin Shelbourn
Tracy Ann Shelbourn

Classification: Legal charge
Secured details: £1,210,000.00 due or to become due from the company to the chargees.
Particulars: Tanglewood nursing home,louth road,horncastle,lincolnshire.
Outstanding
4 December 2019Delivered on: 6 December 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Amongst others, sandpiper care home, south street, alford, LN13 9AQ with land registry title number LL121895. For more information, please refer to the debenture accession deed.
Outstanding
27 January 2015Delivered on: 30 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at long leys road lincoln title no LL258465.
Outstanding
20 September 2000Delivered on: 28 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at hunters creek nursing home london road boston lincolnshire formerly mayflower serice station. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 May 1999Delivered on: 1 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south east side of london road boston lincolnshire t/n-LL56326.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 April 1991Delivered on: 15 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 April 2013Delivered on: 8 April 2013
Satisfied on: 21 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 london road boston lincolnshire t/n LL339934. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied

Filing History

13 September 2023Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page)
12 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
17 October 2022Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages)
14 October 2022Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page)
14 October 2022Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page)
11 July 2022Full accounts made up to 31 December 2021 (18 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (18 pages)
6 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (20 pages)
2 October 2020Termination of appointment of Amanda Marie Robinson as a director on 2 October 2020 (1 page)
5 March 2020Change of details for Tanglewood Care Homes Limited as a person with significant control on 4 December 2019 (2 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 7 in full (4 pages)
8 January 2020Satisfaction of charge 2 in full (4 pages)
8 January 2020Satisfaction of charge 8 in full (4 pages)
8 January 2020Satisfaction of charge 10 in full (4 pages)
8 January 2020Satisfaction of charge 022938030013 in full (4 pages)
8 January 2020Satisfaction of charge 5 in full (4 pages)
8 January 2020Satisfaction of charge 6 in full (4 pages)
8 January 2020Satisfaction of charge 4 in full (4 pages)
8 January 2020Satisfaction of charge 1 in full (4 pages)
8 January 2020Satisfaction of charge 11 in full (4 pages)
8 January 2020Satisfaction of charge 9 in full (4 pages)
8 January 2020Satisfaction of charge 3 in full (4 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 December 2019Appointment of Mrs Helen Jayne Wetherall as a director on 4 December 2019 (2 pages)
17 December 2019Termination of appointment of Jonathan Charles Griffin as a director on 4 December 2019 (1 page)
17 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
17 December 2019Termination of appointment of Tracy Ann Shelbourn as a director on 4 December 2019 (1 page)
17 December 2019Registered office address changed from 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ to 1 Fleet Place 8th Floor London EC4M 7RA on 17 December 2019 (1 page)
17 December 2019Appointment of Amanda Marie Robinson as a director on 4 December 2019 (2 pages)
17 December 2019Appointment of Lhj Secretaries Limited as a secretary on 4 December 2019 (2 pages)
17 December 2019Appointment of Mrs Zoe Amy Rizzuto as a director on 4 December 2019 (2 pages)
6 December 2019Registration of charge 022938030014, created on 4 December 2019 (12 pages)
22 October 2019Full accounts made up to 31 January 2019 (27 pages)
8 October 2019Director's details changed for Ms Tracy Ann Shelbourn on 1 August 2018 (2 pages)
8 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 January 2018 (27 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
24 October 2017Auditor's resignation (1 page)
24 October 2017Auditor's resignation (1 page)
28 July 2017Full accounts made up to 31 January 2017 (24 pages)
28 July 2017Full accounts made up to 31 January 2017 (24 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 December 2016Termination of appointment of Martin Shelbourn as a director on 12 December 2016 (1 page)
22 December 2016Termination of appointment of Martin Shelbourn as a director on 12 December 2016 (1 page)
