Company NameElmwood Design Limited
Company StatusActive
Company Number02360152
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGregory Paul Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Stephen John Gatfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NamePeter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Jonathan Peter Sands
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration30 years, 1 month (resigned 24 November 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBishopton Mill House
Studley Road
Ripon
North Yorkshire
HG4 2QR
Director NameMr Eric Iain Longman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1994)
RoleChartered Accountant
Correspondence AddressElizabeth House
Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameBarbara Joan Mitchell
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1994)
RoleCompany Director
Correspondence Address172 Rooley Lane
Bankfoot
Bradford
West Yorkshire
BD5 8JN
Director NameJohn Michael Frank Owen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 November 2000)
RoleDesign Dir
Correspondence Address11 Belgrave Mews
Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 6AQ
Director NameDavid Anthony Gamble
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2000)
RoleAccount Dir
Correspondence Address2 Yewdale Road
Harrogate
North Yorkshire
HG2 8NF
Director NameMr John Philip Dewhirst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU
Secretary NameMr John Philip Dewhirst
NationalityBritish
StatusResigned
Appointed29 December 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechwood Avenue
Shipley
West Yorkshire
BD18 4JU
Director NameKeith Kirby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 August 2000)
RoleManaging Director
Correspondence AddressFolly Ghyll Mill
Leeming Lane, Thornthwaite
Harrogate
North Yorkshire
HG3 2QU
Secretary NameMrs Deborah Longbottom
NationalityBritish
StatusResigned
Appointed18 February 2000(10 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Thorneycroft Road
East Morton
Keighley
BD20 5QW
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Director NameJayne Anne Barrett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Heber's Grove
Ilkley
West Yorkshire
LS29 7JR
Director NameRichard Scholey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(12 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2010)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Longwood Close
Crossley Park
Halifax
West Yorkshire
HX3 0JZ
Director NameMrs Deborah Longbottom
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(14 years after company formation)
Appointment Duration16 years, 3 months (resigned 05 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Thorneycroft Road
East Morton
Keighley
BD20 5QW
Director NameLord Richard Mark Lord Newby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Fentiman Road
London
SW8 1JY
Director NameBrian Michael Child
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramford
Lindow Lane
Wilmslow
Cheshire
SK9 5LH
Director NameMr Nicholas Mark Ramshaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Shaftesbury Avenue
Leeds
West Yorkshire
LS8 1DR
Director NameMr Colin Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(22 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 October 2011)
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence AddressElmwood House
Ghyll Royd
Guiseley
Leeds
LS20 9LT
Director NameMr Elliot Jerome Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(23 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105 Water Lane
Leeds
LS11 5WD
Director NameMr Simon Preece
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(23 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Water Lane
Leeds
LS11 5WD
Director NameMr David Andrew Godber
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Elnathan Mews
Little Venice
London
W9 2JE
Director NameMrs Sarah Louise Wilson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Gee Street
London
EC1V 3RD

Contact

Websitewww.elmwood.com
Telephone020 72877260
Telephone regionLondon

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

56k at £1Jonathan Sands
77.95%
Ordinary
5.3k at £1Trustees Of Elmwood Employee Sharee Trust Scheme
7.42%
Ordinary
2.6k at £1Simon Preece
3.60%
Ordinary
7.9k at £1Gregory Paul Taylor
11.02%
Ordinary

Financials

Year2014
Turnover£13,097,090
Gross Profit£4,570,141
Net Worth£3,119,499
Cash£854,593
Current Liabilities£1,952,445

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 November 2021Delivered on: 30 November 2021
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of 'elmwood' registered with trade mark number: UK00900366328. For further details of the intellectual property charged please see the deed.
Outstanding
19 September 2016Delivered on: 22 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 May 2010Delivered on: 27 May 2010
Persons entitled: West London & Suburban Property Investments Limited

Classification: Rent deposit deed
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: With full title guarantee charges by way of first fixed charge the credit balance as security for the secured sums unitl all the secured sums are paid in full see image for full details.
Outstanding
17 April 2002Delivered on: 3 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration on 25 april 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects lying on the south side of thistle street,city of edinburgh,county of midlothian with all buildings thereon and forming nos 40-44 thistle st,edinburgh; t/no mid 14681.
Outstanding
6 December 2000Delivered on: 8 December 2000
Satisfied on: 17 February 2010
Persons entitled: The Shop Film Productions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee (as defined in the rent deposit deed dated 29 september 2000).
Particulars: Deposit fund being the balance credited to an interest bearing deposit account, the deposit sum of £6,750.
Fully Satisfied
25 August 1989Delivered on: 15 September 1989
Satisfied on: 25 February 1992
Persons entitled: Charles Walls Group Limited.

