Company NameRLUM Limited
Company StatusActive
Company Number02369965
CategoryPrivate Limited Company
Incorporation Date10 April 1989(34 years, 12 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts
SIC 66300Fund management activities

Directors

Director NameMr Phillip Beamish
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(31 years after company formation)
Appointment Duration3 years, 11 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Jill Morag Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Paul Bowker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleActuary
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NamePeter Douglas Johnson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1994)
RoleDeputy Chief General Manager & Secretary
Correspondence Address111 Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Director NameMichael Brian Horswell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 1999)
RoleInvestment Manager
Correspondence Address5 Cottesmore Gardens
Hale Barnes
Altrincham
Cheshire
WA15 8TS
Director NameMr David Stuart Hollas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 November 2002)
RoleActuary
Country of ResidenceEngland
Correspondence Address21 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleActuary
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Secretary NameRobert Gordon Taylor
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address21 Framingam Road
Brooklands
Sale
Cheshire
M33 3ST
Director NameTimothy Stephen Bunch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 April 2008)
RoleActuary
Correspondence Address21 Friars Garden
Ludlow
Shropshire
SY8 1RX
Wales
Director NameMartyn Christopher Bennett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2003)
RoleActuary
Correspondence Address24 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG
Director NameDavid Grattan
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2004)
RoleAccountant
Correspondence AddressHolme Lea
Stubley New Hall Littleborough
Rochdale
Lancashire
Ol15
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2000)
RoleInvestment Manager
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Director NameBarry Kenneth John Lewis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2002)
RoleSolicitor
Correspondence Address210 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JJ
Director NameMr Charles Francis McKeown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2007)
RoleExecutive Director Sales
Country of ResidenceEngland
Correspondence AddressWychwood
Soss Moss
Nether Alderley
Cheshire
SK10 4TU
Director NameMr Martin Gerald Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2005)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Beightons
Shawclough Road
Rochdale
Lancashire
OL12 7HL
Director NameMr Michael David Fairbairn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 June 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameHaydn Griffith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2002)
RoleGeneral Manager
Correspondence Address275 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JR
Director NameFinian O'Boyle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
RoleChief Operating Officer
Correspondence AddressBallimore Paddock Field
Chilbolton
Hampshire
SO20 6AU
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed07 November 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr George Stephan Pater
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House
Carrwood Road
Wilmslow
SK9 5DL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed13 January 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QU
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed19 July 2010(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(22 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Alexander Rudolf Dieter Koslowski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Noel Anthony Freeley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2020)
RoleSenior Manager - Insurance
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Nora Agnes O'Mahony
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2019(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£41,519,000
Gross Profit£36,646,000
Net Worth£45,606,000
Cash£52,503,000
Current Liabilities£15,527,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

1 September 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Jon Scott Glen as a director on 29 April 2020 (2 pages)
13 May 2020Termination of appointment of Noel Anthony Freeley as a director on 29 April 2020 (1 page)
13 May 2020Appointment of Mr Gary Warman as a director on 29 April 2020 (2 pages)
29 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 November 2019Appointment of Ms Nora Agnes O'mahony as a director on 20 November 2019 (2 pages)
16 August 2019Appointment of Mr John Michael Brett as a director on 30 July 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (18 pages)
8 November 2018Statement of capital on 8 November 2018
  • GBP 5,000,000
  • ANNOTATION Clarification This document is a second filing of the form SH19 registered on 24/10/2018
(6 pages)
24 October 2018Solvency Statement dated 15/10/18 (1 page)
24 October 2018Statement of capital on 24 October 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 08/11/2018
(4 pages)
24 October 2018Statement by Directors (1 page)
24 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (18 pages)
29 August 2017Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
