Company NameProcter & Gamble UK Group Holdings Limited
Company StatusActive
Company Number02906614
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(26 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
KT13 0XP
Director NameMrs Kathryn Kelly Whittington Alderson
Date of BirthMay 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(29 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Peter Albert Batten
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressHollybank House Hollybank Road
Hook Heath
Woking
Surrey
GU22 0JP
Director NameDr Heiner Gurtler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1994(1 week after company formation)
Appointment Duration2 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address8 Albert Street
Windsor
Berkshire
SL4 5BU
Secretary NameMr Philip Charles White
NationalityBritish
StatusResigned
Appointed16 March 1994(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Side
Lower Mill Bank Road, Mill Bank
Sowerby Bridge
HX6 3EQ
Director NameWilfried Richter
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1994(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressThe Retreat 17 Bluebell Meadow
Sherwood Grange
Winnersh
Berkshire
RG41 5UW
Secretary NameRichard Antony Sykes
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address108 Cleveland Road
Ealing
London
W13 0EL
Director NameSteven Lowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gillies Drive
Basingstoke
Hampshire
RG24 9JW
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWella Road
Basingstoke
Hampshire
RG22 4AF
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed31 July 2009(15 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Catherine Margaret Strand
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWella Road
Basingstoke
Hampshire
RG22 4AF
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWella Road
Basingstoke
Hampshire
RG22 4AF
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(16 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWella Road
Basingstoke
Hampshire
RG22 4AF
Director NameMr Daniel Paul Richard Minney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2016)
RoleCommercial Management
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2011(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(17 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2021)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2016(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew Kelsall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(22 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed10 July 2020(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewella.co.uk
Telephone07 334069e35
Telephone regionMobile

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

210.2m at £100Procter & Gamble LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,592,000
Gross Profit£236,000
Net Worth£238,711,000
Current Liabilities£2,768,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

24 January 2024Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page)
24 January 2024Appointment of Mr Christopher John Young as a director on 11 January 2023 (2 pages)
24 January 2024Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 July 2023Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages)
10 July 2023Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page)
24 March 2023Full accounts made up to 30 June 2022 (27 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 30 June 2021 (27 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 April 2021Group of companies' accounts made up to 30 June 2020 (25 pages)
27 February 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages)
26 February 2021Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/02/21
(3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
13 November 2020Resolutions
  • RES13 ‐ Reduce share capital a/c 26/10/2020
(2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
19 March 2020Full accounts made up to 30 June 2019 (21 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 30 June 2018 (26 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (30 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 30/10/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 30/10/2016 (7 pages)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
27 March 2017Full accounts made up to 30 June 2016 (29 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
11 October 2016Statement by Directors (3 pages)
11 October 2016Statement by Directors (3 pages)
11 October 2016Statement of capital on 11 October 2016
  • GBP 1
(5 pages)
11 October 2016Solvency Statement dated 05/09/16 (3 pages)
11 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
11 October 2016Solvency Statement dated 05/09/16 (3 pages)
11 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
11 October 2016Statement of capital on 11 October 2016
  • GBP 1
(5 pages)
10 October 2016Company name changed procter & gamble uk holdings LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
10 October 2016Company name changed procter & gamble uk holdings LIMITED\certificate issued on 10/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
2 October 2016Termination of appointment of Daniel Paul Richard Minney as a director on 30 September 2016 (1 page)
2 October 2016Termination of appointment of Daniel Paul Richard Minney as a director on 30 September 2016 (1 page)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-28
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-28
(3 pages)
26 September 2016Second filing of the annual return made up to 30 October 2015 (22 pages)
26 September 2016Second filing of the annual return made up to 30 October 2013 (22 pages)
26 September 2016Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/12/2011 as it was not properly delivered
(22 pages)
26 September 2016Second filing of the annual return made up to 30 October 2015 (22 pages)
26 September 2016Second filing of the annual return made up to 30 October 2013 (22 pages)
26 September 2016Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/12/2011 as it was not properly delivered
(22 pages)
6 September 2016Second filing of the annual return made up to 30 October 2014 (23 pages)
6 September 2016Second filing of the annual return made up to 30 October 2014 (23 pages)
6 September 2016Second filing of the annual return made up to 30 October 2012 (23 pages)
6 September 2016Second filing of the annual return made up to 30 October 2012 (23 pages)
26 August 2016Termination of appointment of Andrew Kelsall as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Kelsall as a director on 26 August 2016 (1 page)
1 August 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Kelsall as a director on 29 July 2016 (2 pages)
1 August 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Kelsall as a director on 29 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
7 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (25 pages)
5 April 2016Full accounts made up to 30 June 2015 (25 pages)
11 November 2015Annual return
Statement of capital on 2015-11-11
  • GBP 21,023,402,600

Statement of capital on 2016-09-26
  • GBP 210,234,026
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 21,023,402,600
(4 pages)
11 November 2015Annual return
Statement of capital on 2015-11-11
  • GBP 21,023,402,600

