Company NameFountain Trustee Limited
Company StatusActive
Company Number02588074
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMatthew James Swynnerton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr Benjamin Cavan Michael Miller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr Andrew William McIlhinney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Secretary NameMr Simon David Evans
StatusCurrent
Appointed19 September 2017(26 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address160 Aldersgate Street
London
EC1A 4HT
Director NameMr Martin Philip Wilton Lee
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 15 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlow Croft Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameMr Timothy Bower Knight
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleSolicitor
Correspondence AddressHeyshaw Farm
Heyshaw
Harrogate
North Yorkshire
HG3 4HD
Secretary NameMelanie Jane Bell
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 1994)
RoleCompany Director
Correspondence Address13 Park Grove
Knaresborough
North Yorkshire
HG5 9ET
Director NameSusan Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 May 1992)
RoleSolicitor
Correspondence AddressRock House Farm 94 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameSusan Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 May 1992)
RoleSolicitor
Correspondence AddressRock House Farm 94 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Director NameMr William Matthew Wrigley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 July 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bolton Percy
York
Yorkshire
YO5 7AL
Secretary NameTerry Lynne Saeddi
NationalityBritish
StatusResigned
Appointed13 May 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address89 Sheldon Road
Nether Edge
Sheffield
South Yorkshire
S7 1GU
Director NameMargaret Elizabeth Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 23 January 2001)
RoleSolicitor
Correspondence AddressJackgreen Fold Farm
Oram Road Brindle
Chorley
Lancashire
PR6 8NT
Secretary NameMargaret Caroline Western
NationalityBritish
StatusResigned
Appointed07 April 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address1 Upper Mill Row
East Morton
Bingley
West Yorkshire
BD20 5UB
Secretary NameJeremy James Harris
NationalityBritish
StatusResigned
Appointed25 August 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressBilberry Cottage
38 Town Street
Marple Bridge
Cheshire
SK6 5AA
Director NameMargaret Caroline Western
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 1998)
RoleSolicitor
Correspondence AddressRandom House 13 Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameMr Robin Anthony Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Gateland Drive
Shadwell
Leeds
LS17 8HU
Secretary NameElizabeth Kate Payne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 November 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 St Paul's Square
York
North Yorkshire
YO24 4BD
Director NameMichael Patrick Forkin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2006)
RoleSolicitor
Correspondence Address35 Redgrave Road
London
SW15 1PX
Secretary NameMargaret Caroline Western
NationalityBritish
StatusResigned
Appointed29 November 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1998)
RoleSolicitor
Correspondence AddressRandom House 13 Lady Lane
Bingley
West Yorkshire
BD16 4AG
Secretary NameElizabeth Kate Payne
NationalityBritish
StatusResigned
Appointed26 April 1996(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 26 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Director NameNigel Peter Dickson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2001)
RoleSolicitor
Correspondence AddressLow Gates Upper Langwith
Collingham
Wetherby
West Yorkshire
LS22 5DQ
Secretary NameMr Timothy Bower Knight
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressHeyshaw Farm
Heyshaw
Harrogate
North Yorkshire
HG3 4HD
Secretary NameMatthew James Swynnerton
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameVikki Sara Massarano
NationalityBritish
StatusResigned
Appointed04 June 1999(8 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameElizabeth Jane Graham
NationalityBritish
StatusResigned
Appointed16 December 1999(8 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 July 2000)
RoleSolicitor
Correspondence Address20 Bankfield
Bardsey
Leeds
West Yorkshire
LS17 9AP
Secretary NamePhilip Mark Stephen Allen
NationalityBritish
StatusResigned
Appointed07 July 2000(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 September 2000)
RoleCompany Director
Correspondence Address18 Park Court
North Park Road
Harrogate
North Yorkshire
HG1 5AD
Director NameMr William David Wright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(10 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameNina Anindita Choudhury
NationalityBritish
StatusResigned
Appointed05 November 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address17 Stonelea Court
Meanwood
Leeds
West Yorkshire
LS7 2UH
Director NameHelen Miles
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Director NameVikki Sara Massarano
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Director NameElizabeth Kate Payne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameJaimie Johanna Blueman
NationalityBritish
StatusResigned
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameMaxwell John Ballad
NationalityBritish
StatusResigned
Appointed07 December 2006(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Secretary NameRobert Anthony Walker
NationalityBritish
StatusResigned
Appointed04 September 2009(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressPrinces Exchange
Princes Square
Leeds
Yorkshire
LS1 4BY
Director NameClaire Margaret Bell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address160 Aldersgate Street
London
EC1A 4HT

