Company NameLGC (Holdings) Limited
DirectorsEuan Ralph Herbert O'Sullivan and Alex Thieffry
Company StatusActive
Company Number03141667
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameForay 879 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Euan Ralph Herbert O'Sullivan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Alex Thieffry
Date of BirthMay 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2022(26 years, 3 months after company formation)
Appointment Duration2 years
RoleGroup Financial Controller, Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Director NameMark Stevens
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 18 March 1996)
RoleSolicitor
Correspondence Address16 Seymour Close
Selly Park
Birmingham
West Midlands
B29 7JD
Director NameDr Richard David Worswick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2007)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameAdrian Kevah Wilson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCertified Accountant
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Secretary NameAdrian Kevah Wilson
NationalityBritish
StatusResigned
Appointed18 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1999)
RoleCertified Accountant
Correspondence Address22 Portland Road
Ashford
Middlesex
TW15 3BT
Director NameSir Brian Mansel Richards
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2001)
RoleChairman Peptide Therapeutics
Correspondence AddressLa Ronde
Rue De Hamel
Le Mont Saint
Castel
GY5 7QJ
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameDavid Betteridge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1999)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address14 Aquarius
Eel Pie Island
Twickenham
Middlesex
TW1 3EA
Director NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Director NameDr John Beacham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2004)
RoleIndependent Advisor And Direct
Country of ResidenceUnited Kingdom
Correspondence Address4a Moughland Lane
Runcorn
Cheshire
WA7 4SE
Director NameDr John Philip Mason
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 2006)
RoleChartered Chemist
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameIan Fletcher Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address9 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameMarion Jane Sears
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShandon
Cavendish Road
Weybridge
Surrey
KT13 0JY
Director NameDr Nigel Carey Law
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameSuzanne Elaine Smith
NationalityBritish
StatusResigned
Appointed10 March 2003(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2003)
RoleSolicitor
Correspondence Address114 Narbonne Avenue
London
SW4 9LG
Secretary NameMr Clive Jonathan Hall
NationalityBritish
StatusResigned
Appointed28 August 2003(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMr Clive Jonathan Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2003(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Elsynge Road
Wandsworth
London
SW18 2HN
Secretary NameMaxine Chow
NationalityBritish
StatusResigned
Appointed19 July 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Correspondence AddressL G C
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Geoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Director NameMr David Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc
Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr Simon Lawrence Parsons
StatusResigned
Appointed09 October 2010(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Simon Lawrence Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(14 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 January 2022)
RoleChief Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited Queens Road
Teddington
Middlesex
TW11 0LY
Secretary NameMr John Edward Ilett
StatusResigned
Appointed07 January 2011(15 years after company formation)
Appointment Duration4 years (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(17 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameKeith Donald
StatusResigned
Appointed16 February 2015(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameNavneet Kaur Ogle
StatusResigned
Appointed31 August 2016(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressQueens Road
Teddington
Middlesex
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed09 October 2020(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitelgc.co.uk
Telephone028 19887199
Telephone regionNorthern Ireland

Location

Registered AddressQueens Road
Teddington
Middlesex
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

352.2k at £1Lgc Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,257,000
Net Worth£544,514,000
Current Liabilities£119,862,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

14 June 2012Delivered on: 27 June 2012
Satisfied on: 15 April 2014
Persons entitled: Hsbe Corporate Trustee Company (UK) Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from any group company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: List of pledged shares. Lgc (holdings) limited lgc north america common $0.001 1 and 2 200 100%. and all dividends distibutions return of capital cash instruments and other property from time to time received see image for full details.
Fully Satisfied
14 June 2012Delivered on: 27 June 2012
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2010Delivered on: 1 April 2010
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and Creditor of the Parallel Debt (Security Agent), the Governor and Company of the Bank of Ireland, Hsbc Bank PLC, Lloyds Tsb Bank PLC, Societe Generale, London Branch (Together the Secured Parties)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or any of its subsidiaries to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged 'verpfandet' to each of the pledgees for their rateable and equally ranking interest 'gleichrangig' all of its shares as well as all of its ancillary rights. Shares means 25,000 shares in the nominal amount of euro 1.00 held by the pledgor in maia einundvierzigste vermogensverwaltungs-gmbh (to be renamed lgc investments gmbh) see image for full details.
Fully Satisfied
8 March 2010Delivered on: 16 March 2010
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 August 2005Delivered on: 20 August 2005
Satisfied on: 10 March 2010
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and the Lenders in Its Capacity as Security Agent

