Company NameBlack Horse Group Limited
Company StatusActive
Company Number02498806
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Previous NameChartered Trust Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Robin Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Samuel Vijay
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Penarth Road
Cardiff
South Glamorgan
CF10 5BH
Wales
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameMr Paul Gittins
StatusCurrent
Appointed18 January 2024(33 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Eric Harrison Jostrom
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1992(2 years after company formation)
Appointment Duration5 months (resigned 13 October 1992)
RoleCompany Director
Correspondence AddressDeer Run Farm
John Wise Avenue
Essex
Ma
Foreign
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(2 years after company formation)
Appointment Duration5 months (resigned 09 October 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGrange Farm
Westow
York
North Yorkshire
YO60 7NJ
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed12 May 1992(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed03 July 1992(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed14 October 1992(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 December 1992)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Director NameHon David Peter Brougham
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThje Penthouse 37f The Albany
1 Albany Road Mid Levels
Hong Kong
Foreign
Director NameAdrian Keith Dawson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address56 Pembroke Road
Clifton
Bristol
Avon
BS8 3DT
Director NameWilliam John Franklin
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address80 South Road
Porthcawl
Mid Glamorgan
CF36 3DA
Wales
Director NameMr Michael Charles Hart
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLittledown
Haw Lane Oliveston
Bristol
BS12 3EQ
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Secretary NameDavid Stewart Gow
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameDr Peter Nigel Kenny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1996)
RoleRegional General Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Furlong Road
London
N7 8LS
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameMr Gareth Richard Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 July 1999)
RoleGeneral Manager Standard Chart
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1999)
RoleManaging Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameStewart Edmund Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2000)
RoleCompany Director
Correspondence Address19 Park Lane
Groesfaen
Pontyclun
Mid Glamorgan
CF72 8PB
Wales
Director NameAlexander Siu Kee Au
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(8 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 30 July 1998)
RoleBanker
Correspondence AddressPenthouse E
Montrose Court Exibition Road
London
SW7 2QM
Director NameFred Clark Enlow
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2000)
RoleBanker
Correspondence Address118 Cairnhill Road
Singapore
229703
Foreign
Director NameDavid John Morgan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressUplands 10 The Drive
Cobham
Surrey
KT11 2JQ
Director NameRichard Andrew Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Wonersh Common, Wonersh
Guildford
Surrey
GU5 0PL
Secretary NamePaula Frain
NationalityBritish
StatusResigned
Appointed08 May 2000(10 years after company formation)
Appointment Duration1 year (resigned 16 May 2001)
RoleSolicitor
Correspondence Address16 Woodland Place
Penarth
South Glamorgan
CF64 2EX
Wales
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed29 May 2001(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(21 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed30 July 2013(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(25 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed04 September 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales

Contact

Websitelloydsbankinggroup.com
Telephone01222473000
Telephone regionUnknown

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

442m at £1Lloyds Bank Asset Finance LTD
100.00%
Ordinary
2.1m at £0.01Eurolead Services Holdings LTD
0.00%
Preference

Financials

Year2014
Net Worth£325,643,000
Current Liabilities£2,514,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months from now)