11 November 2016Appointment of Mr Jonathan Charles Griffin as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Mr Jonathan Charles Griffin as a director on 11 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 January 2016 (25 pages)
9 October 2016Full accounts made up to 31 January 2016 (25 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 455,010
(4 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 455,010
(4 pages)
8 March 2016Auditor's resignation (1 page)
8 March 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
25 February 2016Auditor's resignation (1 page)
22 October 2015Full accounts made up to 31 January 2015 (25 pages)
22 October 2015Full accounts made up to 31 January 2015 (25 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 455,010
(4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 455,010
(4 pages)
30 January 2015Registration of charge 022938030013, created on 27 January 2015 (9 pages)
30 January 2015Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages)
30 January 2015Registration of charge 022938030013, created on 27 January 2015 (9 pages)
21 November 2014Satisfaction of charge 12 in full (4 pages)
21 November 2014Satisfaction of charge 12 in full (4 pages)
22 October 2014Full accounts made up to 31 January 2014 (25 pages)
22 October 2014Full accounts made up to 31 January 2014 (25 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 455,010
(3 pages)
6 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 455,010
(3 pages)
9 October 2013Full accounts made up to 31 January 2013 (25 pages)
9 October 2013Full accounts made up to 31 January 2013 (25 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages)
14 August 2012Full accounts made up to 31 January 2012 (25 pages)
14 August 2012Full accounts made up to 31 January 2012 (25 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Tracy Shelbourn as a director (1 page)
14 November 2011Termination of appointment of Tracy Shelbourn as a secretary (1 page)
14 November 2011Termination of appointment of Tracy Shelbourn as a secretary (1 page)
14 November 2011Termination of appointment of Tracy Shelbourn as a director (1 page)
31 October 2011Memorandum and Articles of Association (7 pages)
31 October 2011Resolutions
  • RES13 ‐ 26/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2011Resolutions
  • RES13 ‐ 26/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2011Memorandum and Articles of Association (7 pages)
21 October 2011Full accounts made up to 31 January 2011 (25 pages)
21 October 2011Full accounts made up to 31 January 2011 (25 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 January 2010 (28 pages)
29 July 2010Full accounts made up to 31 January 2010 (28 pages)
26 March 2010Director's details changed for Tracy Ann Shelbourn on 23 February 2010 (2 pages)
26 March 2010Director's details changed for Martin Shelbourn on 23 February 2010 (2 pages)
26 March 2010Director's details changed for Martin Shelbourn on 23 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Tracy Ann Shelbourn on 23 February 2010 (1 page)
26 March 2010Director's details changed for Tracy Ann Shelbourn on 23 February 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Tracy Ann Shelbourn on 23 February 2010 (1 page)
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
16 February 2010Memorandum and Articles of Association (6 pages)
16 February 2010Memorandum and Articles of Association (6 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2009Full accounts made up to 31 January 2009 (23 pages)
12 November 2009Full accounts made up to 31 January 2009 (23 pages)
9 April 2009Return made up to 23/02/09; no change of members (10 pages)
9 April 2009Return made up to 23/02/09; no change of members (10 pages)
4 November 2008Full accounts made up to 31 January 2008 (24 pages)
4 November 2008Full accounts made up to 31 January 2008 (24 pages)
22 May 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 May 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 December 2007Accounts for a medium company made up to 31 January 2007 (25 pages)
1 December 2007Accounts for a medium company made up to 31 January 2007 (25 pages)
12 April 2007Return made up to 23/02/07; full list of members (7 pages)
12 April 2007Return made up to 23/02/07; full list of members (7 pages)
13 October 2006Accounts for a medium company made up to 31 January 2006 (27 pages)
13 October 2006Accounts for a medium company made up to 31 January 2006 (27 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
18 November 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
18 November 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
4 April 2005Return made up to 23/02/05; full list of members (7 pages)
4 April 2005Return made up to 23/02/05; full list of members (7 pages)
