Company NameClydesdale Financial Services Limited
Company StatusActive
Company Number02901725
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Richard Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Antony Stephen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2022(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(29 years after company formation)
Appointment Duration1 year, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMiss Louisa Fern Chapple
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(29 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed19 May 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 22 March 1994)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 22 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 March 1994(2 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 22 March 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr Ian Peter Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Beech Walk
Adel
Leeds
West Yorkshire
LS16 8NY
Director NameStephen Fairbank
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address60 St Margarets Avenue
Cottingham
North Humberside
HU16 5NF
Secretary NameElissa Leah Phillips
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft, Well Lane
Rawdon
Leeds
West Yorkshire
LS19 6DU
Secretary NameElissa Leah Phillips
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft, Well Lane
Rawdon
Leeds
West Yorkshire
LS19 6DU
Director NameMark Harvey Ayrton Astbury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 1996)
RoleCompany Director
Correspondence Address6 Blinco Grove
Cambridge
Cambridgeshire
CB1 7TS
Secretary NameStephen Dowdells
NationalityBritish
StatusResigned
Appointed25 November 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2001)
RoleCompany Director
Correspondence Address6 Flures Place
Erskine
Renfrewshire
PA8 7DH
Scotland
Director NameAlan Guy Evans
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard David William Banks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameGaynor Carruthers Bulloch
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 13 May 2011)
RoleHR Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Stuart Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Llewellyn Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTim Carlier
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 2007)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc Richard Howells
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(13 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 March 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 2009)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Curt John Hess
Date of BirthJune 1964 (Born 59 years ago)
StatusResigned
Appointed04 June 2009(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ronald Denholm
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnjli Dudani
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Kean Grive
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(20 years, 7 months after company formation)
Appointment Duration7 months (resigned 07 May 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael John Britton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2018)
RoleBanker
Country of ResidenceWales
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Karen Ann Frank
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2020(26 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Syed Naseerul Hasan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed07 August 2020(26 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameMr Gregory Richard Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(26 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Ann Callison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2021(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2003)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitebarclayspartnerfinance.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £1Carnegie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,986,000
Net Worth£70,905,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

12 April 2002Delivered on: 25 April 2002
Satisfied on: 6 June 2003
Persons entitled: Barclays Bank PLC (The Ne Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee or to any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title interest and benefit in the accounts all monies standing to the credit of the accounts all interest accrued on monies standing to the credit of the accounts and all rights of carnegie jersey and/or the company to the repayment of all qualifying loan receivables together with the related rights attaching thereto etc and by way of first floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future.. See the mortgage charge document for full details.
Fully Satisfied
18 October 2001Delivered on: 1 November 2001
Satisfied on: 6 June 2003
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to or in connection with the finance documents and the interest hedging agreement (both as defined) and all other obligation of the chargor arising under clause 14(b) of the deed.
Particulars: All certificates of title to the collateral (as defined) and all right,title,interest in and to the shares,as defined,and any other securities added thereto from time to time whatsoever; all stocks,dividends and other income thereon. See the mortgage charge document for full details.
Fully Satisfied
18 October 2001Delivered on: 1 November 2001
Satisfied on: 6 June 2003
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and obligations due or to become due by any charging company to the chargee (the security trustee) whether for its own account or as trustee for the beneficiaries under the terms of the finance documents (all terms as defined).
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
28 February 2001Delivered on: 8 March 2001
Satisfied on: 13 May 2003
Persons entitled: Bank of America International Limited,as Security Trustee

Classification: Deed of charge and assignment (the "supplemental receivables trust charge")
Secured details: All obligations due from the company to the chargee or any of the other secured parties (as defined) under or pursuant to the senior finance documents or the mezzanine finance documents (both terms as defined).
Particulars: All right,title and interest and benefit in,to and under the declaration of trust (as defined),the beneficial interest under the scottish trust declaration,the scottish trust property and the receivables,as defined. See the mortgage charge document for full details.
Fully Satisfied
25 January 2001Delivered on: 1 February 2001
Satisfied on: 13 May 2003
Persons entitled: Bank of America International Limited as Security Trustee Which Expressionshall Include Any Assignee Successor or Any Person for the Time Being Appointed as Security Trustee

Classification: A debenture made by the chargor in favour of bank of america international limited as trustee for the secured parties
Secured details: All obligations which the chargor may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the senior finance documents or the mezzanine finance documents (including the debenture) including any liability in respect of any further advances made under the senior finance documents or the mezzanine finance documents whether present or future actual or contingent and payment by the chargor to the security trustee every sum due or incurred by the chargor to the security trustee or any of the other secured parties (as defined therein).
