Company NameEnergy Power Resources Limited
Company StatusActive
Company Number03302734
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(10 years after company formation)
Appointment Duration17 years, 3 months
RoleCeo/Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(26 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Director NameThe Rt Hon John Haggitt Charles Patten
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameSimon Henniker Ingall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1998)
RoleCompany Director
Correspondence AddressAirds House
Parton
Castle Douglas
DG7 3NF
Scotland
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed10 July 1997(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Director NameMr Thomas Rupert King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Maisonette
55 Lexham Gardens
London
W8 5JS
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameNeil Ashley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurcot Grange
Burcot
Abingdon
Oxfordshire
OX14 3DJ
Secretary NameDr David James Williams
NationalityBritish
StatusResigned
Appointed26 February 1999(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameJeremy David Thirsk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address57 Perrymead Street
London
SW6 3SN
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1RH
Director NameJason David Cogley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 October 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35 Citypoint 1 Ropermaker Street
London
EC2Y 9HD
Director NameMr Howard Charles Higgins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Adam Trevor Lygoe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(20 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 July 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2005)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.eprl.co.uk

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

181.4m at £0.01Meif Renewable Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,256,000
Gross Profit-£973,000
Net Worth-£75,393,000
Cash£4,561,000
Current Liabilities£72,604,000

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

18 March 2005Delivered on: 5 April 2005
Satisfied on: 24 September 2015
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from meif renewable energy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property, the tangible moveable property, the accounts, the intellectual property, goodwill & uncalled capital, investments, all monetary claims and related rights, insurance and related rights, all rights in relation to any assigned account floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 3 March 2005
Satisfied on: 27 January 2014
Persons entitled: Arancroft Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £51,906.22.
Fully Satisfied
10 March 2004Delivered on: 24 March 2004
Satisfied on: 17 March 2005
Persons entitled: Electra Partners Europe Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee (as agent) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The entire issued share capital of first renewables limited and the entire issued share capital of energy power bv all stocks shares warrants and other securities rights dividends interest or other property. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 16 December 1999
Satisfied on: 17 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 330 bristol business park coldharbour lane bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 February 1998Delivered on: 26 February 1998
Satisfied on: 17 March 2005
Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility documents (as defined).
Particulars: First fixed charge the security assets (as defined).. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 26 February 1998
Satisfied on: 17 March 2005
Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility documents (as defined).
Particulars: (A) all of the benefit of the assignor's right,title and interest in the epr scotland loan agreement;and (b) all monies received and receivable by the assignor pursuant to the epr scotland loan agreement.
Fully Satisfied
13 February 1998Delivered on: 26 February 1998
Satisfied on: 17 March 2005
Persons entitled: Electra Fleming Private Equity Partners Acting Through Its General Partnerelectra Fleming Gp (Unquoted UK) Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee in relation to the facility documents (as defined).
Particulars: Floating charge (a) all assets now or in the future owned by the chargor including any assets comprised within a charge which is reconverted into a floating charge under clause 3 of the floating charge;(b) without exception all assets insofar as they are for the time being situated in scotland.. See the mortgage charge document for full details.
Fully Satisfied
22 March 2012Delivered on: 26 March 2012
Satisfied on: 24 September 2015
Persons entitled: British Gas Trading Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being land at eye airfield eye t/n SK97339, land at eye airfield off castleton way eye t/n SK100619 and land and buildings at eye airfield industrial estate eye t/n SK141762 (for further properties charged please refer to form MG01) and any buildings, fixtures, fixed plant or machinery see image for full details.
Fully Satisfied
13 March 2012Delivered on: 26 March 2012
Satisfied on: 10 February 2015
Persons entitled: Rbc Europe Limited (The "Security Trustee")