Statement of capital on 2016-09-26
  • GBP 210,234,026
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
14 April 2015Full accounts made up to 30 June 2014 (23 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,023,402,600
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2016
(5 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,023,402,600
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2016
(5 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21,023,402,600
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
28 March 2014Full accounts made up to 30 June 2013 (23 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 21,023,402,600
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(5 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 21,023,402,600
(4 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 21,023,402,600
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (24 pages)
2 April 2013Full accounts made up to 30 June 2012 (24 pages)
27 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2016
(5 pages)
27 December 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/2016
(5 pages)
16 March 2012Full accounts made up to 30 June 2011 (24 pages)
16 March 2012Full accounts made up to 30 June 2011 (24 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/09/2016
(5 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 26/09/2016
(5 pages)
16 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from , Wella Road, Basingstoke, Hampshire, RG22 4AF on 10 November 2011 (1 page)
10 November 2011Registered office address changed from , Wella Road, Basingstoke, Hampshire, RG22 4AF on 10 November 2011 (1 page)
10 November 2011Registered office address changed from Wella Road Basingstoke Hampshire RG22 4AF on 10 November 2011 (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
2 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 21,023,402,600
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 21,023,402,600
(4 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
6 April 2011Full accounts made up to 30 June 2010 (24 pages)
6 April 2011Full accounts made up to 30 June 2010 (24 pages)
15 February 2011Appointment of Daniel Minney as a director (3 pages)
15 February 2011Appointment of Daniel Minney as a director (3 pages)
20 January 2011Termination of appointment of Catherine Strand as a director (1 page)
20 January 2011Appointment of Mr Dermid Strain as a director (2 pages)
20 January 2011Termination of appointment of Catherine Strand as a director (1 page)
20 January 2011Appointment of Mr Dermid Strain as a director (2 pages)
3 December 2010Director's details changed for Mrs Catherine Margaret Strand on 30 October 2010 (2 pages)
3 December 2010Director's details changed for Mrs Catherine Margaret Strand on 30 October 2010 (2 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
12 October 2010Appointment of Mrs Catherine Margaret Strand as a director (3 pages)
12 October 2010Appointment of Mrs Catherine Margaret Strand as a director (3 pages)
6 October 2010Termination of appointment of Allison Kirkby as a director (1 page)
6 October 2010Appointment of Mr Andrew Charles Mccarthy as a director (2 pages)
6 October 2010Termination of appointment of Allison Kirkby as a director (1 page)
6 October 2010Appointment of Mr Andrew Charles Mccarthy as a director (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (23 pages)
30 March 2010Full accounts made up to 30 June 2009 (23 pages)
3 December 2009Director's details changed for Allison Kirkby on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Allison Kirkby on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Anthony Joseph Appleton on 3 December 2009 (1 page)
3 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Allison Kirkby on 3 December 2009 (2 pages)
24 August 2009Secretary appointed anthony joseph appleton (2 pages)
24 August 2009Appointment terminated secretary richard sykes (1 page)
24 August 2009Secretary appointed anthony joseph appleton (2 pages)
24 August 2009Appointment terminated secretary richard sykes (1 page)
17 June 2009Full accounts made up to 30 June 2008 (23 pages)
17 June 2009Full accounts made up to 30 June 2008 (23 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
7 November 2008Return made up to 30/10/08; full list of members (3 pages)
16 July 2008Full accounts made up to 30 June 2007 (18 pages)
16 July 2008Full accounts made up to 30 June 2007 (18 pages)
14 November 2007Return made up to 30/10/07; no change of members (6 pages)
14 November 2007Return made up to 30/10/07; no change of members (6 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
4 December 2006New director appointed (1 page)
4 December 2006Return made up to 30/10/06; full list of members (6 pages)
4 December 2006Return made up to 30/10/06; full list of members (6 pages)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
11 November 2005Return made up to 30/10/05; full list of members (6 pages)
11 November 2005Return made up to 30/10/05; full list of members (6 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
6 July 2005Auditor's resignation (1 page)
6 July 2005Auditor's resignation (1 page)
21 June 2005Full accounts made up to 30 June 2004 (13 pages)
21 June 2005Full accounts made up to 30 June 2004 (13 pages)
23 November 2004Return made up to 30/10/04; full list of members (6 pages)
23 November 2004Return made up to 30/10/04; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
27 April 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
12 August 2003Auditor's resignation (1 page)
12 August 2003Auditor's resignation (1 page)
5 December 2002Return made up to 30/10/02; full list of members (6 pages)
5 December 2002Return made up to 30/10/02; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
4 January 2001Return made up to 30/10/00; full list of members (6 pages)
4 January 2001Return made up to 30/10/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
12 September 2000Full accounts made up to 31 December 1999 (13 pages)
16 December 1999Return made up to 30/10/99; no change of members (5 pages)
16 December 1999Return made up to 30/10/99; no change of members (5 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
9 December 1998Return made up to 30/10/98; full list of members (6 pages)
9 December 1998Return made up to 30/10/98; full list of members (6 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
8 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 July 1998Ad 02/06/98--------- £ si 1700000@1=1700000 £ ic 9363522/11063522 (2 pages)
8 July 1998Ad 02/06/98--------- £ si 1700000@1=1700000 £ ic 9363522/11063522 (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 November 1997Return made up to 30/10/97; full list of members (6 pages)
18 November 1997Return made up to 30/10/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
25 March 1997Return made up to 09/03/97; no change of members (4 pages)
25 March 1997Return made up to 09/03/97; no change of members (4 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 May 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)
9 August 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
11 May 1994Memorandum and Articles of Association (8 pages)
11 May 1994Memorandum and Articles of Association (8 pages)
31 March 1994Company name changed grandtable LIMITED\certificate issued on 31/03/94 (2 pages)
31 March 1994Company name changed grandtable LIMITED\certificate issued on 31/03/94 (2 pages)
9 March 1994Incorporation (9 pages)
9 March 1994Incorporation (9 pages)