Company NameTelsol Limited
Company StatusActive
Company Number03135240
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Paul Declan Brady
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Paul Declan Brady
StatusCurrent
Appointed09 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameLouise Tierney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Donal Thomas Martin Tierney
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDr Stewart Bryson Telfer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23-24 Colomendy Industrial
Estate Rhyl Road
Denbigh
Denbighshire
LL16 5TA
Wales
Secretary NameSheila Telfer
NationalityBritish
StatusResigned
Appointed07 December 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Colomendy Industrial
Estate Rhyl Road
Denbigh
Denbighshire
LL16 5TA
Wales
Director NameSheila Telfer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Colomendy Industrial
Estate Rhyl Road
Denbigh
Denbighshire
LL16 5TA
Wales
Director NameMr Angus Scott Ferguson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address212 Thompson Hill
High Green
Sheffield
South Yorkshire
S35 4JW
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConvention House St. Marys Street
Leeds
LS9 7DP
Director NameRoger Anthony Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2003)
RoleProduction Manager
Correspondence Address32 Glan Ffyddion
Dyserth
Rhyl
Clwyd
LL18 6EG
Wales
Director NameMr Brian Edward Algar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 October 2013)
RoleTechnologist
Country of ResidenceWales
Correspondence Address23-24 Colomendy Industrial
Estate Rhyl Road
Denbigh
Denbighshire
LL16 5TA
Wales
Director NameMr Donal Thomas Martin Tierney
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2013(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBimeda Holdings Broomhill Road
Tallaght
Dublin 24
Ireland
Director NameMr Jonathan James Tierney
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2013(17 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBimeda Holdings Broomhill Road
Tallaght
Dublin 24
Ireland
Director NameMr Gary Anthony Doyle
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBimeda Holdings Broomhill Road
Tallaght
Dublin 24
Ireland
Director NameMr Daniel Tierney
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2016(20 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRossmore Cross Avenue
Blackrock
Dublin
Co. Dublin
Ireland
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2014(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameBimeda Governance Services Limited (Corporation)
StatusResigned
Appointed04 January 2016(20 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2016)
Correspondence AddressFirst Floor, The Herbert Building The Park
Carrickmines
Dublin 18
Ireland

Contact

Websitetelsol.co.uk

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100k at £1Cross Vetpharm Group LTD
54.35%
Redeemable Preference A
55.6k at £1Cross Vetpharm Group LTD
30.19%
Ordinary
6k at £1Cross Vetpharm Group LTD
3.26%
Non Conv Cum G
22.4k at £1Cross Vetpharm Group LTD
12.20%
Redeemable Preference B

Financials

Year2014
Net Worth£94,590
Cash£5,067
Current Liabilities£407,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

20 July 2016Delivered on: 27 July 2016
Persons entitled: Cooperatieve Rabobank U.A., Trading as Rabobank Dublin

Classification: A registered charge
Particulars: F/H property k/a 23-24 colomendy industrial estate, rhyl road, denbigh t/no WA479096.
Outstanding
22 October 2003Delivered on: 29 October 2003
Satisfied on: 18 October 2013
Persons entitled: Barclays 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.
Fully Satisfied
21 October 2003Delivered on: 23 October 2003
Satisfied on: 18 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as units 23, 24 & 28 colomendy industrial estate denbigh denbighshire.
Fully Satisfied