Classification: Standard security executed on 2 march 2012
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole westfield development centre, cardenden, fife (first) registered under t/no FFE5987, (second) described in disposition by epr limited in favour of epr scotland limited 19 and recorded in the division of the general register of sasines applicable to the county of kinross on 25 both dates february 1998 and (third) registered under t/no FFE19757.
Fully Satisfied
22 March 2012Delivered on: 26 March 2012
Satisfied on: 12 May 2015
Persons entitled: Rbc Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at eye airfield, eye t/no SK97339. Land at eye airfield, off castleton way, eye t/no SK100619. Land and buildings at eye airfield industrial estate, eye t/no SK141762. And any buildings, fixtures, plant or machinery. See image for full details.
Fully Satisfied
13 March 2012Delivered on: 20 March 2012
Satisfied on: 10 February 2015
Persons entitled: British Gas Trading Limited

Classification: Standard security executed on 02 march 2012
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as and forming westfield development centre, cardenenden, fife, t/no: FFE5987 see image for full details.
Fully Satisfied
2 March 2012Delivered on: 10 March 2012
Satisfied on: 12 May 2015
Persons entitled: British Gas Trading Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south of mepal road sutton t/no CB199852,land and buidlings at two mile bottom mundford road thetford t/no NK190892,land adjoining the A134 mundford road at two mile bottom thetford t/no NK190891 (for further details of property charged please refer to form MG01) any buildings fixtures,fttings fixed plant and machinery all related rights see image for full details.
Fully Satisfied
13 February 1998Delivered on: 25 February 1998
Satisfied on: 26 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares pledge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the equity provider's direct agreement dated 25 july 1997 and all sums due or to become due from epr scotland limited (the "borrower") under the agreement and each other finance document (as therein defined) and in each case under any deed of documents supplemental thereto.
Particulars: 2,372,000 ordinary shares of £1 each in the capital of epr scotland limited and all other securities of every kind derived from any kind of the shares either by way of bonus rights exchange option etc and all monies and assets accruing or payable in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
2 March 2012Delivered on: 13 March 2012
Satisfied on: 24 September 2015
Persons entitled: Rbc Europe Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being:-. I. Land lying to the south of mepal road, sutton t/no CB199852;. Ii. Land and buildings at two mile bottom, mundford road, thetford t/no NK190892;. Iii. Land adjoining the A134 mundford road at two mile bottom, thetford t/no NK190891;. (For details of further properties charged, please refer to the form MG01); and any buildings, fixtures, fixed plant or machinery; all related rights. See image for full details.
Fully Satisfied
27 October 2006Delivered on: 16 November 2006
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floor unit 5A debden mill office office development melton woodbridge suffolk, unit 6/6A debden mill office development melton woodbridge suffolk and first floor unit 7A debden mill offfice development melton woodbridge. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 29 November 2005
Satisfied on: 10 February 2015
Persons entitled: British Gas Trading Limited

Classification: A standard security which was presented for registration in scotland on 22 november 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects lying to the north of the road from ballingry to kinglassie lochgelly t/n KNR1876.
Fully Satisfied
30 September 2005Delivered on: 29 November 2005
Satisfied on: 10 February 2015
Persons entitled: Royal Bank of Canada Europe Limited as Security Trustee for the Secured Parties (The Securitytrustee)

Classification: A standard security which was presented for registration in scotland on 22 november 2005 and
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects lying to the north of the road from ballingry to kinglassie lochgelly t/n KNR1876.
Fully Satisfied
30 September 2005Delivered on: 19 October 2005
Satisfied on: 24 September 2015
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 September 2005Delivered on: 11 October 2005
Satisfied on: 10 February 2015
Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledged and assigned the existing shares and related rights; and undertook to pledge and assign any additional shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 12 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor east kinnaird house 1-4 pall mall east london and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 April 2005Delivered on: 18 May 2005
Satisfied on: 10 February 2015
Persons entitled: British Gas Trading Limited

Classification: Pledge over shares
Secured details: All monies due or to become due from meif renewable energy limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security provider has agreed to pledge and has pledged as a disclosed pledge to the pledgee all its shares and share rights. See the mortgage charge document for full details.
Fully Satisfied
21 October 1997Delivered on: 22 October 1997
Satisfied on: 3 November 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
9 January 2020Delivered on: 14 January 2020
Persons entitled: National Westminster Bank PLC as Trustee