19 April 2017Full accounts made up to 31 December 2016 (19 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 September 2016Appointment of Mr Noel Anthony Freeley as a director on 5 July 2016 (2 pages)
8 September 2016Appointment of Mr Noel Anthony Freeley as a director on 5 July 2016 (2 pages)
7 September 2016Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 13 July 2016 (1 page)
7 September 2016Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 13 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (20 pages)
26 April 2016Full accounts made up to 31 December 2015 (20 pages)
19 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alexander Koslowski
(5 pages)
19 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alexander Koslowski
(5 pages)
28 October 2015Director's details changed for Mr Phillip Beamish on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 35,000,000
(7 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 35,000,000
(7 pages)
28 October 2015Director's details changed for Mr Phillip Beamish on 28 October 2015 (2 pages)
31 July 2015Company name changed rlum (cis) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Company name changed rlum (cis) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
25 June 2015Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 February 2015 (2 pages)
25 June 2015Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2015
(3 pages)
25 June 2015Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 18 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2015
(3 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
2 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page)
2 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page)
2 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 9 February 2015 (1 page)
11 December 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages)
11 December 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 5 December 2014 (2 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 35,000,000
(6 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 35,000,000
(6 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
23 April 2014Full accounts made up to 31 December 2013 (21 pages)
23 April 2014Full accounts made up to 31 December 2013 (21 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 35,000,000
(7 pages)
29 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 35,000,000
(7 pages)
23 October 2013Appointment of Dr Jonathan Paul Taylor as a director (2 pages)
23 October 2013Appointment of Dr Jonathan Paul Taylor as a director (2 pages)
19 September 2013Section 519 ca 2006 (1 page)
19 September 2013Section 519 ca 2006 (1 page)
27 August 2013Appointment of Mr Phillip Beamish as a director (2 pages)
27 August 2013Appointment of Mr Phillip Beamish as a director (2 pages)
14 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
14 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
14 August 2013Termination of appointment of Patricia Anne Wade as a secretary (2 pages)
14 August 2013Termination of appointment of Patricia Anne Wade as a secretary (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
14 August 2013Termination of appointment of Rodney Bulmer as a director (2 pages)
14 August 2013Termination of appointment of Rodney Bulmer as a director (2 pages)
13 August 2013Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Appointment of Martin Lewis as a director (2 pages)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Appointment of Martin Lewis as a director (2 pages)
13 August 2013Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
13 August 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
1 August 2013Company name changed cis unit managers LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed cis unit managers LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Change of name notice (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (25 pages)
20 June 2013Full accounts made up to 31 December 2012 (25 pages)
19 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 (2 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
4 July 2012Termination of appointment of Michael Fairbairn as a director (1 page)
4 July 2012Termination of appointment of Michael Fairbairn as a director (1 page)
25 April 2012Full accounts made up to 31 December 2011 (25 pages)
25 April 2012Full accounts made up to 31 December 2011 (25 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
3 April 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
21 April 2011Full accounts made up to 31 December 2010 (24 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
29 July 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 July 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
27 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
27 July 2010Appointment of Mrs Patricia Anne Wade as a secretary (2 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (23 pages)
12 May 2010Full accounts made up to 31 December 2009 (23 pages)
12 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Mark Andrew Summerfield on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages)
13 April 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
13 April 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
28 January 2010Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page)
3 November 2009Termination of appointment of Richard Goddard as a director (1 page)
3 November 2009Appointment of Mr Rodney Jensen Bulmer as a director (1 page)
3 November 2009Appointment of Mr Rodney Jensen Bulmer as a director (1 page)
