Company NameBoisdale Limited
Company StatusActive
Company Number02703434
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years ago)
Previous NamesReedbrook Limited and Boisdale Plc

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ranald MacDonald
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleRestaurauteur
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
SW1W 9LX
Director NameDag Axel Rune Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed01 September 2005(13 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameVishal Khimasia
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameMr Andrew David Rose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(22 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameMark Hadsley Chaplin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
Belgravia
London
Greater London
SW1W 9LW
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed16 November 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressFloor 8 71 Queen Victoria Street
London
Greater London
EC4V 4AY
Director NameMrs Victoria Mary Rose Faulkner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleBookseller
Correspondence AddressHaugh House
Longworth
Abingdon
Oxon
OX13 5DX
Secretary NameMr Duncan Kirk Fraser
NationalityBritish
StatusResigned
Appointed03 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address68 Rue Verbist
Brussels 1040
Foreign
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2005)
RoleBusiness Consultant
Correspondence Address14 Park Road
Aldershot
Hampshire
GU11 3PU
Director NameJohn Anthony Hollinrake
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 02 June 2005)
RoleLloyds Broker
Correspondence Address7 Novello Street
London
SW8 4JB
Director NameWilliam Adrian Cunningham Wield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 27 January 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Barton On The Heath
Moreton In Marsh
Gloucestershire
GL56 0PL
Wales
Secretary NameKatharine MacDonald
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
Sw1w 9lx
SW1W 9LX
Secretary NameKatharine MacDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 March 1993)
RoleCompany Director
Correspondence Address15 Eccleston Street
London
Sw1w 9lx
SW1W 9LX
Director NameMaurice David Brian Campbell Regan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Gerrard Road
Angel
London
N1 8AY
Director NameKatharine MacDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 September 1998)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston Street
London
Sw1w 9lx
SW1W 9LX
Director NameStephen Busby
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2002)
RoleRestaurant Manager
Correspondence Address6 Rathmell Drive
London
SW4 8JH
Director NameMr John Edward Morrison
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 January 2000(7 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hoppings
High Street, Catworth
Huntingdon
Cambridgeshire
PE28 0PF
Director NameSteven McAdam Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2001)
RoleGen Mgr Rest
Correspondence Address164 Dovers Green Road
Reigate
Surrey
RH2 8PN
Director NameSamuel Gerrard Kemp
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2004)
RoleOperations Director
Correspondence Address36 Sherbrooke Road
London
SW6 7HU
Director NameKevin Harrison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(14 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2011)
RoleAccountant
Correspondence Address34 Sundorne Road
Charlton
London
SE7 7PP
Director NameMiss Barbara Widera
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2008(16 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Windsor Road
London
W5 5PE
Director NameMr Nathan John Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Carston Close
Lee Green
London
SE12 8DX
Director NameMr Alan Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Barley Way
Marlow
Bucks
SL7 2UG
Director NameIan Fergus Cameron
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameKate Louise Ingall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Eccleston Street
London
SW1W 9LX
Director NameHarry Victor Owen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Second Cross Road
Twickenham
Middlesex
TW2 5RA
Director NameMr Alan Marchant Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameMr Andrew Philip Davies
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(27 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eccleston St
London
SW1W 9LX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1998(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2008)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 March 2008(15 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 November 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteboisdale.co.uk

Location

Registered Address15 Eccleston St
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

41.9k at £0.1Maureen Hollinrake
6.66%
Ordinary
29.2k at £0.1William Adrian Cunningham Wield
4.64%
Ordinary
144.6k at £0.1Ms Katharine Rose Macdonald
22.98%
Ordinary
140.1k at £0.1Ranald Og Angus James Macdonald
22.27%
Ordinary
100k at £0.1Tallaton Holdings LTD
15.89%
Ordinary
-OTHER
11.06%
-
12.2k at £0.1Maurice David Brian Campbell Regan
1.94%
Ordinary
10k at £0.1Colin George Porter
1.59%
Ordinary
8.1k at £0.1Peter Francis Howard Stephens
1.28%
Ordinary
7k at £0.1James Christopher Miller
1.11%
Ordinary
7k at £0.1La Rochevillers Sa
1.11%
Ordinary
7k at £0.1Thomas Colm Kelleher
1.11%
Ordinary
6.7k at £0.1Mr Basil Alfred Sellers
1.07%
Ordinary
6.7k at £0.1John Caldwell Beveridge
1.06%
Ordinary
5.7k at £0.1Emily Landau
0.90%
Ordinary
5.7k at £0.1Geoffrey Albert Goodenough
0.90%
Ordinary
5.7k at £0.1Rachel Hodgson
0.90%
Ordinary
5.7k at £0.1Sarah Shepherd
0.90%
Ordinary
5.6k at £0.1B. Matthews
0.89%
Ordinary
5.6k at £0.1H. Orenberg
0.89%
Ordinary
5.4k at £0.1Mr Simon Dumville Sharp
0.86%
Ordinary

Financials

Year2014
Turnover£10,070,781
Gross Profit£3,300,107
Net Worth£2,107,317
Cash£1,236,345
Current Liabilities£2,051,182

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

7 August 2006Delivered on: 12 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 August 2006Delivered on: 12 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 46012435 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
2 August 2000Delivered on: 4 August 2000
Persons entitled: Scottish & Newcastle PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the property and assets of boisdale PLC whatsoever and wheresoever present and future.