Classification: Debenture
Secured details: £150,000.
Particulars: L/H property and land at gryll royd, guisley, west yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 August 1989Delivered on: 14 September 1989
Satisfied on: 4 December 1998
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2023Full accounts made up to 28 February 2023 (37 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 June 2023Satisfaction of charge 023601520007 in full (1 page)
15 June 2023Registration of charge 023601520008, created on 12 June 2023 (16 pages)
18 October 2022Full accounts made up to 28 February 2022 (38 pages)
1 July 2022Director's details changed for Gregory Paul Taylor on 30 June 2022 (2 pages)
1 July 2022Director's details changed for Mr Stephen John Gatfield on 30 June 2022 (2 pages)
1 July 2022Director's details changed for Gregory Paul Taylor on 30 June 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
20 December 2021Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
20 December 2021Registered office address changed from 27 Gee Street London EC1V 3rd England to 34 Bow Street London WC2E 7AU on 20 December 2021 (1 page)
20 December 2021Memorandum and Articles of Association (11 pages)
20 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2021Termination of appointment of Jonathan Peter Sands as a director on 24 November 2021 (1 page)
17 December 2021Appointment of Mr Daniel John Yardley as a director on 24 November 2021 (2 pages)
17 December 2021Appointment of Peter David Reid as a director on 24 November 2021 (2 pages)
30 November 2021Registration of charge 023601520007, created on 24 November 2021 (18 pages)
22 November 2021Satisfaction of charge 023601520006 in full (1 page)
14 October 2021Satisfaction of charge 4 in full (1 page)
16 August 2021Cessation of Jonathan Peter Sands as a person with significant control on 14 October 2020 (1 page)
16 August 2021Notification of Elmwood Design Holdings Limited as a person with significant control on 14 October 2020 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (36 pages)
10 June 2021Termination of appointment of Sarah Louise Wilson as a director on 3 June 2021 (1 page)
18 March 2021Registered office address changed from 105 Water Lane Leeds LS11 5WD to 27 Gee Street London EC1V 3rd on 18 March 2021 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (53 pages)
11 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
26 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 68,507
(3 pages)
10 March 2020Cancellation of shares. Statement of capital on 6 February 2020
  • GBP 63,920.00
(4 pages)
10 March 2020Purchase of own shares. (3 pages)
5 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
16 July 2019Termination of appointment of Deborah Longbottom as a director on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Deborah Longbottom as a secretary on 5 July 2019 (1 page)
25 June 2019Purchase of own shares. (3 pages)
12 June 2019Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 69,253
(4 pages)
5 January 2019Satisfaction of charge 5 in full (4 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
14 February 2018Termination of appointment of Simon Preece as a director on 9 February 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Stephen John Gatfield as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Stephen John Gatfield as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mrs Sarah Louise Wilson as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mrs Sarah Louise Wilson as a director on 1 October 2017 (2 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
30 January 2017Termination of appointment of David Andrew Godber as a director on 23 December 2016 (1 page)
30 January 2017Termination of appointment of David Andrew Godber as a director on 23 December 2016 (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 September 2016Registration of charge 023601520006, created on 19 September 2016 (5 pages)
22 September 2016Registration of charge 023601520006, created on 19 September 2016 (5 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 71,840
(9 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 71,840
(9 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 71,840
(9 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 71,840
(9 pages)
30 October 2014Purchase of own shares. (3 pages)
30 October 2014Purchase of own shares. (3 pages)
21 October 2014Cancellation of shares. Statement of capital on 19 September 2014
  • GBP 71,840
(4 pages)
21 October 2014Cancellation of shares. Statement of capital on 19 September 2014
  • GBP 71,840
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
28 January 2014Auditor's resignation (2 pages)
28 January 2014Auditor's resignation (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 January 2014Statement of company's objects (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 January 2014Statement of company's objects (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 74,427
(9 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 74,427
(9 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
26 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
5 September 2013Termination of appointment of Elliot Wilson as a director (1 page)
5 September 2013Termination of appointment of Elliot Wilson as a director (1 page)
26 April 2013Appointment of Mr David Andrew Godber as a director (2 pages)
26 April 2013Appointment of Mr David Andrew Godber as a director (2 pages)
11 March 2013Appointment of Mr Simon Preece as a director (2 pages)
11 March 2013Appointment of Mr Elliot Jerome Wilson as a director (2 pages)
11 March 2013Appointment of Mr Simon Preece as a director (2 pages)
11 March 2013Appointment of Mr Elliot Jerome Wilson as a director (2 pages)
13 November 2012Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 November 2012 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
5 November 2012Termination of appointment of Colin Burns as a director (1 page)
5 November 2012Termination of appointment of Colin Burns as a director (1 page)
5 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
31 August 2011Appointment of Mr Colin Burns as a director (2 pages)