Filing History

18 August 2023Full accounts made up to 31 December 2022 (20 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 February 2023Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages)
17 November 2022Appointment of Nicholas Andrew Williams as a director on 14 November 2022 (2 pages)
2 November 2022Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (39 pages)
16 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
31 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2022Solvency Statement dated 27/01/22 (1 page)
31 January 2022Statement by Directors (1 page)
31 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2022Statement by Directors (1 page)
31 January 2022Statement of capital on 31 January 2022
  • GBP 20,515.00
(3 pages)
20 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2021Memorandum and Articles of Association (32 pages)
28 September 2021Statement of company's objects (2 pages)
15 July 2021Full accounts made up to 31 December 2020 (19 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 March 2021Appointment of Mr Samuel Vijay as a director on 12 March 2021 (2 pages)
20 January 2021Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages)
26 November 2020Termination of appointment of Lauren Pamma as a director on 26 November 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (19 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
21 November 2019Director's details changed for Mrs Lauren Pamma on 20 November 2019 (2 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
31 October 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 867,020,514
(3 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 692,020,514
(3 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 May 2019Appointment of Mrs Lauren Pamma as a director on 1 May 2019 (2 pages)
25 January 2019Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
27 June 2018Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 pages)
6 September 2016Appointment of Mr David Dermot Hennessey as a secretary on 4 September 2016 (2 pages)
6 September 2016Termination of appointment of Philip Robert Grant as a director on 4 September 2016 (1 page)
6 September 2016Appointment of Mr Timothy Robin Smith as a director on 4 September 2016 (2 pages)
6 September 2016Termination of appointment of Paul Gittins as a secretary on 4 September 2016 (1 page)
6 September 2016Termination of appointment of Paul Gittins as a secretary on 4 September 2016 (1 page)
6 September 2016Termination of appointment of Philip Robert Grant as a director on 4 September 2016 (1 page)
6 September 2016Appointment of Mr Timothy Robin Smith as a director on 4 September 2016 (2 pages)
6 September 2016Appointment of Mr David Dermot Hennessey as a secretary on 4 September 2016 (2 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 442,020,514
(7 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 442,020,514
(7 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Philip Robert Grant as a director on 7 September 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 442,020,514
(7 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 442,020,514
(7 pages)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 442,020,514
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 442,020,514
(3 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 342,020,514
(7 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 342,020,514
(7 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 342,000,000
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 342,000,000
(4 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
30 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
23 May 2013Termination of appointment of Adrian White as a director (1 page)
23 May 2013Termination of appointment of Adrian White as a director (1 page)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 28/09/2012
(34 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Statement of company's objects (2 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte mem 28/09/2012
(34 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
31 January 2012Director's details changed for Mr Adrian Patrick White on 27 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Adrian Patrick White on 27 January 2012 (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
23 September 2011Appointment of Mr Christopher Sutton as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
5 August 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Return made up to 12/05/09; full list of members (8 pages)
26 May 2009Return made up to 12/05/09; full list of members (8 pages)
4 August 2008Full accounts made up to 31 December 2007 (16 pages)
4 August 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
9 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
21 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
19 May 2006Return made up to 12/05/06; full list of members (7 pages)
26 October 2005Company name changed chartered trust group LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed chartered trust group LIMITED\certificate issued on 26/10/05 (2 pages)
10 August 2005Full accounts made up to 31 December 2004 (11 pages)
10 August 2005Full accounts made up to 31 December 2004 (11 pages)
19 May 2005Return made up to 12/05/05; full list of members (7 pages)
19 May 2005Return made up to 12/05/05; full list of members (7 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
18 December 2003Ad 28/11/03--------- £ si [email protected]=20514 £ ic 60000000/60020514 (2 pages)
18 December 2003Ad 28/11/03--------- £ si [email protected]=20514 £ ic 60000000/60020514 (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
7 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 June 2003Return made up to 12/05/03; full list of members (6 pages)
13 June 2003Location of register of members (1 page)
13 June 2003Location of register of members (1 page)
13 June 2003Return made up to 12/05/03; full list of members (6 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Registered office changed on 03/04/03 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
3 April 2003Registered office changed on 03/04/03 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
11 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 March 2003Application for reregistration from PLC to private (1 page)
11 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2003Application for reregistration from PLC to private (1 page)
11 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2003Nc inc already adjusted 07/03/03 (2 pages)
11 March 2003Nc inc already adjusted 07/03/03 (2 pages)
11 March 2003Re-registration of Memorandum and Articles (26 pages)
11 March 2003Re-registration of Memorandum and Articles (26 pages)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
16 July 2001Full accounts made up to 31 December 2000 (12 pages)
16 July 2001Full accounts made up to 31 December 2000 (12 pages)
13 June 2001Return made up to 12/05/01; full list of members (7 pages)
13 June 2001Return made up to 12/05/01; full list of members (7 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Location of register of members (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
7 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
21 June 1999Full group accounts made up to 31 December 1998 (25 pages)
21 June 1999Full group accounts made up to 31 December 1998 (25 pages)
14 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
14 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
18 December 1998Memorandum and Articles of Association (16 pages)
18 December 1998Memorandum and Articles of Association (16 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (1 page)
10 August 1998New director appointed (1 page)
10 August 1998New director appointed (1 page)
10 August 1998New director appointed (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
12 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 1998Full group accounts made up to 31 December 1997 (35 pages)
12 June 1998Full group accounts made up to 31 December 1997 (35 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
10 July 1997New director appointed (3 pages)
10 July 1997New director appointed (3 pages)
4 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1997Full group accounts made up to 31 December 1996 (35 pages)
21 April 1997Full group accounts made up to 31 December 1996 (35 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
22 June 1996Auditor's resignation (1 page)
22 June 1996Auditor's resignation (1 page)
22 May 1996Full group accounts made up to 31 December 1995 (40 pages)
22 May 1996Return made up to 12/05/96; no change of members (11 pages)
22 May 1996Return made up to 12/05/96; no change of members (11 pages)
22 May 1996Full group accounts made up to 31 December 1995 (40 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Full group accounts made up to 31 December 1994 (40 pages)
16 May 1995Full group accounts made up to 31 December 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
13 April 1994£ nc 70020000/69970000 06/04/94 (1 page)
21 January 1993Ad 30/12/92--------- £ si 59950000@1=59950000 £ ic 50000/60000000 (2 pages)
18 December 1992Company name changed\certificate issued on 18/12/92 (2 pages)
18 December 1992Company name changed\certificate issued on 18/12/92 (2 pages)
31 May 1991Return made up to 20/05/91; full list of members (7 pages)
31 May 1991Return made up to 20/05/91; full list of members (7 pages)
3 May 1990Incorporation (19 pages)
3 May 1990Incorporation (19 pages)