3 November 2009Termination of appointment of Richard Goddard as a director (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 May 2009Full accounts made up to 10 January 2009 (23 pages)
13 May 2009Full accounts made up to 10 January 2009 (23 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
27 October 2008Return made up to 11/10/08; full list of members (4 pages)
12 May 2008Full accounts made up to 12 January 2008 (20 pages)
12 May 2008Full accounts made up to 12 January 2008 (20 pages)
17 April 2008Appointment terminated director timothy bunch (1 page)
17 April 2008Appointment terminated director timothy bunch (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / michael fairbairn / 13/03/2008 (1 page)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
9 May 2007Full accounts made up to 13 January 2007 (21 pages)
9 May 2007Full accounts made up to 13 January 2007 (21 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
26 May 2006Full accounts made up to 14 January 2006 (23 pages)
26 May 2006Full accounts made up to 14 January 2006 (23 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
15 April 2005Full accounts made up to 8 January 2005 (11 pages)
15 April 2005Full accounts made up to 8 January 2005 (11 pages)
15 April 2005Full accounts made up to 8 January 2005 (11 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Ad 05/01/05--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages)
11 January 2005Ad 05/01/05--------- £ si 10000000@1=10000000 £ ic 25000000/35000000 (2 pages)
11 January 2005Director resigned (1 page)
6 December 2004Accounting reference date extended from 31/12/04 to 11/01/05 (1 page)
6 December 2004Accounting reference date extended from 31/12/04 to 11/01/05 (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
22 October 2004Return made up to 11/10/04; full list of members (8 pages)
22 October 2004Return made up to 11/10/04; full list of members (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Return made up to 13/05/03; full list of members (10 pages)
6 June 2003Return made up to 13/05/03; full list of members (10 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
13 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 13/05/02; full list of members (12 pages)
25 June 2002Return made up to 13/05/02; full list of members (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Return made up to 13/05/01; full list of members (9 pages)
11 June 2001Return made up to 13/05/01; full list of members (9 pages)
27 March 2001Ad 20/03/01--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
27 March 2001Ad 20/03/01--------- £ si 10000000@1=10000000 £ ic 15000000/25000000 (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
11 October 2000Nc inc already adjusted 27/09/00 (2 pages)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Nc inc already adjusted 27/09/00 (2 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Ad 27/09/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages)
11 October 2000Ad 27/09/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
14 June 2000Return made up to 13/05/00; full list of members (8 pages)
14 June 2000Return made up to 13/05/00; full list of members (8 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
16 June 1999Return made up to 13/05/99; no change of members (7 pages)
16 June 1999Return made up to 13/05/99; no change of members (7 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
22 June 1998Return made up to 13/05/98; full list of members (11 pages)
22 June 1998Return made up to 13/05/98; full list of members (11 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 13/05/97; no change of members (9 pages)
11 June 1997Return made up to 13/05/97; no change of members (9 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
4 February 1997Memorandum and Articles of Association (11 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Memorandum and Articles of Association (11 pages)
11 June 1996Return made up to 13/05/96; no change of members (9 pages)
11 June 1996Return made up to 13/05/96; no change of members (9 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 April 1996Full accounts made up to 31 December 1995 (11 pages)
29 March 1996Auditor's resignation (2 pages)
29 March 1996Auditor's resignation (2 pages)
5 June 1995Return made up to 13/05/95; full list of members (22 pages)
5 June 1995Return made up to 13/05/95; full list of members (22 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)
28 March 1995Full accounts made up to 31 December 1994 (12 pages)
21 October 1994Full accounts made up to 31 December 1993 (12 pages)
21 October 1994Full accounts made up to 31 December 1993 (12 pages)
21 June 1993Return made up to 16/05/93; full list of members (9 pages)
21 June 1993Return made up to 16/05/93; full list of members (9 pages)
23 April 1993Full accounts made up to 31 December 1992 (12 pages)
23 April 1993Full accounts made up to 31 December 1992 (12 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
17 May 1991Full accounts made up to 31 December 1990 (11 pages)
17 May 1991Full accounts made up to 31 December 1990 (11 pages)
20 June 1990Return made up to 16/05/90; full list of members (7 pages)
20 June 1990Full accounts made up to 31 December 1989 (11 pages)
20 June 1990Return made up to 16/05/90; full list of members (7 pages)
20 June 1990Full accounts made up to 31 December 1989 (11 pages)
1 September 1989Wd 24/08/89 ad 19/05/89--------- part-paid £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
1 September 1989Wd 24/08/89 ad 19/05/89--------- part-paid £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
10 April 1989Incorporation (21 pages)
10 April 1989Incorporation (21 pages)