Filing History

14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
30 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (28 pages)
8 December 2020Full accounts made up to 31 December 2019 (31 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Donal Thomas Martin Tierney on 30 July 2020 (2 pages)
31 July 2020Secretary's details changed for Mr Paul Declan Brady on 31 July 2020 (1 page)
31 July 2020Registered office address changed from , 54 Portland Place, London, W1B 1DY, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2020 (1 page)
31 July 2020Director's details changed for Mr Paul Declan Brady on 30 July 2020 (2 pages)
31 July 2020Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2020 (1 page)
31 July 2020Director's details changed for Louise Tierney on 30 July 2020 (2 pages)
11 March 2020Director's details changed for Mr Paul Declan Brady on 21 June 2018 (2 pages)
11 March 2020Director's details changed for Mr Donal Thomas Martin Tierney on 1 January 2017 (2 pages)
11 March 2020Secretary's details changed for Mr Paul Declan Brady on 21 June 2018 (1 page)
6 February 2020Director's details changed for Mr Donal Thomas Martin Tierney on 1 January 2017 (2 pages)
6 February 2020Change of details for Mr Donal Thomas Martin Tierney as a person with significant control on 1 January 2017 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (48 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
8 October 2017Audit exemption subsidiary accounts made up to 30 December 2016 (9 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
8 October 2017Audit exemption subsidiary accounts made up to 30 December 2016 (9 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 30/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 30/12/16 (48 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 30/12/16 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from , 7 Welbeck Street, London, W1G 9YE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 October 2016 (1 page)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 30 December 2015 (13 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (48 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/12/15 (48 pages)
10 October 2016Audit exemption subsidiary accounts made up to 30 December 2015 (13 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 July 2016Termination of appointment of Daniel Tierney as a director on 27 July 2016 (1 page)
27 July 2016Registration of charge 031352400003, created on 20 July 2016 (48 pages)
27 July 2016Registration of charge 031352400003, created on 20 July 2016 (48 pages)
27 July 2016Termination of appointment of Daniel Tierney as a director on 27 July 2016 (1 page)
19 July 2016Appointment of Mr. Daniel Tierney as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr. Daniel Tierney as a director on 15 July 2016 (2 pages)
1 July 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 4 January 2016 (1 page)
1 July 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 4 January 2016 (1 page)
1 July 2016Appointment of Mr Donal Thomas Martin Tierney as a director on 4 January 2016 (2 pages)
1 July 2016Appointment of Mr Donal Thomas Martin Tierney as a director on 4 January 2016 (2 pages)
6 April 2016Termination of appointment of Bimeda Governance Services Limited as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Bimeda Governance Services Limited as a director on 21 March 2016 (1 page)
11 January 2016Termination of appointment of Gary Anthony Doyle as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Bimeda Governance Services Limited as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Gary Anthony Doyle as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Bimeda Governance Services Limited as a director on 4 January 2016 (2 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 184,000
(7 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 184,000
(7 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
9 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (41 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (41 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 184,000
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 184,000
(7 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 184,000
(7 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
7 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
1 October 2014Appointment of Louise Tierney as a director on 22 September 2014 (3 pages)
1 October 2014Appointment of Louise Tierney as a director on 22 September 2014 (3 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
24 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (42 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 May 2014Appointment of Broughton Secretaries Limited as a secretary (2 pages)
12 May 2014Appointment of Broughton Secretaries Limited as a secretary (2 pages)
8 May 2014Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 23-24 Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from , 23-24 Colomendy Industrial, Estate Rhyl Road, Denbigh, Denbighshire, LL16 5TA on 8 May 2014 (2 pages)
23 December 2013Termination of appointment of Brian Algar as a director (1 page)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 184,000
(10 pages)
23 December 2013Termination of appointment of Jonathan Tierney as a director (1 page)
23 December 2013Termination of appointment of Gary Doyle as a director (1 page)
23 December 2013Termination of appointment of Colin Glass as a director (1 page)
23 December 2013Termination of appointment of Donal Tierney as a director (1 page)
23 December 2013Termination of appointment of Stewart Telfer as a director (1 page)
23 December 2013Termination of appointment of Gary Doyle as a director (1 page)
23 December 2013Appointment of Mr Gary Anthony Doyle as a director (2 pages)
23 December 2013Appointment of Mr Donal Thomas Martin Tierney as a director (2 pages)