Classification: A registered charge
Particulars: Leasehold land and building at glanford power station being the land on the north west side of eighth avenue, flixborough, scunthorpe, lincolnshire, DN15 8SB - title no.: HS390460.
Outstanding
4 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Trustee

Classification: A registered charge
Particulars: Freehold property forming part of the eye power station site - title no.: SK139799;. Freehold property adjacent to the eye power station site - title no.: SK143131;.
Outstanding
9 July 2019Delivered on: 9 July 2019
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Particulars: The chargor charges by way of a second ranking legal mortgage the freehold property forming part of the eye power station site and registered at the land registry under title numbers SK143131 and SK139799.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank Public Limited Company (As Security Trustee)

Classification: A registered charge
Particulars: A) all and whole the subjects known as westfield development complex, cardenden, lochgelly KY5 0HR registered in the land register of scotland under title number FFE5987;. (B) all and whole the subjects to the north of the road leading from ballingry lochgelly to kinglassie lochgelly registered in the land register of scotland under title number KNR1876;. (C) all and whole the subjects known as westfield development complex, cardenden, lochgelly, KY5 0HR registered in the land register of scotland under title number KNR3195; and. (D) all and whole the minerals other than coal under the area of ground at westfield, lochgelly registered in the land register of scotland under title number FFE19757.
Outstanding
23 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank Public Limited Company (As Security Trustee)

