Company NameWRG Group Limited
Company StatusActive
Company Number03552198
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Russell James Lidstone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMrs Fiona Marie Day
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Secretary NameMr Andrew Kershaw Salter
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherard House
Horns Road
Hawkhurst
Kent
TN18 4QU
Secretary NameMr Barry David Day
NationalityBritish
StatusResigned
Appointed31 July 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Director NameCarl Halliday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(8 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr Christopher Gosling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(8 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Terence Charles Strong
NationalityBritish
StatusResigned
Appointed07 July 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Brook Fold
Brooklands Chapel En Le Frith
High Peak
Derbyshire
SK23 0BB
Director NameMr Stuart Greaves
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Acresbrook
Stalybridge
Cheshire
SK15 2QT
Director NameMr Mark Wallace
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameNigel Andrew Bale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Steven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2017)
RoleAccountant
Correspondence AddressLevel 4 Merchants Warehouse 21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Craig Baxter
StatusResigned
Appointed05 March 2012(13 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressThe Tower Deva Centre, Trinity Way
Manchester
M3 7BF
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(15 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitewrg.uk.com
Email address[email protected]
Telephone0161 9209500
Telephone regionManchester

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90k at £0.01Wrg Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,766,000
Gross Profit£7,999,000
Net Worth£805,000
Cash£2,477,000
Current Liabilities£14,219,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2011Delivered on: 16 August 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 5 August 2011
Persons entitled: Lloyds Tsb Commercial Finance LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (14 pages)
10 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
31 August 2021Registration of charge 035521980007, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 035521980006, created on 19 August 2021 (120 pages)
19 August 2021Statement of company's objects (2 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2021Satisfaction of charge 035521980005 in full (1 page)
11 August 2021Satisfaction of charge 4 in full (1 page)
11 August 2021Satisfaction of charge 3 in full (1 page)
13 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (13 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (16 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
23 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
23 April 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 13 April 2018 (1 page)
20 July 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
20 July 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
5 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
5 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 October 2016Amended group of companies' accounts made up to 31 October 2015 (26 pages)
26 October 2016Amended group of companies' accounts made up to 31 October 2015 (26 pages)
3 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
3 August 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
28 June 2016Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages)
28 June 2016Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900
(6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900
(6 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
2 November 2015Registration of charge 035521980005, created on 30 October 2015 (41 pages)
2 November 2015Registration of charge 035521980005, created on 30 October 2015 (41 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
10 August 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 900
(6 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 900
(6 pages)
13 May 2015Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page)
13 May 2015Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page)
11 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 900
(7 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 900
(7 pages)
14 April 2014Termination of appointment of Mark Wallace as a director (1 page)
14 April 2014Termination of appointment of Mark Wallace as a director (1 page)
28 March 2014Termination of appointment of Mark Wallace as a director (1 page)
28 March 2014Termination of appointment of Mark Wallace as a director (1 page)
13 January 2014Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages)
13 January 2014Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages)
28 August 2013Appointment of Mr David Morris Sharrock as a director (2 pages)
28 August 2013Appointment of Mr David Morris Sharrock as a director (2 pages)
28 August 2013Termination of appointment of Barry Day as a director (1 page)
28 August 2013Termination of appointment of Barry Day as a director (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
10 April 2013Director's details changed for Mr Mark Wallace on 13 February 2013 (2 pages)
10 April 2013Director's details changed for Mr Mark Wallace on 13 February 2013 (2 pages)
10 April 2013Director's details changed for Mr Barry David Day on 11 February 2013 (2 pages)
10 April 2013Director's details changed for Mr Barry David Day on 11 February 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Steven Maxwell Kinsey on 13 February 2013 (2 pages)
3 April 2013Secretary's details changed for Mr Steven Maxwell Kinsey on 13 February 2013 (2 pages)
8 March 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
8 March 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Carl Halliday on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Carl Halliday on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
17 December 2012Registered office address changed from the Tower Deva Centre, Trinity Way Manchester M3 7BF United Kingdom on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from the Tower Deva Centre, Trinity Way Manchester M3 7BF United Kingdom on 17 December 2012 (2 pages)
23 October 2012Termination of appointment of Fiona Day as a director (2 pages)
23 October 2012Termination of appointment of Fiona Day as a director (2 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (20 pages)
19 October 2012Second filing of AR01 previously delivered to Companies House made up to 23 April 2012 (20 pages)
1 October 2012Termination of appointment of Craig Baxter as a secretary (2 pages)
1 October 2012Termination of appointment of Craig Baxter as a secretary (2 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
30 July 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
27 April 2012Register(s) moved to registered office address (1 page)
27 April 2012Register(s) moved to registered office address (1 page)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012.