Classification: Fal subordination deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each obligor has agreed that the words and the fal acquisition documents and any other documents designated as assigned agreements by the relevant charging company and the security agent shall be inserted at the end of the definition of assigned agreements in the debenture. The debenture will remain in full force and effect as supplemented by the subordination deed. See the mortgage charge document for full details.
Fully Satisfied
12 May 2004Delivered on: 18 May 2004
Satisfied on: 10 March 2010
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Owner lgc limited f/h the laboratory of the government chemist queen's road teddington t/no. TGL147333 owner lgc limited l/h the offices on first floor unit 3 king george house 1-5 harpsfield broadway comet way hatfield term 3 years from 5 april 2002 owner lgc limited all that f/h land and buildings known as buildings 39 national physical laboratory queen's road teddington comprised within t/no. TGL227153. 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 April 2004Delivered on: 11 May 2004
Satisfied on: 10 March 2010
Persons entitled: Hsbc Bank PLC (The Security Agent), and the Governor and Company of the Bank of Ireland Andsociete Generale (Together the Lenders)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the pledgees (including any future pledgee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares being of nominal value eur 100,000 in the company and all additional shares in the capital of the company in whatever nominal value which the pledgor may acquire in the future in the event of a share transfer an increase in the capital of the company or otherwise. See the mortgage charge document for full details.
Fully Satisfied
14 May 1996Delivered on: 15 May 1996
Satisfied on: 21 May 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2012Delivered on: 5 July 2012
Satisfied on: 15 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee (the Security Agent) Acting on Behalf of the Beneficiaries

Classification: Pledge of shares
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares means 79 shares held by the pledgor in the company numbered 1 to 79 having a nominal value of eur 100 each. Company means original lgc standards sarl see image for full details.
Fully Satisfied
1 April 1996Delivered on: 4 April 1996
Satisfied on: 16 February 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
27 July 2020Delivered on: 28 July 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Wilmington Trust (London) Limite

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 13 July 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 14 July 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled:
The Governor and Company of the Bank of Ireland
Commerzbank Ag, London Branch
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Hsbc Bank PLC as Facility Agent