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 31 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property:. Freehold properties forming part of thetford power station site - title numbers: NK114631, NK194037, NK190891 and NK190892;. For more details please refer to the charging instrument.
Outstanding
4 February 2015Delivered on: 17 February 2015
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: F/H 1 the gate house, mundford road, two mile bottom, thetford t/no NK190892. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Subjects k/a and forming westfield development complex cardenden lochgelly t/no's FFE5987 FFE19757 KNR3195 and KNR1876.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Particulars: Subjects k/a and forming westfield development complex cardenden lochgelly t/no's FFE5987 FFE19757 KNR3195 and KNR1876.
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Particulars: Land lying to the south of mepal road, witcham, ely t/no CB199852; land at oaksmere business park, eye airfield industrial estate, eye t/no SK97339 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
11 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (25 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (25 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 January 2020Registration of charge 033027340035, created on 9 January 2020 (9 pages)
19 October 2019Satisfaction of charge 033027340030 in part (4 pages)
11 July 2019Registration of charge 033027340034, created on 4 July 2019 (8 pages)
9 July 2019Registration of charge 033027340033, created on 9 July 2019 (10 pages)
1 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (26 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
2 August 2018Registration of charge 033027340032, created on 31 July 2018 (15 pages)
2 August 2018Registration of charge 033027340031, created on 23 July 2018 (18 pages)
31 July 2018Registration of charge 033027340030, created on 23 July 2018 (52 pages)
5 July 2018Satisfaction of charge 033027340027 in full (4 pages)
5 July 2018Satisfaction of charge 033027340029 in full (4 pages)
5 July 2018Satisfaction of charge 033027340028 in full (4 pages)
12 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (25 pages)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages)
12 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
12 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 November 2016Full accounts made up to 30 June 2016 (32 pages)
10 November 2016Full accounts made up to 30 June 2016 (32 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
8 September 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
8 September 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
4 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 4 April 2016 (1 page)
23 February 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6th Floor 33 Holborn London EC1N 2HT (1 page)
23 February 2016Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6th Floor 33 Holborn London EC1N 2HT (1 page)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,814,340.68
(5 pages)
23 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,814,340.68
(5 pages)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
9 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Tim Senior as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of Adam Trevor Lygoe as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Adam Trevor Lygoe as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Howard Charles Higgins as a director on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Howard Charles Higgins as a director on 30 October 2015 (1 page)
24 September 2015Satisfaction of charge 15 in full (11 pages)
24 September 2015Satisfaction of charge 19 in full (7 pages)
24 September 2015Satisfaction of charge 24 in full (9 pages)
24 September 2015Satisfaction of charge 19 in full (7 pages)
24 September 2015Satisfaction of charge 15 in full (11 pages)
24 September 2015Satisfaction of charge 24 in full (9 pages)
24 September 2015Satisfaction of charge 9 in full (8 pages)
24 September 2015Satisfaction of charge 9 in full (8 pages)
28 August 2015All of the property or undertaking has been released from charge 19 (3 pages)
28 August 2015All of the property or undertaking has been released from charge 19 (3 pages)
5 August 2015Full accounts made up to 31 March 2015 (25 pages)
5 August 2015Full accounts made up to 31 March 2015 (25 pages)
2 June 2015All of the property or undertaking has been released from charge 24 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 19 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 15 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 19 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 24 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 15 (5 pages)
12 May 2015Satisfaction of charge 22 in full (4 pages)
12 May 2015Satisfaction of charge 13 in full (4 pages)
12 May 2015All of the property or undertaking has been released from charge 9 (5 pages)
12 May 2015Satisfaction of charge 11 in full (4 pages)
12 May 2015Satisfaction of charge 13 in full (4 pages)
12 May 2015Satisfaction of charge 11 in full (4 pages)
12 May 2015Satisfaction of charge 22 in full (4 pages)
12 May 2015Satisfaction of charge 18 in full (4 pages)
12 May 2015Satisfaction of charge 20 in full (4 pages)
12 May 2015All of the property or undertaking has been released from charge 9 (5 pages)
12 May 2015Satisfaction of charge 20 in full (4 pages)
12 May 2015Satisfaction of charge 18 in full (4 pages)
17 February 2015Registration of charge 033027340029, created on 4 February 2015 (18 pages)
17 February 2015Registration of charge 033027340029, created on 4 February 2015 (18 pages)
