Company NameChem-Dry Midlands And London Limited
Company StatusDissolved
Company Number02388832
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameInnovative Franchising Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed18 April 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2023)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed18 April 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2023)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameRobin Francis Grey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989
Appointment Duration16 years (resigned 14 April 2005)
RoleCompany Director
Correspondence Address5272 Goldspring Place
Chillingwalk
British Colombia
V 2r 373
Foreign
Director NameMrs Elizabeth Jane Grey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989
Appointment Duration16 years (resigned 14 April 2005)
RoleCompany Director
Correspondence Address6301 Vintage Oak Lane
Salt Lake City Utah 84121
Usa
Foreign
Secretary NameMrs Elizabeth Jane Grey
NationalityBritish
StatusResigned
Appointed31 March 1989
Appointment Duration8 years, 5 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address6301 Vintage Oak Lane
Salt Lake City Utah 84121
Usa
Foreign
Director NameRobert John Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2004)
RoleManaging Director
Correspondence Address16 Chelsea Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4UG
Director NameMichael Anthony Abbotts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2004)
RoleTechnical Director
Correspondence Address40 Balmoral Road Four Oaks
Sutton Coldfield
West Midlands
B74 4UE
Secretary NameMrs Anna Marie Garbett
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tanhill Wilnecote
Tamworth
Staffordshire
B77 4LF
Director NameMark Andrew Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
Queensgate
Beverley
HU17 8NE
Director NameMr Iain Johnston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RE
Secretary NameMr Iain Johnston
NationalityBritish
StatusResigned
Appointed14 May 2004(14 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RE
Director NameShirley Dales
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
RoleFinancial Director
Correspondence Address27 South Parade
Leven
Beverley
North Humberside
HU17 5LJ
Director NameRoger Neil Annison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years after company formation)
Appointment Duration4 years (resigned 04 July 2008)
RoleCompany Director
Correspondence Address19 Sackville Close
Beverley
East Yorkshire
HU17 8XF
Director NameAdrian Richard Jolly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Secretary NameShirley Dales
NationalityBritish
StatusResigned
Appointed08 June 2004(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 14 April 2005)
RoleFinancial Director
Correspondence Address27 South Parade
Leven
Beverley
North Humberside
HU17 5LJ
Director NameMr Ian Carlisle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
West End Road Box End
Kempston Rural
Bedfordshire
MK43 8RT
Director NameAndrew John Belk
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressPen Plannau
Moelfre
Llansilin
North Wales
SY10 7QL
Wales
Secretary NameMiss Caroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed14 April 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMiss Anna Maughan
NationalityBritish
StatusResigned
Appointed28 July 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address404 Chester Road
Boldmere
Sutton Coldfield
B73 5BS
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(20 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 October 2009)
RoleAccountant
Country of ResidenceBritish
Correspondence Address7 Trent Walk
Welton Grange
Brough
East Yorkshire
HU15 1GF
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceBritish
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(20 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMr Andrew Mark Lloyd-Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Jonathan Bell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(21 years, 8 months after company formation)
Appointment Duration5 days (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColonial House Swinemoor Lane
Beverley
East Yorkshire
HU17 0LS
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(25 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(26 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitechemdry.co.uk
Email address[email protected]

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Aghoco 1022 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 January 2011Delivered on: 3 February 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 17 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Andrew Lloyd-Jones

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: A deed of accession to a composite guarantee and debenture dated 26 june 2009
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 July 2010Delivered on: 10 August 2010
Satisfied on: 2 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 2010Delivered on: 7 August 2010
Satisfied on: 2 February 2011
Persons entitled: Evander Limited

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2010Delivered on: 5 August 2010
Satisfied on: 2 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 September 2009Delivered on: 14 October 2009
Satisfied on: 4 August 2010
Persons entitled: Jonathan Simpson-Dent (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
24 September 2009Delivered on: 3 October 2009
Satisfied on: 2 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 September 2009Delivered on: 2 October 2009
Satisfied on: 4 August 2010
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the note issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 2000Delivered on: 16 June 2000
Satisfied on: 8 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 kettlebrook road tamworth stafforshire t/n's SF153292 and SF340069. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 November 1998Delivered on: 13 November 1998
