Company NameGb Railways Group Limited
DirectorsAndrew Mark James and Clive Burrows
Company StatusActive
Company Number03263210
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)
Previous NamesCoinrich Public Limited Company and Gb Railways Group Plc

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Andrew Mark James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(14 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1996(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2005)
RoleCommercial Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMr Michael Huntly Schabas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Grand Avenue
London
N10 3BB
Secretary NameMr Max David Steinkopf
NationalityCanadian
StatusResigned
Appointed19 November 1996(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat 82
25 Porchester Place
London
W2 2PF
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Director NameThe Right Honourable Lord Allen John George Sheppard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDidgmere Hall Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameChristopher Simon Gunn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1998)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Denton
Canterbury
Kent
CT4 6QZ
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed15 July 2004(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr James Gullen Morgan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettfields
Fen Lane Hitcham
Ipswich
Suffolk
IP7 7NL
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed08 July 2005(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 December 2005)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYew Tree Barn
The Paddocks, East Hanney
Wantage
Oxfordshire
OX12 0XH
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 79835103
Telephone regionLondon

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £0.01First Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,550,000
Cash£1,346,000
Current Liabilities£3,782,000

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2002Delivered on: 2 April 2002
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in future credited to account designation 10030897 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
12 August 1999Delivered on: 25 August 1999
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £200,000 credited to account no 91018276 with the bank and any addition thereon. See the mortgage charge document for full details.
Fully Satisfied
9 September 1998Delivered on: 17 September 1998
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Initial deposit of £66,000 credited to account no 91017318 with the bank and any addition to the deposit from time to time.
Fully Satisfied
5 January 1997Delivered on: 10 January 1997
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a bond facility.
Particulars: First fixed charge all its right title & interrest in the charged accountand the charged balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
23 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
23 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (240 pages)
23 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
13 October 2022Full accounts made up to 31 March 2022 (16 pages)
29 March 2022Full accounts made up to 31 March 2021 (16 pages)
5 November 2021Full accounts made up to 31 March 2020 (16 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
12 October 2021Registered office address changed from 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom to 8th Floor the Point 37 North Wharf Road London W2 1AF on 12 October 2021 (1 page)
21 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
2 January 2020Full accounts made up to 31 March 2019 (13 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
8 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
7 January 2019Full accounts made up to 31 March 2018 (13 pages)
18 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (14 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (13 pages)
11 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
27 October 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
18 January 2016Satisfaction of charge 2 in full (1 page)
18 January 2016Satisfaction of charge 3 in full (1 page)
18 January 2016Satisfaction of charge 2 in full (1 page)
18 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Satisfaction of charge 3 in full (1 page)
18 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 1 in full (1 page)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP .008
(6 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP .008
(6 pages)
6 October 2015Full accounts made up to 31 March 2015 (13 pages)
6 October 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Statement of capital on 14 August 2015
  • GBP 0.0075
(4 pages)
14 August 2015Statement of capital on 14 August 2015
  • GBP 0.0075
(4 pages)
14 August 2015Statement by Directors (1 page)
14 August 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 06/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2015Statement by Directors (1 page)
14 August 2015Solvency Statement dated 06/07/15 (1 page)
14 August 2015Solvency Statement dated 06/07/15 (1 page)
14 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 06/07/2015
(1 page)
17 June 2015Re-registration from a public company to a private limited company (2 pages)
17 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 June 2015Re-registration of Memorandum and Articles (26 pages)
17 June 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
17 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 70,200
(7 pages)
7 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 70,200
(7 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
1 October 2014Full accounts made up to 31 March 2014 (13 pages)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 70,200
(7 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 70,200
(7 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 October 2013Full accounts made up to 31 March 2013 (14 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
18 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
26 April 2011Appointment of Mr Clive Burrows as a director (2 pages)
26 April 2011Appointment of Mr Clive Burrows as a director (2 pages)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 November 2010Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Mrs Mary Alexander Grant on 1 January 2010 (2 pages)
3 October 2010Full accounts made up to 31 March 2010 (15 pages)
3 October 2010Full accounts made up to 31 March 2010 (15 pages)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
15 December 2009Appointment of Andrew Mark James as a director (3 pages)
11 December 2009Termination of appointment of James Morgan as a director (2 pages)
11 December 2009Termination of appointment of James Morgan as a director (2 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
30 September 2009Director's change of particulars / james morgan / 01/02/2008 (1 page)
30 September 2009Director's change of particulars / james morgan / 01/02/2008 (1 page)
27 August 2009Director appointed mary alexander grant (3 pages)