17 February 2015Registration of charge 033027340029, created on 4 February 2015 (18 pages)
13 February 2015Registration of charge 033027340028, created on 5 February 2015 (113 pages)
13 February 2015Registration of charge 033027340028, created on 5 February 2015 (113 pages)
13 February 2015Registration of charge 033027340028, created on 5 February 2015 (113 pages)
11 February 2015Registration of charge 033027340027, created on 10 February 2015 (11 pages)
11 February 2015Registration of charge 033027340026, created on 10 February 2015 (11 pages)
11 February 2015Registration of charge 033027340027, created on 10 February 2015 (11 pages)
11 February 2015Registration of charge 033027340026, created on 10 February 2015 (11 pages)
10 February 2015Satisfaction of charge 23 in full (4 pages)
10 February 2015Satisfaction of charge 10 in full (4 pages)
10 February 2015Satisfaction of charge 17 in full (4 pages)
10 February 2015Satisfaction of charge 21 in full (4 pages)
10 February 2015Satisfaction of charge 16 in full (4 pages)
10 February 2015Satisfaction of charge 21 in full (4 pages)
10 February 2015Satisfaction of charge 17 in full (4 pages)
10 February 2015Satisfaction of charge 14 in full (4 pages)
10 February 2015Satisfaction of charge 23 in full (4 pages)
10 February 2015Satisfaction of charge 16 in full (4 pages)
10 February 2015Satisfaction of charge 10 in full (4 pages)
10 February 2015Satisfaction of charge 14 in full (4 pages)
6 February 2015Registration of charge 033027340025, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 033027340025, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 033027340025, created on 5 February 2015 (72 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,814,340.68
(8 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,814,340.68
(8 pages)
26 January 2015Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Director's details changed for Mr Adam Trevor Lygoe on 1 January 2015 (2 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 September 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
15 September 2014Group of companies' accounts made up to 31 March 2014 (38 pages)
27 January 2014Satisfaction of charge 8 in full (1 page)
27 January 2014Satisfaction of charge 8 in full (1 page)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,814,340.68
(8 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,814,340.68
(8 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
25 September 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
7 June 2013Appointment of Adam Trevor Lygoe as a director (2 pages)
7 June 2013Appointment of Adam Trevor Lygoe as a director (2 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages)
26 October 2012Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages)
26 October 2012Director's details changed for Howard Charles Higgins on 1 January 2012 (2 pages)
24 October 2012Termination of appointment of Matthew Woodeson as a director (1 page)
24 October 2012Termination of appointment of Matthew Woodeson as a director (1 page)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
26 March 2012Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
26 March 2012Particulars of a mortgage or charge/MG09 / charge no: 23 (8 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
26 March 2012Particulars of a mortgage or charge / charge no: 22 (9 pages)
20 March 2012Particulars of a mortgage or charge/MG09 / charge no: 21 (10 pages)
20 March 2012Particulars of a mortgage or charge/MG09 / charge no: 21 (10 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 20 (11 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
12 January 2012Appointment of Matthew Austin Woodeson as a director (2 pages)
12 January 2012Appointment of Matthew Austin Woodeson as a director (2 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
31 January 2011Appointment of Howard Charles Higgins as a director (2 pages)
31 January 2011Appointment of Howard Charles Higgins as a director (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Jason Cogley as a director (1 page)
19 January 2011Termination of appointment of Jason Cogley as a director (1 page)
28 October 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
28 October 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
15 September 2010Appointment of Jason Cogley as a director (2 pages)
15 September 2010Appointment of Jason Cogley as a director (2 pages)
14 September 2010Termination of appointment of Martin Stanley as a director (1 page)
14 September 2010Termination of appointment of Martin Stanley as a director (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
23 June 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
23 June 2009Group of companies' accounts made up to 31 March 2009 (34 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
9 July 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
9 July 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
5 February 2007Registered office changed on 05/02/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
5 February 2007New director appointed (1 page)
5 February 2007Registered office changed on 05/02/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
5 February 2007New director appointed (1 page)
23 January 2007New director appointed (4 pages)
23 January 2007New director appointed (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
27 June 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
27 June 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
27 January 2006Return made up to 15/01/06; full list of members (2 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (4 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 November 2005Declaration of mortgage charge released/ceased (2 pages)