Outstanding
7 August 1996Delivered on: 10 August 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a trading agreement dated 7TH august 1996.
Particulars: Floating charge on all the undertaking property and assets including book and other debts machinery plant tools equipment and other chattels. See the mortgage charge document for full details.
Outstanding
17 January 1995Delivered on: 26 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 March 2022Delivered on: 16 March 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 15/15A eccleston street, london SW1W 9LX as the same is registered at hm land registry with title no NGL964141 and any parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. For more details please refer to the instrument.
Outstanding
24 May 2016Delivered on: 2 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
14 April 1992Delivered on: 28 April 1992
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The company's interest in the sum of £4,875 (see form 395 for full details).
Outstanding
20 January 1999Delivered on: 27 January 1999
Satisfied on: 10 June 2000
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating 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
26 June 1992Delivered on: 2 July 1992
Satisfied on: 1 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 July 2023Compulsory strike-off action has been discontinued (1 page)
6 July 2023Group of companies' accounts made up to 30 April 2022 (46 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 3 April 2023 with updates (6 pages)
14 April 2022Statement of capital following an allotment of shares on 28 January 2020
  • GBP 111,672.2
(3 pages)
14 April 2022Confirmation statement made on 3 April 2022 with updates (6 pages)
12 April 2022Group of companies' accounts made up to 30 April 2021 (50 pages)
16 March 2022Registration of charge 027034340011, created on 10 March 2022 (14 pages)
3 November 2021Group of companies' accounts made up to 30 April 2020 (48 pages)
7 October 2021Termination of appointment of Andrew Philip Davies as a director on 30 September 2021 (1 page)
15 September 2021Termination of appointment of Barbara Widera as a director on 31 May 2021 (1 page)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
13 May 2021Current accounting period shortened from 30 April 2020 to 29 April 2020 (3 pages)
15 April 2020Appointment of Mr Andrew Philip Davies as a director on 25 September 2019 (2 pages)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 January 2020Group of companies' accounts made up to 30 April 2019 (38 pages)
10 April 2019Confirmation statement made on 3 April 2019 with updates (6 pages)
13 February 2019Group of companies' accounts made up to 30 April 2018 (37 pages)
9 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 110,572.2
(3 pages)
24 July 2018Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page)
3 May 2018Termination of appointment of Alan Taylor as a director on 30 April 2018 (1 page)
18 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
18 April 2018Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page)
18 April 2018Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page)
18 April 2018Termination of appointment of Harry Victor Owen as a director on 9 February 2018 (1 page)
2 February 2018Group of companies' accounts made up to 30 April 2017 (34 pages)
17 January 2018Appointment of Mark Hadsley Chaplin as a director on 23 November 2017 (3 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
23 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages)
23 November 2017Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages)
1 September 2017Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages)
1 September 2017Termination of appointment of Kate Louise Ingall as a director on 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
9 March 2017Appointment of Alan Marchant Jackson as a director on 1 July 2016 (3 pages)
9 March 2017Termination of appointment of John Edward Morrison as a director on 30 August 2016 (2 pages)
9 March 2017Appointment of Alan Marchant Jackson as a director on 1 July 2016 (3 pages)
9 March 2017Termination of appointment of John Edward Morrison as a director on 30 August 2016 (2 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (34 pages)
9 September 2016Termination of appointment of Ian Fergus Cameron as a director on 9 August 2016 (2 pages)
9 September 2016Termination of appointment of Ian Fergus Cameron as a director on 9 August 2016 (2 pages)
2 June 2016Registration of charge 027034340010, created on 24 May 2016 (20 pages)
