Company NameSouth Yorkshire Light Rail Limited
Company StatusActive
Company Number02386220
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 10 months ago)
Previous NamesPrizedate Limited and South Yorkshire Supertram Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Okechukwu Uwakwe
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 8 Canada Square
London
E14 5HQ
Director NameRex Man-Hin Tang
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameVictoria Kathleen Crowley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHSBC Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed22 September 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Shatton
Bamford
Sheffield
South Yorkshire
S33 0BG
Director NamePhilip John Haywood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address11 Blackamoor Crescent
Sheffield
South Yorkshire
S17 3GL
Director NameJohn Francis Davies
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressArdnatara 8 Hillgarth
Hindhead
Surrey
GU26 6PP
Secretary NameThomas Douglas Ian Hoskison
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NameMr Roger Thomas Jump
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1998)
RoleExecutive Director Engineering
Correspondence AddressThe Firs Church Town
Church Lane Backwell
Bristol
Avon
BS19 3JQ
Director NameThomas Douglas Ian Hoskison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NamePhilip John Haywood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 March 2000)
RoleCompany Director
Correspondence Address11 Blackamoor Crescent
Sheffield
South Yorkshire
S17 3GL
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameWilliam Frederick Devenish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2003)
RoleBanker
Correspondence Address12 Hyde Place
Oxford
OX2 7JB
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed31 March 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(15 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(18 years, 9 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(21 years after company formation)
Appointment Duration3 years (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed01 December 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(24 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 June 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed18 June 2014(25 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(25 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusResigned
Appointed12 June 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCrispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(27 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Mausami Parekh
StatusResigned
Appointed09 January 2018(28 years, 8 months after company formation)
Appointment Duration10 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Naomi Rogers
StatusResigned
Appointed11 January 2019(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websiteassetfinance.hsbc.co.uk

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £0.1Hsbc Asset Finance (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,326
Gross Profit£114,326
Net Worth£13,592,415

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 Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

31 March 2000Delivered on: 12 April 2000
Persons entitled: Hsbc Asset Finance (UK) Limited,as Agent and Trustee for the Secured Parties (as Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the debenture and the intercreditor agreement (as defined).
Particulars: 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. See the mortgage charge document for full details.
Outstanding
30 March 2000Delivered on: 6 April 2000
Satisfied on: 25 April 2000
Persons entitled: Lloyds Commercial Leasing Limited

Classification: Debenture
Secured details: All moneys debts liabilities and obligations due or to become due from the company and the other obligors to the secured party (all as defined) howsoever arising from time to time.
Particulars: Fixed charges:(i) land the real property;the depot lease;(ii) group shares (iii) goodwill (iv) chattels.assignments (I) property rights (ii) licences,consents and authorisations (iii) uncalled capital.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 11 July 1997
Satisfied on: 4 April 2000
Persons entitled: Lloyds Commercial Leasing Limited

Classification: Collateral accounts security assignment
Secured details: All monies due or to become due from the company or any of the other obligors (as defined) to the chargee under or in connection with the lease agreement dated 30TH march 1997 and the other operative documents (as defined).
Particulars: Each of the collateral accounts, the deposits in respect of the collateral accounts; all other rights and benefits accruing to or arising in connection with the collaterla accounts and deposits. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 11 July 1997
Satisfied on: 4 April 2000
Persons entitled: Lloyds Commercial Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without prejudice to the generality of the foregoing pursuant to the tram lease agreement (as defined) and the other operative documents ).
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied
30 March 1997Delivered on: 18 April 1997
Satisfied on: 21 March 1998
Persons entitled: Natwest Machinery Finance Limited