27 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
27 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
25 October 2005S-div conve 26/09/05 (2 pages)
25 October 2005S-div conve 26/09/05 (2 pages)
19 October 2005Particulars of mortgage/charge (11 pages)
19 October 2005Particulars of mortgage/charge (11 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Particulars of mortgage/charge (5 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Particulars of mortgage/charge (5 pages)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2005Particulars of mortgage/charge (5 pages)
11 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
23 March 2005New director appointed (4 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (4 pages)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
31 January 2005Return made up to 15/01/05; full list of members (24 pages)
31 January 2005Return made up to 15/01/05; full list of members (24 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (39 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (39 pages)
11 January 2005S-div 17/12/04 (1 page)
11 January 2005Resolutions
  • RES13 ‐ Subdivide 10000000 @ 1P 17/12/04
(1 page)
11 January 2005S-div 17/12/04 (1 page)
11 January 2005Resolutions
  • RES13 ‐ Subdivide 10000000 @ 1P 17/12/04
(1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
2 August 2004Ad 09/07/04--------- £ si [email protected]=83666 £ ic 1730674/1814340 (2 pages)
2 August 2004Nc inc already adjusted 09/07/04 (2 pages)
2 August 2004Ad 09/07/04--------- £ si [email protected]=83666 £ ic 1730674/1814340 (2 pages)
2 August 2004Nc inc already adjusted 09/07/04 (2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 July 2004Director resigned (1 page)
15 July 2004Ad 19/04/04--------- £ si [email protected] £ ic 1730674/1730674 (2 pages)
15 July 2004Ad 19/04/04--------- £ si [email protected] £ ic 1730674/1730674 (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
2 February 2004Return made up to 15/01/04; full list of members (22 pages)
2 February 2004Return made up to 15/01/04; full list of members (22 pages)
7 January 2004Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
7 January 2004Registered office changed on 07/01/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
7 January 2004Registered office changed on 07/01/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
7 January 2004Registered office changed on 07/01/04 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
28 November 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
28 November 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
25 September 2003New director appointed (4 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (4 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
21 March 2003Nc inc already adjusted 11/03/03 (1 page)
21 March 2003Div 11/03/03 (1 page)
21 March 2003Nc inc already adjusted 11/03/03 (1 page)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2003Div 11/03/03 (1 page)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 March 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
19 March 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
14 February 2003Return made up to 15/01/03; full list of members (10 pages)
14 February 2003Return made up to 15/01/03; full list of members (10 pages)
29 November 2002Registered office changed on 29/11/02 from: renewables house 330 bristol business park coldharbour lane bristol BS16 1EJ (1 page)
29 November 2002Registered office changed on 29/11/02 from: renewables house 330 bristol business park coldharbour lane bristol BS16 1EJ (1 page)
3 August 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
3 August 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
27 June 2002£ nc 3600000/3660000 17/05/02 (1 page)
27 June 2002S-div 30/01/01 (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 June 2002Resolutions
  • RES13 ‐ Re:sub-divide shares 30/01/01
(1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 June 2002Resolutions
  • RES13 ‐ Re:sub-divide shares 30/01/01
(1 page)
27 June 2002S-div 30/01/01 (1 page)
27 June 2002£ nc 3600000/3660000 17/05/02 (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
28 February 2002Return made up to 15/01/02; full list of members (16 pages)
28 February 2002Return made up to 15/01/02; full list of members (16 pages)
4 January 2002Ad 30/04/01--------- £ si [email protected]=346 £ ic 1730327/1730673 (2 pages)
4 January 2002Ad 30/04/01--------- £ si [email protected]=346 £ ic 1730327/1730673 (2 pages)
31 July 2001Group of companies' accounts made up to 31 March 2000 (23 pages)
31 July 2001Group of companies' accounts made up to 31 March 2000 (23 pages)
10 May 2001£ nc 3550000/3600000 30/01/01 (1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001£ nc 3550000/3600000 30/01/01 (1 page)
19 March 2001Return made up to 15/01/01; no change of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 March 2001Return made up to 15/01/01; no change of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 February 2000Return made up to 15/01/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/02/00
(9 pages)
7 February 2000Return made up to 15/01/00; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/02/00
(9 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard woodlands lane bradley stoke bristol BS32 4NQ (1 page)
19 January 2000Full group accounts made up to 31 March 1999 (26 pages)
19 January 2000Registered office changed on 19/01/00 from: 15 the courtyard woodlands lane bradley stoke bristol BS32 4NQ (1 page)
19 January 2000Full group accounts made up to 31 March 1999 (26 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999New director appointed (3 pages)
30 November 1999New director appointed (3 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