2 June 2016Registration of charge 027034340010, created on 24 May 2016 (20 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 55,286.1
(12 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 55,286.1
(12 pages)
4 May 2016Appointment of Harry Victor Owen as a director on 16 March 2016 (3 pages)
4 May 2016Appointment of Harry Victor Owen as a director on 16 March 2016 (3 pages)
30 April 2016Satisfaction of charge 8 in full (11 pages)
30 April 2016Satisfaction of charge 7 in full (4 pages)
30 April 2016Satisfaction of charge 6 in full (4 pages)
30 April 2016Satisfaction of charge 9 in full (4 pages)
30 April 2016Satisfaction of charge 4 in full (4 pages)
30 April 2016Satisfaction of charge 8 in full (11 pages)
30 April 2016Satisfaction of charge 9 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 7 in full (4 pages)
30 April 2016Satisfaction of charge 4 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 6 in full (4 pages)
12 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
12 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders (14 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders (14 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders (14 pages)
17 May 2015Appointment of Andrew David Rose as a director on 18 March 2015 (3 pages)
17 May 2015Appointment of Andrew David Rose as a director on 18 March 2015 (3 pages)
11 May 2015Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 55,286.10
(4 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Purchase of own shares. (3 pages)
11 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 May 2015Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 55,286.10
(4 pages)
7 May 2015Appointment of Ian Fergus Cameron as a director on 18 March 2015 (3 pages)
7 May 2015Appointment of Ian Fergus Cameron as a director on 18 March 2015 (3 pages)
29 April 2015Appointment of Mr Alan Taylor as a director on 15 October 2014 (3 pages)
29 April 2015Appointment of Mr Alan Taylor as a director on 15 October 2014 (3 pages)
29 April 2015Appointment of Kate Louise Ingall as a director on 18 March 2015 (3 pages)
29 April 2015Appointment of Kate Louise Ingall as a director on 18 March 2015 (3 pages)
20 March 2015Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages)
20 March 2015Termination of appointment of William Adrian Cunningham Wield as a director on 27 January 2015 (2 pages)
28 December 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
28 December 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
15 December 2014Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages)
15 December 2014Termination of appointment of Nathan John Evans as a director on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Nathan John Evans as a director on 28 November 2014 (2 pages)
15 December 2014Termination of appointment of Maurice David Brian Campbell Regan as a director on 15 October 2014 (2 pages)
21 October 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 62,924.90
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 01/08/2014
(5 pages)
21 October 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 62,924.90
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 01/08/2014
(5 pages)
15 October 2014Appointment of Vishal Khimasia as a director on 26 August 2014 (3 pages)
15 October 2014Appointment of Vishal Khimasia as a director on 26 August 2014 (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 64,352.90
  • ANNOTATION Clarification a second filed SH06 was registered on 21/10/2014
(5 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 27 June 2014
  • GBP 64,352.90
  • ANNOTATION Clarification a second filed SH06 was registered on 21/10/2014
(5 pages)
1 August 2014Purchase of own shares. (3 pages)
2 May 2014Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page)
2 May 2014Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(14 pages)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(14 pages)
2 May 2014Director's details changed for William Adrian Cunningham Wield on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page)
2 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(14 pages)
2 May 2014Secretary's details changed for Maclay Murray & Spens Llp on 2 May 2014 (1 page)
13 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
13 January 2014Group of companies' accounts made up to 30 April 2013 (30 pages)
10 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(6 pages)
10 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(6 pages)
7 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2013.
(6 pages)
7 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2013.
