Company NameQuadient UK Limited
Company StatusActive
Company Number02658324
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 6 months ago)
Previous NamesReadypride Limited and Neopost Limited

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Christian Michael Hartigan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Solution Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Laurent Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMs Ralitza Dimitrova Vaiter
StatusCurrent
Appointed30 August 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren
Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Director NameColin Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameJacques Vandamme
Date of BirthApril 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 05 July 2000)
RoleGeneral Manager
Correspondence Address4 Rond-Point Saint James
92200 Neuilly-Sur-Seine
France
Director NameChristian Sarcy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 1997)
RoleCompany Director
Correspondence Address88 Allee Du Champ De La Mare
91190 Gif-Sur-Yvette
France
Director NameEric Licoys
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address83 Rue De Tennerolles
St Cloud
Paris 92210
Foreign
Secretary NameColin Davies
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2003)
RoleExecutive Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2003)
RoleFinance Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameJean-Paul Villot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1996(4 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2009)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address26 Rue Des Franc Bourgeois
F75004 Paris
Foreign
Director NameGilles Etrillard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1997(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1997)
RoleInvestment Banker
Correspondence Address11 Rue De St Petersbourg
75008 Paris
Foreign
Director NameMichel Bernard Guillet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address26 Rue Barbet De Jouy
75007 Paris
France
Foreign
Director NameAnthony George Adkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 February 2000)
RoleExecutive Director
Correspondence Address4659 Gatetree Circle
Pleasanton California 94566
United States Of America
Foreign
Director NameMr Denis Thiery
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1998(6 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 February 2018)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2007)
RoleExecutive Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameGerard Louis Keraval
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2000(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 September 2009)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address66 Rue De Vaujirard
75006 Paris
Foreign
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Bertrand Michel Marie Joseph Dumazy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2009(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2011)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Clement Joseph Garvey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2009(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 February 2016)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Jean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2011(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 March 2021)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Gregory Adam
StatusResigned
Appointed27 September 2019(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2021)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW

Contact

Websiteneopost.com

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3m at £1Neopost (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,244,000
Gross Profit£45,610,000
Net Worth£11,280,000
Cash£3,790,000
Current Liabilities£93,065,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