23 December 2013Appointment of Mr Gary Anthony Doyle as a director (2 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 184,000
(10 pages)
23 December 2013Appointment of Mr Paul Declan Brady as a director (2 pages)
23 December 2013Termination of appointment of Colin Glass as a director (1 page)
23 December 2013Termination of appointment of Brian Algar as a director (1 page)
23 December 2013Appointment of Mr Gary Anthony Doyle as a director (2 pages)
23 December 2013Appointment of Mr Jonathan James Tierney as a director (2 pages)
23 December 2013Appointment of Mr Paul Declan Brady as a secretary (2 pages)
23 December 2013Termination of appointment of Donal Tierney as a director (1 page)
23 December 2013Termination of appointment of Sheila Telfer as a director (1 page)
23 December 2013Appointment of Mr Gary Anthony Doyle as a director (2 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 184,000
(10 pages)
23 December 2013Appointment of Mr Jonathan James Tierney as a director (2 pages)
23 December 2013Termination of appointment of Stewart Telfer as a director (1 page)
23 December 2013Termination of appointment of Jonathan Tierney as a director (1 page)
23 December 2013Termination of appointment of Sheila Telfer as a director (1 page)
23 December 2013Termination of appointment of Sheila Telfer as a secretary (1 page)
23 December 2013Appointment of Mr Paul Declan Brady as a secretary (2 pages)
23 December 2013Termination of appointment of Sheila Telfer as a secretary (1 page)
23 December 2013Appointment of Mr Paul Declan Brady as a director (2 pages)
23 December 2013Appointment of Mr Donal Thomas Martin Tierney as a director (2 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
21 December 2009Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page)
21 December 2009Director's details changed for Sheila Telfer on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Sheila Telfer on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Sheila Telfer on 1 October 2009 (1 page)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
21 December 2009Director's details changed for Brian Edward Algar on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (12 pages)
21 December 2009Director's details changed for Sheila Telfer on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Dr Stewart Bryson Telfer on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 07/12/08; full list of members (10 pages)
10 February 2009Return made up to 07/12/08; full list of members (10 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 07/12/07; full list of members (6 pages)
18 February 2008Return made up to 07/12/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 07/12/06; full list of members (13 pages)
9 January 2007Return made up to 07/12/06; full list of members (13 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 07/12/05; full list of members (13 pages)
8 February 2006Return made up to 07/12/05; full list of members (13 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 07/12/04; full list of members (13 pages)
4 January 2005Return made up to 07/12/04; full list of members (13 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(12 pages)
6 January 2004Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(12 pages)
30 October 2003Director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Director resigned (1 page)
29 October 2003Particulars of mortgage/charge (9 pages)
29 October 2003Particulars of mortgage/charge (9 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
18 December 2002Return made up to 07/12/02; full list of members (12 pages)
18 December 2002Return made up to 07/12/02; full list of members (12 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
24 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(13 pages)
24 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(13 pages)
26 November 2001Registered office changed on 26/11/01 from: grove lodge, 4 west park drive east, leeds, west yorkshire LS8 2EF (1 page)
26 November 2001Registered office changed on 26/11/01 from: grove lodge 4 west park drive east leeds west yorkshire LS8 2EF (1 page)
26 November 2001Registered office changed on 26/11/01 from: grove lodge 4 west park drive east leeds west yorkshire LS8 2EF (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 07/12/00; full list of members (12 pages)
3 January 2001Return made up to 07/12/00; full list of members (12 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 February 2000Ad 21/12/99--------- £ si 30000@1=30000 £ ic 154000/184000 (2 pages)
5 February 2000Ad 21/12/99--------- £ si 30000@1=30000 £ ic 154000/184000 (2 pages)
11 January 2000Return made up to 07/12/99; full list of members (10 pages)
11 January 2000Return made up to 07/12/99; full list of members (10 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 January 1999Return made up to 07/12/98; no change of members (6 pages)
6 January 1999Return made up to 07/12/98; no change of members (6 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Return made up to 07/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 June 1996£ nc 100000/400000 31/05/96 (1 page)
24 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1996£ nc 100000/400000 31/05/96 (1 page)
24 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 June 1996New director appointed (2 pages)
20 June 1996Div 31/05/96 (1 page)
20 June 1996Registered office changed on 20/06/96 from: 65 shaftesbury avenue leeds LS8 1DR (1 page)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 65 shaftesbury avenue, leeds, LS8 1DR (1 page)
20 June 1996Registered office changed on 20/06/96 from: 65 shaftesbury avenue leeds LS8 1DR (1 page)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 June 1996Div 31/05/96 (1 page)
7 December 1995Incorporation (48 pages)
7 December 1995Incorporation (48 pages)