Satisfied on: 8 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Change of details for Independent Group (Uk) Limited as a person with significant control on 6 January 2023 (2 pages)
25 January 2023Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023 (1 page)
6 January 2023Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 (1 page)
16 November 2022Cessation of Aghoco 1022 Limited as a person with significant control on 31 October 2022 (1 page)
16 November 2022Notification of Independent Group (Uk) Limited as a person with significant control on 31 October 2022 (2 pages)
5 August 2022Change of details for Gold Round Limited as a person with significant control on 25 July 2022 (2 pages)
4 August 2022Director's details changed for Gold Round Limited on 25 July 2022 (1 page)
7 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
21 July 2021Director's details changed for Mr Stuart Pace on 21 July 2021 (2 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
7 December 2020Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
3 June 2020Change of details for Gold Round Limited as a person with significant control on 18 April 2016 (2 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
13 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Change of details for Aghoco 1022 Limited as a person with significant control on 9 August 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
28 March 2019Satisfaction of charge 11 in full (1 page)
15 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 July 2018Notification of Gold Round Limited as a person with significant control on 18 April 2016 (2 pages)
30 July 2018Cessation of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
1 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Gold Round Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 June 2017Notification of Aghoco 1022 Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Aghoco 1022 Limited as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
13 September 2016Registration of charge 023888320013, created on 1 September 2016 (39 pages)
13 September 2016Registration of charge 023888320013, created on 1 September 2016 (39 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
17 June 2016Registration of charge 023888320012, created on 3 June 2016 (20 pages)
17 June 2016Registration of charge 023888320012, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 10 in full (1 page)
31 May 2016Satisfaction of charge 10 in full (1 page)
10 May 2016Resolutions
  • RES13 ‐ Other company business 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 May 2016Resolutions
  • RES13 ‐ Other company business 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 March 2016 (2 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 March 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd-Jones as a director on 5 May 2015 (1 page)
6 May 2015Appointment of Mr Alan Albert Horton as a director on 5 May 2015 (2 pages)
6 May 2015Appointment of Mr Stuart Lees as a director on 5 May 2015 (2 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (3 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (3 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
18 June 2013Termination of appointment of Adrian Jolly as a director (1 page)
18 June 2013Termination of appointment of Adrian Jolly as a director (1 page)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Appointment of Mr Pete Lee as a director (2 pages)
18 June 2013Appointment of Mr Pete Lee as a director (2 pages)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
5 September 2011Appointment of Ms Louise Dickinson as a director (2 pages)
5 September 2011Appointment of Ms Louise Dickinson as a director (2 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Adrian Richard Jolly on 24 May 2011 (2 pages)
23 June 2011Director's details changed for Adrian Richard Jolly on 24 May 2011 (2 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Matthew Rockett as a director (2 pages)
9 May 2011Termination of appointment of Matthew Rockett as a director (2 pages)
3 March 2011Termination of appointment of Jonathan Bell as a director (2 pages)
3 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Jonathan Bell as a director (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 3 March 2011 (2 pages)
3 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
21 February 2011Appointment of Jonathan Bell as a director (3 pages)
21 February 2011Appointment of Jonathan Bell as a director (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 September 2010Termination of appointment of a director (2 pages)
6 September 2010Termination of appointment of a director (2 pages)
31 August 2010Termination of appointment of Andrew Smith as a director (1 page)
31 August 2010Termination of appointment of Andrew Smith as a director (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Mark Taylor as a director (1 page)
10 March 2010Termination of appointment of Mark Taylor as a director (1 page)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
23 February 2010Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages)
23 February 2010Appointment of Mr Andrew Mark Lloyd-Jones as a director (2 pages)
16 February 2010Appointment of Mr Andrew John Smith as a director (2 pages)
16 February 2010Appointment of Mr Andrew John Smith as a director (2 pages)
21 January 2010Termination of appointment of Iain Johnston as a director (1 page)
21 January 2010Appointment of Mr Matthew Ian Rockett as a director (2 pages)
21 January 2010Termination of appointment of Iain Johnston as a director (1 page)
21 January 2010Appointment of Mr Matthew Ian Rockett as a director (2 pages)
9 November 2009Termination of appointment of Matthew Rockett as a director (2 pages)
9 November 2009Termination of appointment of Matthew Rockett as a director (2 pages)