(6 pages)
17 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 09/05/2013
(6 pages)
17 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date 09/05/2013
(6 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 72,762.60
  • ANNOTATION A second filed SH01 was registered on 17/07/2013, 07/08/2013 and again on 10/01/2014
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 72,762.60
  • ANNOTATION A second filed SH01 was registered on 17/07/2013, 07/08/2013 and again on 10/01/2014
(5 pages)
21 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 72,762.60
  • ANNOTATION A second filed SH01 was registered on 17/07/2013, 07/08/2013 and again on 10/01/2014
(5 pages)
30 April 2013Director's details changed for Dag Axel Rune Palmer on 26 April 2013 (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
30 April 2013Director's details changed for Dag Axel Rune Palmer on 26 April 2013 (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
22 October 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
15 June 2012Director's details changed for Maurice David Brian Campbell Regan on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Nathan John Evans on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Nathan John Evans on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Maurice David Brian Campbell Regan on 15 June 2012 (2 pages)
24 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2012Re-registration of Memorandum and Articles (25 pages)
24 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 2012Re-registration from a public company to a private limited company (2 pages)
24 April 2012Re-registration of Memorandum and Articles (25 pages)
24 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2012Re-registration from a public company to a private limited company (2 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
25 May 2011Termination of appointment of Kevin Harrison as a director (2 pages)
25 May 2011Termination of appointment of Kevin Harrison as a director (2 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (15 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 September 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
6 September 2010Group of companies' accounts made up to 30 April 2010 (33 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (29 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (29 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (29 pages)
24 September 2009Amended group of companies' accounts made up to 30 April 2009 (30 pages)
24 September 2009Amended group of companies' accounts made up to 30 April 2009 (30 pages)
7 September 2009Full accounts made up to 30 April 2009 (24 pages)
7 September 2009Full accounts made up to 30 April 2009 (24 pages)
1 September 2009Ad 22/07/09\gbp si [email protected]=952\gbp ic 69430.6/70382.6\ (2 pages)
1 September 2009Ad 22/07/09\gbp si [email protected]=952\gbp ic 69430.6/70382.6\ (2 pages)
11 May 2009Return made up to 03/04/09; full list of members (22 pages)
11 May 2009Return made up to 03/04/09; full list of members (22 pages)
29 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
(1 page)
29 December 2008Resolutions
  • RES13 ‐ Section 175 27/11/2008
(1 page)
14 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
14 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
24 October 2008Director appointed nathan john evans (2 pages)
24 October 2008Director appointed barbara danute widera (2 pages)
24 October 2008Director appointed barbara danute widera (2 pages)
24 October 2008Director appointed nathan john evans (2 pages)
10 September 2008Appointment terminated secretary secretarial solutions LIMITED (1 page)
10 September 2008Appointment terminated secretary secretarial solutions LIMITED (1 page)
19 August 2008Secretary appointed maclay murray & spens LLP (1 page)
19 August 2008Secretary appointed maclay murray & spens LLP (1 page)
16 May 2008Return made up to 03/04/08; full list of members (21 pages)
16 May 2008Return made up to 03/04/08; full list of members (21 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
27 September 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
27 September 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
15 May 2007Return made up to 03/04/07; full list of members (13 pages)
15 May 2007Return made up to 03/04/07; full list of members (13 pages)
15 January 2007Group of companies' accounts made up to 30 April 2006 (24 pages)
15 January 2007Group of companies' accounts made up to 30 April 2006 (24 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
18 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
18 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
25 August 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
25 August 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
27 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
27 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
30 December 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
17 June 2004Return made up to 03/04/04; no change of members (9 pages)
17 June 2004Return made up to 03/04/04; no change of members (9 pages)
31 March 2004Amended group of companies' accounts made up to 30 April 2003 (26 pages)
31 March 2004Amended group of companies' accounts made up to 30 April 2003 (26 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (25 pages)
21 July 2003Resolutions
  • RES13 ‐ Allot.rights/grant opti 25/06/03
(1 page)
21 July 2003Resolutions
  • RES13 ‐ Allot.rights/grant opti 25/06/03
(1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 June 2003Return made up to 03/04/03; full list of members (15 pages)
19 June 2003Return made up to 03/04/03; full list of members (15 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
4 December 2002Full accounts made up to 30 April 2002 (20 pages)