31 August 2011Appointment of Mr Colin Burns as a director (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 May 2010Termination of appointment of Richard Scholey as a director (1 page)
11 May 2010Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages)
11 May 2010Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages)
11 May 2010Director's details changed for Gregory Paul Taylor on 7 December 2009 (2 pages)
11 May 2010Termination of appointment of Richard Scholey as a director (1 page)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Termination of appointment of Nicholas Ramshaw as a director (1 page)
12 January 2010Termination of appointment of Richard Lord Newby as a director (1 page)
12 January 2010Termination of appointment of Brian Child as a director (1 page)
12 January 2010Termination of appointment of Richard Lord Newby as a director (1 page)
12 January 2010Termination of appointment of Brian Child as a director (1 page)
12 January 2010Termination of appointment of Nicholas Ramshaw as a director (1 page)
2 December 2009Director's details changed for Nicholas Mark Ramshaw on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Gregory Paul Taylor on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Lord Richard Mark Lord Newby on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Peter Sands on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Gregory Paul Taylor on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Peter Sands on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Richard Scholey on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Deborah Longbottom on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Lord Richard Mark Lord Newby on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Brian Michael Child on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Brian Michael Child on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Nicholas Mark Ramshaw on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Deborah Longbottom on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Richard Scholey on 31 October 2009 (2 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 January 2009Return made up to 31/10/08; no change of members (11 pages)
27 January 2009Return made up to 31/10/08; no change of members (11 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
15 January 2008Return made up to 31/10/07; no change of members (9 pages)
15 January 2008Return made up to 31/10/07; no change of members (9 pages)
28 September 2007Sect 3934 (2 pages)
28 September 2007Sect 3934 (2 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
21 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
6 December 2006Return made up to 31/10/06; full list of members (11 pages)
6 December 2006Return made up to 31/10/06; full list of members (11 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
26 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
16 November 2005Return made up to 31/10/05; full list of members (10 pages)
16 November 2005Return made up to 31/10/05; full list of members (10 pages)
18 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
18 May 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
2 December 2004Return made up to 31/10/04; full list of members (9 pages)
2 December 2004Return made up to 31/10/04; full list of members (9 pages)
8 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
8 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004£ ic 77014/74427 30/04/04 £ sr 2587@1=2587 (1 page)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004£ ic 77014/74427 30/04/04 £ sr 2587@1=2587 (1 page)
5 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (9 pages)
13 November 2002Return made up to 31/10/02; full list of members (9 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
7 July 2000£ ic 86229/79602 18/02/00 £ sr 6627@1=6627 (1 page)
7 July 2000£ ic 86229/79602 18/02/00 £ sr 6627@1=6627 (1 page)
3 July 2000Company name changed who shaves the barber? LIMITED\certificate issued on 04/07/00 (3 pages)
3 July 2000Company name changed who shaves the barber? LIMITED\certificate issued on 04/07/00 (3 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned;director resigned (1 page)
5 March 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Return made up to 21/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
14 May 1998Full group accounts made up to 31 December 1997 (19 pages)
14 May 1998Full group accounts made up to 31 December 1997 (19 pages)
14 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 October 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 1997Full group accounts made up to 31 December 1996 (19 pages)
21 May 1997Full group accounts made up to 31 December 1996 (19 pages)
21 March 1997£ ic 124229/86229 11/02/97 £ sr 38000@1=38000 (1 page)
21 March 1997£ ic 124229/86229 11/02/97 £ sr 38000@1=38000 (1 page)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
14 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
14 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
14 March 1997Ad 11/02/97--------- £ si 14229@1=14229 £ ic 110000/124229 (2 pages)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
14 March 1997Ad 11/02/97--------- £ si 14229@1=14229 £ ic 110000/124229 (2 pages)
24 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Full group accounts made up to 31 December 1995 (18 pages)
8 May 1996Full group accounts made up to 31 December 1995 (18 pages)
24 August 1995Full group accounts made up to 31 December 1994 (20 pages)
24 August 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 November 1993Nc inc already adjusted 20/10/93 (1 page)
18 November 1993Nc inc already adjusted 20/10/93 (1 page)
18 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (3 pages)
25 September 1992Company name changed\certificate issued on 25/09/92 (3 pages)
22 November 1990Return made up to 31/10/90; full list of members (8 pages)
22 November 1990Return made up to 31/10/90; full list of members (8 pages)
29 August 1990Full group accounts made up to 31 December 1989 (20 pages)
29 August 1990Full group accounts made up to 31 December 1989 (20 pages)
17 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 October 1989£ nc 100/162000 (1 page)
12 October 1989£ nc 100/162000 (1 page)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1989Incorporation (20 pages)
13 March 1989Incorporation (20 pages)