27 October 2009Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 27 October 2009 (1 page)
14 October 2009Appointment of Matthew Ian Rockett as a director (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 October 2009Appointment of Matthew Ian Rockett as a director (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page)
10 October 2009Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page)
7 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
7 October 2009Termination of appointment of Anna Maughan as a secretary (1 page)
3 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
4 February 2009Appointment terminated director ian carlisle (1 page)
4 February 2009Appointment terminated director ian carlisle (1 page)
10 December 2008Full accounts made up to 31 March 2008 (14 pages)
10 December 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Appointment terminated secretary caroline thomas (1 page)
6 August 2008Secretary appointed anna maughan (2 pages)
6 August 2008Secretary appointed anna maughan (2 pages)
6 August 2008Appointment terminated secretary caroline thomas (1 page)
8 July 2008Appointment terminated director roger annison (1 page)
8 July 2008Appointment terminated director roger annison (1 page)
24 June 2008Return made up to 24/05/08; full list of members (7 pages)
24 June 2008Return made up to 24/05/08; full list of members (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 24/05/07; full list of members (7 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 24/05/07; full list of members (7 pages)
12 July 2007Director's particulars changed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 March 2006 (22 pages)
15 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 February 2007Full accounts made up to 31 March 2006 (22 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
13 June 2006Return made up to 24/05/06; full list of members (7 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director's particulars changed (1 page)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: belprin road beverley east yorkshire HU17 0LP (1 page)
22 April 2005Auditor's resignation (2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2005Registered office changed on 22/04/05 from: belprin road beverley east yorkshire HU17 0LP (1 page)
22 April 2005Auditor's resignation (2 pages)
22 April 2005New director appointed (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (3 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 February 2005Full accounts made up to 30 April 2004 (20 pages)
24 February 2005Full accounts made up to 30 April 2004 (20 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Return made up to 24/05/04; full list of members (8 pages)
23 June 2004Return made up to 24/05/04; full list of members (8 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: unit 3 kettlebrook road tamworth staffordshire B77 1AG (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: unit 3 kettlebrook road tamworth staffordshire B77 1AG (1 page)
16 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Director resigned (1 page)
22 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
22 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
2 April 2004Accounts for a small company made up to 31 July 2003 (10 pages)
2 April 2004Accounts for a small company made up to 31 July 2003 (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
21 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 June 2003Return made up to 24/05/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (10 pages)
15 June 2002Return made up to 24/05/02; full list of members (8 pages)
15 June 2002Return made up to 24/05/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (9 pages)
25 August 2000Registered office changed on 25/08/00 from: unit 3 kettlebrook road tamworth staffordshire B77 1AB (1 page)
25 August 2000Registered office changed on 25/08/00 from: unit 3 kettlebrook road tamworth staffordshire B77 1AB (1 page)
16 August 2000Registered office changed on 16/08/00 from: unit 4 mercian park felspar road amington industrial estate tamworth staffs B77 4DP (1 page)
16 August 2000Registered office changed on 16/08/00 from: unit 4 mercian park felspar road amington industrial estate tamworth staffs B77 4DP (1 page)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Return made up to 24/05/00; full list of members (7 pages)
9 June 2000Return made up to 24/05/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
27 May 1999Return made up to 24/05/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
17 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
29 July 1998Company name changed innovative franchising LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed innovative franchising LIMITED\certificate issued on 30/07/98 (2 pages)
22 May 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (9 pages)
26 November 1997Director's particulars changed (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
26 November 1997Director's particulars changed (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
23 May 1997Return made up to 24/05/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (10 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (10 pages)
23 May 1996Return made up to 24/05/96; no change of members (4 pages)
23 May 1996Return made up to 24/05/96; no change of members (4 pages)
6 March 1996Memorandum and Articles of Association (14 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1996Memorandum and Articles of Association (14 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
17 August 1995Return made up to 24/05/95; full list of members (6 pages)
17 August 1995Return made up to 24/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 May 1989Incorporation (16 pages)
24 May 1989Certificate of incorporation (1 page)
24 May 1989Incorporation (16 pages)
24 May 1989Certificate of incorporation (1 page)