4 December 2002Full accounts made up to 30 April 2002 (20 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
28 November 2001Full accounts made up to 30 April 2001 (19 pages)
28 November 2001Full accounts made up to 30 April 2001 (19 pages)
16 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 November 2000Full accounts made up to 30 April 2000 (18 pages)
21 November 2000Full accounts made up to 30 April 2000 (18 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 03/04/00; full list of members (18 pages)
13 June 2000Return made up to 03/04/00; full list of members (18 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
22 October 1999Full accounts made up to 30 April 1999 (19 pages)
22 October 1999Full accounts made up to 30 April 1999 (19 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
3 June 1999Return made up to 03/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Return made up to 03/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1999Ad 22/02/99-21/04/99 £ si [email protected]=3334 £ ic 66026/69360 (4 pages)
27 May 1999Ad 22/02/99-21/04/99 £ si [email protected]=3334 £ ic 66026/69360 (4 pages)
18 March 1999Ad 11/02/99-22/02/99 £ si [email protected]=15696 £ ic 50330/66026 (3 pages)
18 March 1999Ad 11/02/99-22/02/99 £ si [email protected]=15696 £ ic 50330/66026 (3 pages)
27 January 1999Particulars of mortgage/charge (7 pages)
27 January 1999Particulars of mortgage/charge (7 pages)
6 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
6 October 1998Auditor's report (1 page)
6 October 1998Auditor's statement (1 page)
6 October 1998Certificate of re-registration from Private to Public Limited Company (1 page)
6 October 1998Balance Sheet (1 page)
6 October 1998Balance Sheet (1 page)
6 October 1998Re-registration of Memorandum and Articles (20 pages)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1998Auditor's statement (1 page)
6 October 1998Application for reregistration from private to PLC (1 page)
6 October 1998Declaration on reregistration from private to PLC (1 page)
6 October 1998Application for reregistration from private to PLC (1 page)
6 October 1998Certificate of re-registration from Private to Public Limited Company (1 page)
6 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1998Re-registration of Memorandum and Articles (20 pages)
6 October 1998Declaration on reregistration from private to PLC (1 page)
6 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
6 October 1998Auditor's report (1 page)
24 September 1998Conso 18/09/98 (1 page)
24 September 1998Ad 18/09/98--------- £ si [email protected]=49500 £ ic 830/50330 (3 pages)
24 September 1998£ nc 2000/100000 18/09/98 (1 page)
24 September 1998£ nc 2000/100000 18/09/98 (1 page)
24 September 1998Ad 18/09/98--------- £ si [email protected]=49500 £ ic 830/50330 (3 pages)
24 September 1998Conso 18/09/98 (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998Nc inc already adjusted 22/07/98 (1 page)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1998Memorandum and Articles of Association (19 pages)
10 August 1998Nc inc already adjusted 22/07/98 (1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1998£ ic 930/830 22/07/98 £ sr 100@1=100 (1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998S-div 22/07/98 (1 page)
10 August 1998S-div 22/07/98 (1 page)
10 August 1998£ ic 930/830 22/07/98 £ sr 100@1=100 (1 page)
10 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 August 1998Memorandum and Articles of Association (19 pages)
17 July 1998Amended full accounts made up to 30 April 1998 (12 pages)
17 July 1998Amended full accounts made up to 30 April 1998 (12 pages)
30 June 1998Full accounts made up to 30 April 1998 (11 pages)
30 June 1998Full accounts made up to 30 April 1998 (11 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
15 April 1998Return made up to 03/04/98; full list of members (8 pages)
15 April 1998Return made up to 03/04/98; full list of members (8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
3 March 1998Full accounts made up to 30 April 1997 (15 pages)
20 May 1997Return made up to 03/04/97; full list of members (8 pages)
20 May 1997Return made up to 03/04/97; full list of members (8 pages)
1 May 1997Full accounts made up to 30 April 1996 (15 pages)
1 May 1997Full accounts made up to 30 April 1996 (15 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Full accounts made up to 30 April 1995 (15 pages)
28 February 1996Full accounts made up to 30 April 1995 (15 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
3 May 1995Return made up to 03/04/95; no change of members (4 pages)
3 May 1995Return made up to 03/04/95; no change of members (4 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
26 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 December 1994Company name changed reedbrook LIMITED\certificate issued on 21/12/94 (2 pages)
20 December 1994Company name changed reedbrook LIMITED\certificate issued on 21/12/94 (2 pages)
18 May 1994Return made up to 03/04/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 1994Return made up to 03/04/94; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 1994Full accounts made up to 30 April 1993 (13 pages)
17 January 1994Full accounts made up to 30 April 1993 (13 pages)
15 November 1993Return made up to 03/04/93; full list of members (6 pages)
15 November 1993Return made up to 03/04/93; full list of members (6 pages)
8 April 1993Ad 23/03/93--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
8 April 1993Ad 23/03/93--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
5 May 1992Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600 (2 pages)
5 May 1992Ad 24/04/92--------- £ si 598@1=598 £ ic 2/600 (2 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
28 April 1992Particulars of mortgage/charge (3 pages)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1992Incorporation (17 pages)
3 April 1992Incorporation (17 pages)