Contact

Websitewww.dlapiper.com

Location

Registered Address160 Aldersgate Street
London
EC1A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Kate Payne
50.00%
Ordinary
1 at £1William David Wright
50.00%
Ordinary

Financials

Year2014
Turnover£461,437
Gross Profit£358,107
Net Worth£212,957
Cash£487,604
Current Liabilities£422,223

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
2 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (19 pages)
3 October 2018Registered office address changed from Princes Exchange Princes Square Leeds Yorkshire LS1 4BY to 160 Aldersgate Street London EC1A 4HT on 3 October 2018 (1 page)
13 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
23 January 2018Full accounts made up to 30 April 2017 (20 pages)
9 October 2017Appointment of Mr Simon David Evans as a secretary on 19 September 2017 (2 pages)
9 October 2017Appointment of Mr Simon David Evans as a secretary on 19 September 2017 (2 pages)
2 May 2017Termination of appointment of Elizabeth Kate Payne as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Vikki Sara Massarano as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Robert Anthony Walker as a secretary on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Vikki Sara Massarano as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell John Ballad as a secretary on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Maxwell John Ballad as a secretary on 28 April 2017 (1 page)
2 May 2017Appointment of Mr Andrew William Mcilhinney as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Andrew William Mcilhinney as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Robert Anthony Walker as a secretary on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Elizabeth Kate Payne as a director on 28 April 2017 (1 page)
21 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Director's details changed for Matthew James Swynnerton on 8 June 2012 (2 pages)
8 March 2017Director's details changed for Matthew James Swynnerton on 8 June 2012 (2 pages)
9 February 2017Appointment of Claire Margaret Bell as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Benjamin Cavan Michael Miller as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Claire Margaret Bell as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Benjamin Cavan Michael Miller as a director on 9 February 2017 (2 pages)
26 January 2017Full accounts made up to 30 April 2016 (20 pages)
26 January 2017Full accounts made up to 30 April 2016 (20 pages)
23 December 2016Termination of appointment of William David Wright as a director on 13 December 2016 (1 page)
23 December 2016Termination of appointment of William David Wright as a director on 13 December 2016 (1 page)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
4 January 2016Full accounts made up to 30 April 2015 (16 pages)
4 January 2016Full accounts made up to 30 April 2015 (16 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 February 2015Full accounts made up to 30 April 2014 (16 pages)
4 February 2015Full accounts made up to 30 April 2014 (16 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
14 January 2014Full accounts made up to 30 April 2013 (15 pages)
14 January 2014Full accounts made up to 30 April 2013 (15 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
27 June 2012Termination of appointment of Helen Miles as a director (1 page)
27 June 2012Termination of appointment of Helen Miles as a director (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 April 2011 (15 pages)
4 January 2012Full accounts made up to 30 April 2011 (15 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 January 2011Full accounts made up to 30 April 2010 (14 pages)
12 January 2011Full accounts made up to 30 April 2010 (14 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (18 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (18 pages)
19 March 2010Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page)
19 March 2010Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page)
19 March 2010Secretary's details changed for Maxwell Ballad on 7 December 2006 (1 page)
19 March 2010Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page)
19 March 2010Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page)
19 March 2010Director's details changed for Matthew Swynnerton on 7 December 2006 (1 page)
27 January 2010Termination of appointment of Jaimie Blueman as a secretary (1 page)
27 January 2010Termination of appointment of Jaimie Blueman as a secretary (1 page)
26 January 2010Full accounts made up to 30 April 2009 (14 pages)
26 January 2010Full accounts made up to 30 April 2009 (14 pages)
27 November 2009Termination of appointment of Vikki Massarano as a secretary (1 page)
27 November 2009Termination of appointment of Elizabeth Payne as a secretary (1 page)
27 November 2009Termination of appointment of Matthew Swynnerton as a secretary (1 page)
27 November 2009Termination of appointment of Elizabeth Payne as a secretary (1 page)
27 November 2009Termination of appointment of Vikki Massarano as a secretary (1 page)
27 November 2009Termination of appointment of Matthew Swynnerton as a secretary (1 page)
12 November 2009Director's details changed for Helen Miles on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Helen Miles on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Elizabeth Kate Payne on 11 November 2009 (1 page)
11 November 2009Director's details changed for Vikki Sara Massarano on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Elizabeth Kate Payne on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Jaimie Johanna Blueman on 11 November 2009 (1 page)