27 August 2009Director appointed mary alexander grant (3 pages)
20 April 2009Appointment terminated director michael schabas (1 page)
20 April 2009Appointment terminated director michael schabas (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
2 December 2008Return made up to 14/10/08; full list of members (6 pages)
2 December 2008Return made up to 14/10/08; full list of members (6 pages)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
29 October 2008Full accounts made up to 31 March 2008 (16 pages)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / michael schabas / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / james morgan / 01/01/2008 (1 page)
27 August 2008Director's change of particulars / james morgan / 01/01/2008 (1 page)
30 December 2007Return made up to 14/10/07; no change of members (5 pages)
30 December 2007Return made up to 14/10/07; no change of members (5 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 07/10/06; full list of members (6 pages)
16 November 2006Return made up to 07/10/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
5 December 2005Return made up to 14/10/05; full list of members (9 pages)
5 December 2005Return made up to 14/10/05; full list of members (9 pages)
9 November 2005Full accounts made up to 31 March 2005 (18 pages)
9 November 2005Full accounts made up to 31 March 2005 (18 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned;director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
26 November 2004Return made up to 14/10/04; full list of members (32 pages)
26 November 2004Return made up to 14/10/04; full list of members (32 pages)
3 November 2004Full accounts made up to 31 March 2004 (20 pages)
3 November 2004Full accounts made up to 31 March 2004 (20 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
4 November 2003Return made up to 14/10/03; bulk list available separately (7 pages)
4 November 2003Return made up to 14/10/03; bulk list available separately (7 pages)
29 October 2003Auditor's resignation (1 page)
29 October 2003Ad 18/08/03-22/08/03 £ si [email protected]=4575 £ ic 65625/70200 (4 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Ad 18/08/03-22/08/03 £ si [email protected]=4575 £ ic 65625/70200 (4 pages)
29 October 2003Auditor's resignation (1 page)
22 October 2003Amended group of companies' accounts made up to 31 March 2003 (46 pages)
22 October 2003Amended group of companies' accounts made up to 31 March 2003 (46 pages)
18 October 2003New director appointed (5 pages)
18 October 2003Director's particulars changed (1 page)
18 October 2003New director appointed (5 pages)
18 October 2003Director's particulars changed (1 page)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
30 July 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
4 November 2002Return made up to 14/10/02; bulk list available separately (9 pages)
4 November 2002Return made up to 14/10/02; bulk list available separately (9 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Particulars of mortgage/charge (3 pages)
1 November 2001Return made up to 14/10/01; bulk list available separately (8 pages)
1 November 2001Return made up to 14/10/01; bulk list available separately (8 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
17 October 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2000Return made up to 14/10/00; bulk list available separately (8 pages)
28 December 2000Return made up to 14/10/00; bulk list available separately (8 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
5 October 2000Full group accounts made up to 31 March 2000 (33 pages)
5 October 2000Full group accounts made up to 31 March 2000 (33 pages)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
25 November 1999Return made up to 14/10/99; bulk list available separately (8 pages)
25 November 1999Return made up to 14/10/99; bulk list available separately (8 pages)
1 October 1999Full group accounts made up to 31 March 1999 (34 pages)
1 October 1999Full group accounts made up to 31 March 1999 (34 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 November 1998Return made up to 14/10/98; bulk list available separately (15 pages)
6 November 1998Return made up to 14/10/98; bulk list available separately (15 pages)
22 September 1998Full group accounts made up to 31 March 1998 (30 pages)
22 September 1998Full group accounts made up to 31 March 1998 (30 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1998New director appointed (4 pages)
30 July 1998New director appointed (4 pages)
26 March 1998Memorandum and Articles of Association (59 pages)
26 March 1998Memorandum and Articles of Association (59 pages)
19 March 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
19 March 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
28 October 1997Return made up to 14/10/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1997Return made up to 14/10/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 1997Certificate of authorisation to commence business and borrow (1 page)
18 March 1997Application to commence business (2 pages)
18 March 1997Application to commence business (2 pages)
18 March 1997Certificate of authorisation to commence business and borrow (1 page)
26 January 1997Particulars of contract relating to shares (4 pages)
26 January 1997Ad 02/12/96--------- £ si 13123@1 (2 pages)
26 January 1997Ad 02/12/96--------- £ si 13123@1 (2 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 150 aldersgate street london EC1A 4EJ (1 page)
19 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
19 January 1997Registered office changed on 19/01/97 from: 150 aldersgate street london EC1A 4EJ (1 page)
10 January 1997Particulars of mortgage/charge (7 pages)
10 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997New director appointed (4 pages)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (4 pages)
8 January 1997New director appointed (3 pages)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
6 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997£ nc 112500/225000 30/12/96 (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997£ nc 112500/225000 30/12/96 (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1997Ad 02/12/96--------- £ si 13123@1=13123 £ ic 2/13125 (2 pages)
3 January 1997Ad 02/12/96--------- £ si 13123@1=13123 £ ic 2/13125 (2 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 December 1996New director appointed (2 pages)
31 December 1996£ nc 100000/112500 02/12/96 (1 page)
31 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(62 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 December 1996S-div 02/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
31 December 1996£ nc 100000/112500 02/12/96 (1 page)
31 December 1996S-div 02/12/96 (1 page)
31 December 1996Memorandum and Articles of Association (59 pages)
31 December 1996Memorandum and Articles of Association (59 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(62 pages)
19 November 1996Company name changed coinrich PUBLIC LIMITED COMPANY\certificate issued on 19/11/96 (2 pages)
19 November 1996Company name changed coinrich PUBLIC LIMITED COMPANY\certificate issued on 19/11/96 (2 pages)
14 October 1996Incorporation (10 pages)
14 October 1996Incorporation (10 pages)