Classification: Collateral accounts security assignment
Secured details: All monies due or to become due from the company or any other of the obligors (as defined) to the chargee under or in connection with the lease agreement and the other operative documents (as defined).
Particulars: All of the company's right, title benefit and interest whatsoever, present and future, in and to: each of the following two accounts (the "collateral accounts": the account designated "national westminster bank PLC re: south yorkshire light rail limited - collection" account number 557412; and the account designated "national westminster bank PLC re: south yorkshire light rail limited - deposit", account number 557420. see the mortgage charge document for full details.
Fully Satisfied
30 March 1997Delivered on: 18 April 1997
Satisfied on: 21 March 1998
Persons entitled: Natwest Machinery Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the tram and equipment lease agreement of even date.
Particulars: .. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 pages)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (22 pages)
23 September 2022Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 22 September 2022 (2 pages)
5 August 2022Appointment of Victoria Kathleen Crowley as a director on 29 July 2022 (2 pages)
5 August 2022Appointment of Rex Man-Hin Tang as a director on 29 July 2022 (2 pages)
5 August 2022Termination of appointment of Crispin Robert John Irvin as a director on 28 July 2022 (1 page)
17 May 2022Termination of appointment of Gregory Martin Lawn as a director on 13 May 2022 (1 page)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
26 November 2021Director's details changed for Crispin Robert John Irvin on 15 November 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 February 2021Appointment of Mr. Gregory Martin Lawn as a director on 15 February 2021 (2 pages)
14 December 2020Termination of appointment of Jaya Subramaniyan as a director on 1 December 2020 (1 page)
21 October 2020Termination of appointment of Naomi Rogers as a secretary on 21 October 2020 (1 page)
9 October 2020Termination of appointment of Simon Einar Long as a director on 1 October 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Gareth Owen Conway as a director on 6 December 2019 (1 page)
4 December 2019Director's details changed for Mr Okechukwu Uwakwe on 16 July 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
11 July 2019Director's details changed for Crispin Robert John Irvin on 7 February 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 January 2019Appointment of Miss Naomi Rogers as a secretary on 11 January 2019 (2 pages)
9 November 2018Termination of appointment of Mausami Parekh as a secretary on 9 November 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (28 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Mausami Parekh as a secretary on 9 January 2018 (2 pages)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 March 2017Appointment of Rob Irvin as a director on 22 March 2017 (2 pages)
29 March 2017Appointment of Rob Irvin as a director on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(9 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(9 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
15 June 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page)
15 June 2015Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages)
15 June 2015Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
29 June 2014Appointment of Tony Bhambhra as a secretary (2 pages)
29 June 2014Termination of appointment of Katherine Dean as a secretary (1 page)
29 June 2014Termination of appointment of Katherine Dean as a secretary (1 page)
29 June 2014Appointment of Tony Bhambhra as a secretary (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(8 pages)
2 April 2014Termination of appointment of Fiona Barker as a director (1 page)
2 April 2014Termination of appointment of Fiona Barker as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
24 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (18 pages)
21 December 2012Full accounts made up to 31 March 2012 (18 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
3 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
3 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
3 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
17 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
17 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (19 pages)
9 December 2011Full accounts made up to 31 March 2011 (19 pages)
2 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
2 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
2 December 2011Termination of appointment of Sarah Gott as a secretary (1 page)
2 December 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
8 September 2011Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
10 June 2011Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
18 April 2011Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
2 August 2010Appointment of Miss Fiona Barker as a director (2 pages)
2 August 2010Appointment of Miss Fiona Barker as a director (2 pages)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
20 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
8 January 2010Full accounts made up to 31 March 2009 (18 pages)
6 July 2009Appointment terminated director mary kenny (1 page)
6 July 2009Appointment terminated director mary kenny (1 page)
2 July 2009Director appointed paul jonathan spencer (1 page)
2 July 2009Director appointed paul jonathan spencer (1 page)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 March 2008 (18 pages)
30 December 2008Full accounts made up to 31 March 2008 (18 pages)