11 November 2009Director's details changed for Matthew Swynnerton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Vikki Sara Massarano on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Matthew Swynnerton on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Vikki Sara Massarano on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Matthew Swynnerton on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Robert Anthony Walker on 11 November 2009 (1 page)
11 November 2009Director's details changed for William David Wright on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Elizabeth Kate Payne on 11 November 2009 (2 pages)
11 November 2009Director's details changed for William David Wright on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Vikki Sara Massarano on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Maxwell Ballad on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Maxwell Ballad on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Jaimie Johanna Blueman on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Matthew Swynnerton on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Robert Anthony Walker on 11 November 2009 (1 page)
11 November 2009Director's details changed for Elizabeth Kate Payne on 11 November 2009 (2 pages)
22 September 2009Secretary appointed robert anthony walker (2 pages)
22 September 2009Secretary appointed robert anthony walker (2 pages)
9 March 2009Director and secretary's change of particulars / matthew swynnerton / 01/06/2008 (1 page)
9 March 2009Director and secretary's change of particulars / matthew swynnerton / 01/06/2008 (1 page)
9 March 2009Return made up to 28/02/09; full list of members (6 pages)
9 March 2009Return made up to 28/02/09; full list of members (6 pages)
25 February 2009Full accounts made up to 30 April 2008 (14 pages)
25 February 2009Full accounts made up to 30 April 2008 (14 pages)
7 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2008Memorandum and Articles of Association (16 pages)
7 November 2008Resolutions
  • RES13 ‐ Section 175 05/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2008Memorandum and Articles of Association (16 pages)
12 March 2008Secretary's change of particulars / matthew swynnerton / 28/02/2008 (1 page)
12 March 2008Director's change of particulars / helen miles / 28/02/2008 (1 page)
12 March 2008Return made up to 28/02/08; full list of members (6 pages)
12 March 2008Director's change of particulars / helen miles / 28/02/2008 (1 page)
12 March 2008Secretary's change of particulars / matthew swynnerton / 28/02/2008 (1 page)
12 March 2008Return made up to 28/02/08; full list of members (6 pages)
1 March 2008Full accounts made up to 30 April 2007 (14 pages)
1 March 2008Full accounts made up to 30 April 2007 (14 pages)
14 March 2007Return made up to 28/02/07; full list of members (10 pages)
14 March 2007Return made up to 28/02/07; full list of members (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
7 March 2007Full accounts made up to 30 April 2006 (16 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
6 March 2006Return made up to 28/02/06; full list of members (8 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
11 October 2005Resolutions
  • RES13 ‐ Re- dividend 03/10/05
(2 pages)
11 October 2005Resolutions
  • RES13 ‐ Re- dividend 03/10/05
(2 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 March 2005Return made up to 28/02/05; full list of members (8 pages)
25 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
25 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(8 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
12 February 2004Full accounts made up to 30 April 2003 (14 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
7 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
7 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
24 October 2002Full accounts made up to 30 April 2002 (13 pages)
24 October 2002Full accounts made up to 30 April 2002 (13 pages)
22 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 117 the headrow leeds LS1 5JX (1 page)
13 July 2000Registered office changed on 13/07/00 from: 117 the headrow leeds LS1 5JX (1 page)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
3 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Full accounts made up to 30 April 1998 (11 pages)
9 March 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
18 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1998Secretary resigned;director resigned (1 page)
10 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
21 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 April 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
28 February 1996Return made up to 04/03/96; no change of members (6 pages)
28 February 1996Return made up to 04/03/96; no change of members (6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Secretary resigned (2 pages)
5 May 1995Secretary resigned (2 pages)
1 May 1995Return made up to 04/03/95; no change of members (8 pages)
1 May 1995Return made up to 04/03/95; no change of members (8 pages)
17 March 1995Registered office changed on 17/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 March 1995Registered office changed on 17/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 April 1991Company name changed broomco (446) LIMITED\certificate issued on 25/04/91 (2 pages)
24 April 1991Company name changed broomco (446) LIMITED\certificate issued on 25/04/91 (2 pages)
4 March 1991Incorporation (16 pages)
4 March 1991Incorporation (16 pages)