24 September 1997Delivered on: 7 October 1997
Satisfied on: 6 December 2000
Persons entitled: Credit Agricole Indosuez

Classification: Guarantee & debenture
Secured details: All monies due or to become due by any of the borrowers (as defined) to the chargee (as administrative agent under the terms of the credit agreement and as trustee for the secured creditors (as defined)) under or in connection with the credit agreement (as defined) or by the company under the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 8 December 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC as Trustee for the Agent and the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any finance document (as defined) or the working capital facilities.
Particulars: Land and buildings on the north side of hornchurch road, romford, essex t/no: egl 96864. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 1994Delivered on: 30 November 1994
Satisfied on: 1 October 1998
Persons entitled: S M H Neopost S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee of £1,200,000 and all monies due or to become due in connection with the loan (as defined).
Particulars: Vendor tooling- 48 injection mould tools 8 die casting tools, 16 miscellaneous tools. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 29 November 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC, as Trustee for the Agent and the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (as defined in the deed) under any finance document or the working capital facilities (as defined).
Particulars: F/H property k/a land and buildings on the north side of hornchurch road, romford, essex and l/h property k/a neopost house, south street, romford essex t/nos: EGL96864, EGL26092 (part). Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
11 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
10 February 2020Change of name notice (2 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
5 November 2019Full accounts made up to 31 January 2019 (38 pages)
25 October 2019Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages)
25 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
9 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (38 pages)
29 October 2018Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Cessation of Denis Thiery as a person with significant control on 24 August 2018 (1 page)
24 August 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
15 June 2018Cessation of Jean Francois Labadie as a person with significant control on 15 June 2018 (1 page)
15 June 2018Cessation of Paul Richard Puxty as a person with significant control on 15 June 2018 (1 page)
15 June 2018Notification of Neopost Sa as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Cessation of Michael Adrian Stone as a person with significant control on 15 June 2018 (1 page)
26 April 2018Termination of appointment of Denis Thiery as a director on 1 February 2018 (1 page)
8 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
14 September 2017Full accounts made up to 31 January 2017 (37 pages)
14 September 2017Full accounts made up to 31 January 2017 (37 pages)
9 November 2016Full accounts made up to 31 January 2016 (41 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
9 November 2016Full accounts made up to 31 January 2016 (41 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
19 April 2016Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016 (1 page)
19 April 2016Termination of appointment of Clement Joseph Garvey as a director on 8 February 2016 (1 page)
8 December 2015Full accounts made up to 31 January 2015 (31 pages)
8 December 2015Full accounts made up to 31 January 2015 (31 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,000,100
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3,000,100
(6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,000,100
(6 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3,000,100
(6 pages)
7 November 2014Full accounts made up to 31 January 2014 (30 pages)
7 November 2014Full accounts made up to 31 January 2014 (30 pages)
31 October 2013Full accounts made up to 31 January 2013 (30 pages)
31 October 2013Full accounts made up to 31 January 2013 (30 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,000,100
(6 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3,000,100
(6 pages)
6 November 2012Full accounts made up to 31 January 2012 (30 pages)
6 November 2012Full accounts made up to 31 January 2012 (30 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
20 September 2012Secretary's details changed for Paul Richard Puxty on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Paul Richard Puxty on 20 September 2012 (1 page)
16 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 November 2011Full accounts made up to 31 January 2011 (30 pages)
1 November 2011Full accounts made up to 31 January 2011 (30 pages)
20 July 2011Appointment of M Jean-Francois Labadie as a director (2 pages)
20 July 2011Appointment of M Jean-Francois Labadie as a director (2 pages)
14 July 2011Termination of appointment of Bertrand Dumazy as a director (1 page)
14 July 2011Termination of appointment of Bertrand Dumazy as a director (1 page)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 January 2010 (29 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 November 2010Full accounts made up to 31 January 2010 (29 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Termination of appointment of Jean-Paul Villot as a director (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Termination of appointment of Jean-Paul Villot as a director (1 page)
5 August 2010Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Clement Garvey on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 January 2010Director's details changed for Jean-Paul Villot on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Bertrand Dumazy on 29 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Jean-Paul Villot on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Denis Thiery on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Bertrand Dumazy on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Denis Thiery on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr. Clement Garvey on 29 October 2009 (2 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr. Clement Garvey on 29 October 2009 (2 pages)
29 October 2009Full accounts made up to 31 January 2009 (30 pages)
29 October 2009Full accounts made up to 31 January 2009 (30 pages)
10 September 2009Director appointed mr. Bertrand dumazy (1 page)
10 September 2009Director appointed mr. Clement garvey (1 page)
10 September 2009Director appointed mr. Clement garvey (1 page)
10 September 2009Director appointed mr. Bertrand dumazy (1 page)
9 September 2009Appointment terminated director gerard keraval (1 page)
9 September 2009Appointment terminated director gerard keraval (1 page)
5 March 2009Director's change of particulars / jean-paul villot / 30/06/2004 (1 page)
5 March 2009Director's change of particulars / jean-paul villot / 30/06/2004 (1 page)
28 November 2008Full accounts made up to 31 January 2008 (30 pages)
28 November 2008Full accounts made up to 31 January 2008 (30 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
16 November 2007Full accounts made up to 31 January 2007 (31 pages)
16 November 2007Full accounts made up to 31 January 2007 (31 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
31 October 2007Return made up to 29/10/07; full list of members (3 pages)
23 November 2006Return made up to 29/10/06; full list of members (3 pages)
23 November 2006Return made up to 29/10/06; full list of members (3 pages)
25 August 2006Full accounts made up to 31 January 2006 (29 pages)
25 August 2006Full accounts made up to 31 January 2006 (29 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Return made up to 29/10/05; full list of members (3 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Return made up to 29/10/05; full list of members (3 pages)
14 September 2005Full accounts made up to 31 January 2005 (29 pages)
14 September 2005Full accounts made up to 31 January 2005 (29 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2004Return made up to 29/10/04; full list of members (9 pages)
22 November 2004Return made up to 29/10/04; full list of members (9 pages)
12 July 2004Full accounts made up to 31 January 2004 (28 pages)
12 July 2004Full accounts made up to 31 January 2004 (28 pages)
11 November 2003Return made up to 29/10/03; full list of members (9 pages)
11 November 2003Return made up to 29/10/03; full list of members (9 pages)
23 September 2003Full accounts made up to 31 January 2003 (26 pages)
23 September 2003Full accounts made up to 31 January 2003 (26 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
6 November 2002Return made up to 29/10/02; full list of members (9 pages)
6 November 2002Return made up to 29/10/02; full list of members (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 June 2002Full accounts made up to 31 January 2002 (23 pages)
27 June 2002Full accounts made up to 31 January 2002 (23 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Full accounts made up to 31 January 2001 (19 pages)
25 July 2001Full accounts made up to 31 January 2001 (19 pages)
28 December 2000Return made up to 29/10/99; change of members (8 pages)
28 December 2000Return made up to 29/10/99; change of members (8 pages)
19 December 2000Return made up to 29/10/00; full list of members; amend (7 pages)
19 December 2000Return made up to 29/10/00; full list of members; amend (7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
24 November 2000Return made up to 29/10/00; full list of members (5 pages)
24 November 2000Return made up to 29/10/00; full list of members (5 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 31 January 2000 (27 pages)
31 July 2000Full accounts made up to 31 January 2000 (27 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
29 March 2000Declaration of assistance for shares acquisition (11 pages)
29 March 2000Declaration of assistance for shares acquisition (11 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
5 August 1999Full accounts made up to 31 January 1999 (18 pages)
5 August 1999Full accounts made up to 31 January 1999 (18 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
23 November 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 29/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Full accounts made up to 31 January 1998 (19 pages)
17 June 1998Full accounts made up to 31 January 1998 (19 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
19 November 1997Return made up to 29/10/97; full list of members (8 pages)
19 November 1997Return made up to 29/10/97; full list of members (8 pages)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Particulars of mortgage/charge (8 pages)
7 October 1997Particulars of mortgage/charge (8 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
8 May 1997Full accounts made up to 31 January 1997 (19 pages)
8 May 1997Full accounts made up to 31 January 1997 (19 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
13 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Certificate of reduction of share premium (1 page)
20 May 1996Reduce share premium account (3 pages)
20 May 1996Reduce share premium account (3 pages)
20 May 1996Certificate of reduction of share premium (1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Full accounts made up to 31 January 1996 (20 pages)
17 April 1996Full accounts made up to 31 January 1996 (20 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
8 November 1995Memorandum and Articles of Association (6 pages)
8 November 1995Memorandum and Articles of Association (6 pages)
23 June 1995Full accounts made up to 31 January 1995 (21 pages)
23 June 1995Full accounts made up to 31 January 1995 (21 pages)
13 April 1995Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 2000100/3000100 (2 pages)
13 April 1995Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 2000100/3000100 (2 pages)
1 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
1 December 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(11 pages)
22 February 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/02/93
(1 page)
20 February 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
8 January 1992Company name changed readypride LIMITED\certificate issued on 08/01/92 (2 pages)
8 January 1992Company name changed readypride LIMITED\certificate issued on 08/01/92 (2 pages)
29 October 1991Incorporation (9 pages)
29 October 1991Incorporation (9 pages)