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

Filing History

13 March 2024Director's details changed for Mr Julian Richard Davies on 13 September 2019 (2 pages)
2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
12 January 2024Appointment of Miss Louisa Fern Chapple as a director on 1 January 2024 (2 pages)
30 November 2023Termination of appointment of Marc Stephen Page as a director on 30 November 2023 (1 page)
23 August 2023Full accounts made up to 31 December 2022 (59 pages)
4 July 2023Termination of appointment of Ann Callison as a director on 30 June 2023 (1 page)
9 March 2023Appointment of Mr Mark Newbery as a director on 3 March 2023 (2 pages)
9 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
10 October 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 7,100,000
(3 pages)
7 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2022Full accounts made up to 31 December 2021 (60 pages)
21 July 2022Director's details changed for Mr Antony Stephen on 23 June 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 18 March 2022
  • GBP 6,100,000
(3 pages)
14 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
3 February 2022Appointment of Mr Antony Stephen as a director on 23 January 2022 (2 pages)
10 August 2021Full accounts made up to 31 December 2020 (62 pages)
23 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 5,100,000
(3 pages)
19 May 2021Appointment of Mr Marc Stephen Page as a director on 7 May 2021 (2 pages)
12 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
1 March 2021Termination of appointment of Gregory Richard Davis as a director on 26 February 2021 (1 page)
18 February 2021Termination of appointment of Syed Naseerul Hasan as a director on 15 February 2021 (1 page)
18 February 2021Appointment of Ms Ann Callison as a director on 9 February 2021 (2 pages)
5 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 4,100,000
(3 pages)
9 December 2020Memorandum and Articles of Association (24 pages)
9 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Full accounts made up to 31 December 2019 (62 pages)
23 September 2020Appointment of Mr Gregory Richard Davis as a director on 21 September 2020 (2 pages)
18 August 2020Appointment of Mr Syed Naseerul Hasan as a director on 7 August 2020 (2 pages)
15 June 2020Termination of appointment of Karen Ann Frank as a director on 1 June 2020 (1 page)
17 April 2020Appointment of Ms Karen Ann Frank as a director on 9 April 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
9 December 2019Termination of appointment of Sarah-Jayne O'donovan as a director on 8 December 2019 (1 page)
9 December 2019Termination of appointment of Konrad Xavier Kelling as a director on 8 December 2019 (1 page)
17 September 2019Appointment of Mr Julian Richard Davies as a director on 13 September 2019 (2 pages)
1 August 2019Termination of appointment of Christopher Mark Wood as a director on 31 July 2019 (1 page)
25 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 3,100,000
(4 pages)
3 July 2019Full accounts made up to 31 December 2018 (37 pages)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Appointment of Christopher Mark Wood as a director on 18 December 2018 (2 pages)
31 October 2018Termination of appointment of Michael John Britton as a director on 31 October 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (36 pages)
26 March 2018Termination of appointment of Malcolm Vaughan Jones as a director on 23 March 2018 (1 page)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 August 2017Appointment of Mr Konrad Xavier Kelling as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Mr Konrad Xavier Kelling as a director on 31 July 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (33 pages)
18 July 2017Full accounts made up to 31 December 2016 (33 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000,000
(6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000,000
(6 pages)
16 March 2016Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Ronald Denholm as a director on 29 February 2016 (1 page)
3 February 2016Appointment of Sarah-Jayne O'donovan as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Sarah-Jayne O'donovan as a director on 20 January 2016 (2 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000,000
(6 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000,000
(6 pages)
18 August 2015Appointment of Mr Malcolm Vaughan Jones as a director on 18 June 2015 (2 pages)
18 August 2015Appointment of Mr Malcolm Vaughan Jones as a director on 18 June 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
6 July 2015Full accounts made up to 31 December 2014 (31 pages)
1 June 2015Appointment of Mr Michael John Britton as a director on 28 May 2015 (2 pages)
1 June 2015Appointment of Mr Michael John Britton as a director on 28 May 2015 (2 pages)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Kean Neil Grive as a director on 7 May 2015 (1 page)
2 March 2015Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Susanne Miller as a director on 27 February 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000,000
(6 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,000,000
(6 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Kean Neil Grive as a director on 8 October 2014 (2 pages)
11 August 2014Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page)