10 September 1999Ad 20/07/99--------- £ si [email protected]=145 £ ic 1730179/1730324 (2 pages)
10 September 1999Ad 20/07/99--------- £ si [email protected]=145 £ ic 1730179/1730324 (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(65 pages)
17 August 1999S-div recon 10/08/99 (1 page)
17 August 1999£ nc 3500000/3550000 10/08/99 (1 page)
17 August 1999S-div recon 10/08/99 (1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(65 pages)
17 August 1999£ nc 3500000/3550000 10/08/99 (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
16 February 1999Return made up to 15/01/99; full list of members (8 pages)
16 February 1999Return made up to 15/01/99; full list of members (8 pages)
13 January 1999Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1730181/1732105 (2 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1730181/1732105 (2 pages)
13 January 1999Director's particulars changed (1 page)
20 December 1998Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1728257/1730181 (2 pages)
20 December 1998Ad 30/10/98--------- £ si [email protected]=1924 £ ic 1728257/1730181 (2 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director's particulars changed (1 page)
30 November 1998Full group accounts made up to 31 March 1998 (20 pages)
30 November 1998Full group accounts made up to 31 March 1998 (20 pages)
30 October 1998Ad 22/09/98--------- £ si [email protected]=4891 £ ic 1723366/1728257 (4 pages)
30 October 1998Ad 22/09/98--------- £ si [email protected]=4891 £ ic 1723366/1728257 (4 pages)
9 October 1998New director appointed (4 pages)
9 October 1998New director appointed (4 pages)
25 June 1998Registered office changed on 25/06/98 from: 3RD floor shirethorn centre 34 prospect street hull HU2 8PX (1 page)
25 June 1998Registered office changed on 25/06/98 from: 3RD floor shirethorn centre 34 prospect street hull HU2 8PX (1 page)
27 May 1998Amending 882R filed 25/02/98 (4 pages)
27 May 1998Amending 882R filed 25/02/98 (4 pages)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (3 pages)
15 May 1998Secretary resigned (1 page)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
3 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
26 February 1998Particulars of mortgage/charge (8 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (7 pages)
26 February 1998Particulars of mortgage/charge (8 pages)
25 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1998Particulars of mortgage/charge (19 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Ad 13/02/98--------- £ si [email protected]=210973 £ ic 1497000/1707973 (3 pages)
25 February 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 February 1998Ad 13/02/98--------- £ si [email protected]=210973 £ ic 1497000/1707973 (3 pages)
25 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
25 February 1998S-div conve 12/02/98 (1 page)
25 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
25 February 1998S-div conve 12/02/98 (1 page)
25 February 1998Particulars of mortgage/charge (19 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 February 1998Statement of affairs (5 pages)
16 February 1998Amending 88(2) ad 170797 (2 pages)
16 February 1998Amending 88(2) ad 170797 (2 pages)
16 February 1998Statement of affairs (5 pages)
11 February 1998Return made up to 15/01/98; full list of members (15 pages)
11 February 1998Commission payable relating to shares (1 page)
11 February 1998Commission payable relating to shares (1 page)
11 February 1998Return made up to 15/01/98; full list of members (15 pages)
6 February 1998Certificate of re-registration from Public Limited Company to Private (3 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Application for reregistration from PLC to private (1 page)
6 February 1998Certificate of re-registration from Public Limited Company to Private (3 pages)
6 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 February 1998Re-registration of Memorandum and Articles (61 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 February 1998Re-registration of Memorandum and Articles (61 pages)
6 February 1998Application for reregistration from PLC to private (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
31 July 1997Ad 10/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
31 July 1997Ad 10/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 July 1997Ad 17/07/97--------- £ si [email protected]=1447000 £ ic 50000/1497000 (4 pages)
31 July 1997Nc inc already adjusted 17/07/97 (1 page)
31 July 1997New director appointed (3 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1997S-div 17/07/97 (1 page)
31 July 1997Memorandum and Articles of Association (60 pages)
31 July 1997Memorandum and Articles of Association (62 pages)
31 July 1997New director appointed (3 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1997Nc inc already adjusted 17/07/97 (1 page)
31 July 1997Memorandum and Articles of Association (62 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997S-div 17/07/97 (1 page)
31 July 1997Ad 17/07/97--------- £ si [email protected]=1447000 £ ic 50000/1497000 (4 pages)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1997Memorandum and Articles of Association (60 pages)
22 July 1997Company name changed harbourcroft PLC\certificate issued on 22/07/97 (2 pages)
22 July 1997Company name changed harbourcroft PLC\certificate issued on 22/07/97 (2 pages)
11 July 1997Certificate of authorisation to commence business and borrow (1 page)
11 July 1997Application to commence business (2 pages)
11 July 1997Application to commence business (2 pages)
11 July 1997Certificate of authorisation to commence business and borrow (1 page)
15 January 1997Incorporation (66 pages)
15 January 1997Incorporation (66 pages)