1 July 2004Full accounts made up to 31 January 2004 (23 pages)
1 July 2004Full accounts made up to 31 January 2004 (23 pages)
5 April 2004Return made up to 23/02/04; full list of members (7 pages)
5 April 2004Return made up to 23/02/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: 130 london road boston lincolnshire PE21 7HB (1 page)
22 December 2003Registered office changed on 22/12/03 from: 130 london road boston lincolnshire PE21 7HB (1 page)
10 October 2003Full accounts made up to 31 January 2003 (21 pages)
10 October 2003Full accounts made up to 31 January 2003 (21 pages)
4 April 2003Return made up to 23/02/03; full list of members (8 pages)
4 April 2003Return made up to 23/02/03; full list of members (8 pages)
5 July 2002Full accounts made up to 31 January 2002 (21 pages)
5 July 2002Full accounts made up to 31 January 2002 (21 pages)
8 May 2002£ ic 455110/455010 02/04/02 £ sr 100@1=100 (1 page)
8 May 2002£ ic 455110/455010 02/04/02 £ sr 100@1=100 (1 page)
13 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
17 July 2001Group of companies' accounts made up to 31 January 2001 (22 pages)
22 March 2001Return made up to 23/02/01; no change of members (6 pages)
22 March 2001Return made up to 23/02/01; no change of members (6 pages)
24 November 2000Full group accounts made up to 31 January 2000 (23 pages)
24 November 2000Full group accounts made up to 31 January 2000 (23 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 23/02/00; no change of members (6 pages)
9 March 2000Return made up to 23/02/00; no change of members (6 pages)
26 August 1999Full group accounts made up to 31 January 1999 (25 pages)
26 August 1999Full group accounts made up to 31 January 1999 (25 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Return made up to 23/02/99; full list of members (6 pages)
11 May 1999Return made up to 23/02/99; full list of members (6 pages)
22 January 1999Statement of affairs (7 pages)
22 January 1999Ad 15/10/98--------- £ si 35008@1=35008 £ ic 420102/455110 (2 pages)
22 January 1999Ad 15/10/98--------- £ si 35008@1=35008 £ ic 420102/455110 (2 pages)
22 January 1999Statement of affairs (7 pages)
17 December 1998Full accounts made up to 31 January 1998 (25 pages)
17 December 1998Full accounts made up to 31 January 1998 (25 pages)
21 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Full accounts made up to 31 January 1997 (18 pages)
2 December 1997Full accounts made up to 31 January 1997 (18 pages)
3 April 1997Return made up to 01/03/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1997Return made up to 01/03/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1996Registered office changed on 24/10/96 from: 9-11 clarendon st nottingham NG1 5HR (1 page)
24 October 1996Registered office changed on 24/10/96 from: 9-11 clarendon st nottingham NG1 5HR (1 page)
10 October 1996Full accounts made up to 31 January 1996 (17 pages)
10 October 1996Full accounts made up to 31 January 1996 (17 pages)
21 March 1996Return made up to 01/03/96; full list of members (6 pages)
21 March 1996Return made up to 01/03/96; full list of members (6 pages)
20 March 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 420002/420102 (2 pages)
20 March 1996Ad 06/03/96--------- £ si 100@1=100 £ ic 420002/420102 (2 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
19 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 January 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(15 pages)
19 January 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
19 January 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 August 1995Full accounts made up to 31 January 1995 (24 pages)
30 August 1995Full accounts made up to 31 January 1995 (24 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
10 August 1995Particulars of mortgage/charge (6 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Ad 20/07/95--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages)
27 July 1995Ad 20/07/95--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Nc inc already adjusted 14/06/95 (1 page)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Nc inc already adjusted 14/06/95 (1 page)
27 March 1995Return made up to 01/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 March 1995Return made up to 01/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 June 1990Return made up to 21/03/90; full list of members (4 pages)
19 June 1990Return made up to 21/03/90; full list of members (4 pages)
3 November 1988New director appointed (2 pages)
3 November 1988New director appointed (2 pages)
20 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1988Incorporation (15 pages)
7 September 1988Incorporation (15 pages)