11 August 2014Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page)
11 August 2014Termination of appointment of Anjli Dudani as a director on 5 August 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (32 pages)
8 July 2014Full accounts made up to 31 December 2013 (32 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,000,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,000,000
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,000,000
(6 pages)
15 January 2014Director's details changed for Ronald Denholm on 1 September 2013 (2 pages)
15 January 2014Director's details changed for Ronald Denholm on 1 September 2013 (2 pages)
15 January 2014Director's details changed for Ronald Denholm on 1 September 2013 (2 pages)
8 October 2013Full accounts made up to 31 December 2012 (28 pages)
8 October 2013Full accounts made up to 31 December 2012 (28 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 December 2011 (28 pages)
29 May 2012Full accounts made up to 31 December 2011 (28 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
26 September 2011Full accounts made up to 31 December 2010 (28 pages)
26 September 2011Full accounts made up to 31 December 2010 (28 pages)
2 August 2011Termination of appointment of Paul Noble as a director (1 page)
2 August 2011Termination of appointment of Paul Noble as a director (1 page)
7 July 2011Appointment of Anjli Dudani as a director (2 pages)
7 July 2011Appointment of Anjli Dudani as a director (2 pages)
16 May 2011Termination of appointment of Gaynor Bulloch as a secretary (1 page)
16 May 2011Termination of appointment of Gaynor Bulloch as a secretary (1 page)
24 March 2011Termination of appointment of Neil Radley as a director (1 page)
24 March 2011Termination of appointment of Neil Radley as a director (1 page)
24 March 2011Appointment of Ronald Denholm as a director (2 pages)
24 March 2011Appointment of Ronald Denholm as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
23 August 2010Termination of appointment of Philip Mchugh as a director (1 page)
20 July 2010Full accounts made up to 31 December 2009 (28 pages)
20 July 2010Full accounts made up to 31 December 2009 (28 pages)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
29 June 2010Appointment of Susanne Miller as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
13 April 2010Appointment of Philip Christopher Mchugh as a director (2 pages)
23 February 2010Termination of appointment of Craig Murray as a director (1 page)
23 February 2010Termination of appointment of Craig Murray as a director (1 page)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 January 2010Termination of appointment of Curt John Hess as a director (1 page)
22 January 2010Termination of appointment of Curt John Hess as a director (1 page)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised to allot shares
(25 pages)
4 September 2009Director appointed paul noble (2 pages)
4 September 2009Director appointed paul noble (2 pages)
22 July 2009Appointment terminated director alan evans (1 page)
22 July 2009Appointment terminated director alan evans (1 page)
3 July 2009Full accounts made up to 31 December 2008 (33 pages)
3 July 2009Full accounts made up to 31 December 2008 (33 pages)
19 June 2009Director appointed neil andrew radley (2 pages)
19 June 2009Director appointed curt john hess (2 pages)
19 June 2009Director appointed neil andrew radley (2 pages)
19 June 2009Director appointed curt john hess (2 pages)
20 February 2009Appointment terminated director helen ashton (1 page)
20 February 2009Appointment terminated director helen ashton (1 page)
9 January 2009Appointment terminated director william thomson (1 page)
9 January 2009Appointment terminated director william thomson (1 page)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
2 January 2009Return made up to 01/01/09; full list of members (4 pages)
10 November 2008Director's change of particulars / helen hodgson / 09/08/2008 (1 page)
10 November 2008Director's change of particulars / helen hodgson / 09/08/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 10/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 10/09/2008
(1 page)
15 May 2008Director appointed helen jane hodgson (2 pages)
15 May 2008Director appointed helen jane hodgson (2 pages)
7 March 2008Appointment terminated director marc howells (1 page)
7 March 2008Appointment terminated director marc howells (1 page)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (23 pages)
2 October 2007Full accounts made up to 31 December 2006 (23 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (27 pages)
4 October 2006Full accounts made up to 31 December 2005 (27 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (23 pages)
4 November 2005Full accounts made up to 31 December 2004 (23 pages)
28 September 2005New director appointed (1 page)
28 September 2005New director appointed (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
31 May 2005Registered office changed on 31/05/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 23/02/05; full list of members (7 pages)
6 April 2005Return made up to 23/02/05; full list of members (7 pages)
6 April 2005Director's particulars changed (1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2004Director resigned (2 pages)
29 December 2004Director resigned (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