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 3 April 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (20 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
7 September 2016Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page)
14 July 2016Registration of charge 031416670015, created on 5 July 2016 (18 pages)
13 July 2016Registration of charge 031416670016, created on 5 July 2016 (280 pages)
11 March 2016Satisfaction of charge 031416670012 in full (1 page)
11 March 2016Satisfaction of charge 031416670011 in full (1 page)
11 March 2016Satisfaction of charge 031416670013 in full (1 page)
11 March 2016Satisfaction of charge 031416670014 in full (1 page)
25 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 352,190
(14 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
18 February 2015Termination of appointment of John Edward Ilett as a secretary on 16 January 2015 (1 page)
18 February 2015Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 352,190
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
25 April 2014Memorandum and Articles of Association (18 pages)
15 April 2014Satisfaction of charge 9 in full (4 pages)
15 April 2014Satisfaction of charge 8 in full (4 pages)
15 April 2014Satisfaction of charge 10 in full (4 pages)
15 April 2014Satisfaction of charge 7 in full (4 pages)
15 April 2014Satisfaction of charge 6 in full (4 pages)
10 April 2014Registration of charge 031416670014 (28 pages)
3 April 2014Registration of charge 031416670013 (22 pages)
3 April 2014Registration of charge 031416670012 (63 pages)
3 April 2014Registration of charge 031416670011 (40 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 352,190
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
30 May 2013Appointment of Mr Timothy Michael Robinson as a director (2 pages)
28 May 2013Termination of appointment of David Richardson as a director (1 page)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (16 pages)
3 August 2011Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 (2 pages)
14 July 2011Resolutions
  • RES13 ‐ Senior facilities agreement 01/07/2011
(4 pages)
14 July 2011Memorandum and Articles of Association (18 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Simon Parsons as a secretary (1 page)
18 January 2011Appointment of Mr John Edward Ilett as a secretary (1 page)
17 December 2010Full accounts made up to 31 March 2010 (18 pages)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a secretary (1 page)
3 November 2010Appointment of Mr Simon Lawrence Parsons as a director (2 pages)
2 November 2010Termination of appointment of Maxine Chow as a secretary (1 page)
2 November 2010Termination of appointment of Geoffrey Battersby as a director (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 March 2010Memorandum and Articles of Association (18 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 January 2009Return made up to 27/12/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
2 January 2008Return made up to 27/12/07; full list of members (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Declaration of assistance for shares acquisition (10 pages)
16 May 2006Director resigned (1 page)
5 January 2006Return made up to 27/12/05; full list of members (3 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2005Full accounts made up to 31 March 2005 (14 pages)
20 August 2005Particulars of mortgage/charge (8 pages)
27 January 2005Return made up to 27/12/04; full list of members (13 pages)
23 December 2004Director's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2004Conso 31/08/04 (1 page)
11 August 2004Group of companies' accounts made up to 31 March 2004 (38 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Particulars of mortgage/charge (10 pages)
15 May 2004Declaration of assistance for shares acquisition (14 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2004Declaration of assistance for shares acquisition (14 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2004Director resigned (1 page)
11 May 2004Particulars of mortgage/charge (9 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Memorandum and Articles of Association (23 pages)
30 January 2004Return made up to 27/12/03; change of members
  • 363(288) ‐ Secretary resigned
(14 pages)
19 September 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
18 August 2003Return made up to 27/12/02; full list of members; amend (18 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
24 January 2003Return made up to 27/12/02; full list of members (10 pages)
30 December 2002New director appointed (2 pages)
18 November 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
16 November 2002Memorandum and Articles of Association (23 pages)
15 October 2002New director appointed (2 pages)
14 October 2002Nc dec already adjusted 23/08/02 (2 pages)
14 October 2002Div 23/08/02 (2 pages)
9 October 2002Memorandum and Articles of Association (22 pages)
1 October 2002Ad 28/08/02--------- £ si [email protected] £ ic 352190/352190 (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
24 January 2002Return made up to 27/12/01; full list of members (19 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (28 pages)
29 October 2001Director resigned (1 page)
6 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 July 2001New director appointed (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Full group accounts made up to 31 March 2000 (29 pages)
23 January 2001Return made up to 27/12/00; full list of members (17 pages)
3 September 2000Return made up to 27/12/99; full list of members; amend (9 pages)
7 June 2000New director appointed (2 pages)
10 March 2000£ ic 380190/368990 29/12/99 £ sr [email protected]=11200 (1 page)
10 March 2000£ ic 368990/352190 29/12/99 £ sr 16800@1=16800 (1 page)
29 January 2000Return made up to 27/12/99; change of members (8 pages)
29 January 2000Director resigned (1 page)
28 January 2000Full group accounts made up to 31 March 1999 (29 pages)
5 August 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
9 March 1999New director appointed (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1999£ ic 382990/380190 31/12/98 £ sr [email protected]=2800 (1 page)
8 January 1999Return made up to 27/12/98; full list of members (9 pages)
3 December 1998Full group accounts made up to 31 March 1998 (35 pages)
16 December 1997Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Memorandum and Articles of Association (20 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 October 1997Full group accounts made up to 31 March 1997 (28 pages)
23 January 1997Return made up to 27/12/96; full list of members (11 pages)
29 August 1996Memorandum and Articles of Association (24 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1996Ad 31/03/96--------- £ si [email protected]=14000 £ si 268990@1=268990 £ ic 2/282992 (2 pages)
25 May 1996Accounting reference date notified as 31/03 (1 page)
25 May 1996Ad 31/03/96-01/04/96 £ si 99998@1=99998 £ ic 282992/382990 (6 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996New director appointed (3 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
1 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(25 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Nc inc already adjusted 29/03/96 (1 page)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1996Registered office changed on 01/05/96 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
17 January 1996Company name changed foray 879 LIMITED\certificate issued on 17/01/96 (2 pages)
27 December 1995Incorporation (46 pages)