27 October 2008Secretary appointed sarah maher (1 page)
27 October 2008Secretary appointed sarah maher (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
15 June 2007Return made up to 18/05/07; full list of members (3 pages)
15 June 2007Return made up to 18/05/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (20 pages)
7 February 2007Full accounts made up to 31 March 2006 (20 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
4 July 2006Return made up to 18/05/06; full list of members (3 pages)
4 July 2006Return made up to 18/05/06; full list of members (3 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
8 June 2004Return made up to 18/05/04; full list of members (6 pages)
8 June 2004Return made up to 18/05/04; full list of members (6 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 March 2003 (11 pages)
25 September 2003Full accounts made up to 31 March 2003 (11 pages)
18 September 2003New director appointed (3 pages)
18 September 2003New director appointed (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
30 July 2003Return made up to 18/05/03; full list of members (6 pages)
30 July 2003Return made up to 18/05/03; full list of members (6 pages)
18 March 2003Director's particulars changed (1 page)
18 March 2003Director's particulars changed (1 page)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
8 November 2002Full accounts made up to 31 March 2002 (12 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Return made up to 18/05/02; no change of members (6 pages)
13 June 2002Return made up to 18/05/02; no change of members (6 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
19 June 2001Return made up to 18/05/01; no change of members (6 pages)
19 June 2001Return made up to 18/05/01; no change of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Return made up to 18/05/00; full list of members (7 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Return made up to 18/05/00; full list of members (7 pages)
25 July 2000Registered office changed on 25/07/00 from: transport offices exchange street sheffield S2 5SZ (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: transport offices exchange street sheffield S2 5SZ (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
25 April 2000Declaration of satisfaction of mortgage/charge (1 page)
25 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
15 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
15 April 2000Declaration of assistance for shares acquisition (15 pages)
15 April 2000Declaration of assistance for shares acquisition (15 pages)
12 April 2000Particulars of mortgage/charge (19 pages)
12 April 2000Particulars of mortgage/charge (19 pages)
6 April 2000Particulars of mortgage/charge (18 pages)
6 April 2000Particulars of mortgage/charge (18 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
4 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 August 1999Full accounts made up to 31 March 1999 (15 pages)
8 August 1999Full accounts made up to 31 March 1999 (15 pages)
2 August 1999Director resigned (1 page)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 August 1999Director resigned (1 page)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 August 1999Declaration of assistance for shares acquisition (12 pages)
2 August 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
16 June 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 June 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 June 1999Nc dec already adjusted 30/04/99 (1 page)
16 June 1999Reduction of iss capital and minute (oc) (3 pages)
16 June 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 June 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
16 June 1999Nc dec already adjusted 30/04/99 (1 page)
16 June 1999Reduction of iss capital and minute (oc) (3 pages)
8 June 1999Return made up to 18/05/99; full list of members (7 pages)
8 June 1999Return made up to 18/05/99; full list of members (7 pages)
11 May 1999£ nc 1100/29101100 30/04/99 (1 page)
11 May 1999Ad 30/04/99--------- £ si [email protected]=29100000 £ ic 1100/29101100 (2 pages)
11 May 1999Recon 30/04/99 (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
11 May 1999Ad 30/04/99--------- £ si [email protected]=29100000 £ ic 1100/29101100 (2 pages)
11 May 1999Recon 30/04/99 (1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(30 pages)
11 May 1999£ nc 1100/29101100 30/04/99 (1 page)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
14 May 1998Return made up to 18/05/98; full list of members (6 pages)
14 May 1998Return made up to 18/05/98; full list of members (6 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
24 September 1997Full accounts made up to 31 March 1997 (14 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1997Particulars of mortgage/charge (19 pages)
11 July 1997Particulars of mortgage/charge (12 pages)
11 July 1997Particulars of mortgage/charge (12 pages)
11 July 1997Particulars of mortgage/charge (19 pages)
30 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
7 May 1997Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
7 May 1997£ nc 1000/1100 27/03/97 (1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 May 1997Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
7 May 1997£ nc 1000/1100 27/03/97 (1 page)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (15 pages)
18 April 1997Particulars of mortgage/charge (15 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 31 March 1996 (14 pages)
11 July 1996Full accounts made up to 31 March 1996 (14 pages)
12 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
30 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1989Memorandum and Articles of Association (7 pages)
20 June 1989Memorandum and Articles of Association (7 pages)