25 March 2004Return made up to 23/02/04; full list of members (16 pages)
25 March 2004Return made up to 23/02/04; full list of members (16 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
14 June 2003Auditor's resignation (1 page)
14 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Auditor's resignation (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 May 2003Full accounts made up to 30 June 2002 (20 pages)
8 May 2003Full accounts made up to 30 June 2002 (20 pages)
8 April 2003Return made up to 23/02/03; full list of members (9 pages)
8 April 2003Return made up to 23/02/03; full list of members (9 pages)
25 April 2002Particulars of mortgage/charge (15 pages)
25 April 2002Particulars of mortgage/charge (15 pages)
12 March 2002Return made up to 23/02/02; full list of members (8 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 23/02/02; full list of members (8 pages)
17 December 2001Full accounts made up to 30 June 2001 (18 pages)
17 December 2001Full accounts made up to 30 June 2001 (18 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Memorandum and Articles of Association (5 pages)
2 November 2001Ad 17/10/01--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
2 November 2001Ad 17/10/01--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
2 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Nc inc already adjusted 17/10/01 (2 pages)
2 November 2001Memorandum and Articles of Association (5 pages)
2 November 2001Nc inc already adjusted 17/10/01 (2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Particulars of mortgage/charge (11 pages)
1 November 2001Particulars of mortgage/charge (11 pages)
1 November 2001Particulars of mortgage/charge (25 pages)
1 November 2001Particulars of mortgage/charge (25 pages)
23 October 2001Declaration of assistance for shares acquisition (29 pages)
23 October 2001Declaration of assistance for shares acquisition (29 pages)
23 October 2001Declaration of assistance for shares acquisition (21 pages)
23 October 2001Declaration of assistance for shares acquisition (21 pages)
12 July 2001Return made up to 23/02/01; full list of members (6 pages)
12 July 2001Return made up to 23/02/01; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
28 March 2001Full accounts made up to 31 January 2000 (15 pages)
28 March 2001Full accounts made up to 31 January 2000 (15 pages)
8 March 2001Particulars of mortgage/charge (14 pages)
8 March 2001Particulars of mortgage/charge (14 pages)
12 February 2001Auditor's resignation (1 page)
12 February 2001Auditor's resignation (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 February 2001Registered office changed on 07/02/01 from: hepworth house claypit lane leeds LS2 8DE (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Registered office changed on 07/02/01 from: hepworth house claypit lane leeds LS2 8DE (1 page)
7 February 2001Secretary resigned (1 page)
5 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
5 February 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
1 February 2001Particulars of mortgage/charge (20 pages)
1 February 2001Particulars of mortgage/charge (20 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
30 January 2001Declaration of assistance for shares acquisition (29 pages)
30 January 2001Declaration of assistance for shares acquisition (29 pages)
30 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
10 March 2000Return made up to 23/02/00; full list of members (6 pages)
10 March 2000Return made up to 23/02/00; full list of members (6 pages)
25 January 2000Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2000Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
8 June 1999Full accounts made up to 31 January 1999 (15 pages)
8 June 1999Full accounts made up to 31 January 1999 (15 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 January 1998 (14 pages)
8 July 1998Full accounts made up to 31 January 1998 (14 pages)
27 February 1998Return made up to 23/02/98; no change of members (4 pages)
27 February 1998Return made up to 23/02/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 January 1997 (14 pages)
22 October 1997Full accounts made up to 31 January 1997 (14 pages)
5 March 1997Return made up to 23/02/97; full list of members (5 pages)
5 March 1997Return made up to 23/02/97; full list of members (5 pages)
2 July 1996Full accounts made up to 31 January 1996 (14 pages)
2 July 1996Full accounts made up to 31 January 1996 (14 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
27 March 1996Return made up to 23/02/96; no change of members (5 pages)
27 March 1996Return made up to 23/02/96; no change of members (5 pages)
14 March 1996New director appointed (4 pages)
14 March 1996New director appointed (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
26 July 1995Full accounts made up to 31 January 1995 (14 pages)
26 July 1995Full accounts made up to 31 January 1995 (14 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
8 May 1994Memorandum and Articles of Association (15 pages)
8 May 1994Memorandum and Articles of Association (15 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 March 1994Company name changed pindleton LIMITED\certificate issued on 28/03/94 (2 pages)
28 March 1994Company name changed pindleton LIMITED\certificate issued on 28/03/94 (2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1994Incorporation (15 pages)
23 February 1994Incorporation (15 pages)