(12 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/10/2012.
(12 pages)
5 March 2012Appointment of Mr Craig Baxter as a secretary (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
8 November 2011Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , the Old Rectory Hatton Green, Hatton, Warwick, CV35 7LA on 8 November 2011 (1 page)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 900
(4 pages)
13 July 2011Group of companies' accounts made up to 31 October 2010 (28 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 900
(4 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 918.41
(4 pages)
12 April 2011Purchase of own shares. (4 pages)
12 April 2011Purchase of own shares. (4 pages)
12 April 2011Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 918.41
(4 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 936.82
(4 pages)
26 January 2011Purchase of own shares. (3 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 936.82
(4 pages)
25 October 2010Purchase of own shares. (3 pages)
25 October 2010Cancellation of shares. Statement of capital on 25 October 2010
  • GBP 955.23
(4 pages)
25 October 2010Cancellation of shares. Statement of capital on 25 October 2010
  • GBP 955.23
(4 pages)
25 October 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
16 July 2010Cancellation of shares. Statement of capital on 16 July 2010
  • GBP 973.64
(4 pages)
16 July 2010Cancellation of shares. Statement of capital on 16 July 2010
  • GBP 973.64
(4 pages)
16 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2010Termination of appointment of Stuart Greaves as a director (1 page)
15 June 2010Termination of appointment of Stuart Greaves as a director (1 page)
14 June 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
14 June 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Carl Halliday on 23 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 23 April 2010 (1 page)
17 May 2010Director's details changed for Carl Halliday on 23 April 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 23 April 2010 (1 page)
28 October 2009Appointment of Mrs Fiona-Marie Day as a director (2 pages)
28 October 2009Appointment of Mrs Fiona-Marie Day as a director (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2009Return made up to 23/04/09; full list of members (7 pages)
26 May 2009Return made up to 23/04/09; full list of members (7 pages)
22 May 2009Appointment terminated secretary terence strong (1 page)
22 May 2009Secretary's change of particulars / steven kinsey / 23/04/2009 (2 pages)
22 May 2009Appointment terminated secretary terence strong (1 page)
22 May 2009Secretary's change of particulars / steven kinsey / 23/04/2009 (2 pages)
22 May 2009Director's change of particulars / christopher gosling / 20/04/2009 (2 pages)
22 May 2009Director's change of particulars / christopher gosling / 20/04/2009 (2 pages)
7 May 2009Company name changed with reflex group LIMITED\certificate issued on 12/05/09 (2 pages)
7 May 2009Company name changed with reflex group LIMITED\certificate issued on 12/05/09 (2 pages)
29 April 2009Full accounts made up to 31 October 2008 (17 pages)
29 April 2009Full accounts made up to 31 October 2008 (17 pages)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
21 May 2008Full accounts made up to 31 October 2007 (17 pages)
21 May 2008Full accounts made up to 31 October 2007 (17 pages)
13 May 2008Return made up to 23/04/08; full list of members (8 pages)
13 May 2008Return made up to 23/04/08; full list of members (8 pages)
1 February 2008Resolutions
  • RES13 ‐ Re adopt share option 18/01/08
(31 pages)
1 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 February 2008Resolutions
  • RES13 ‐ Re adopt share option 18/01/08
(31 pages)
1 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
21 November 2007S-div 01/11/07 (1 page)
21 November 2007Particulars of contract relating to shares (4 pages)
21 November 2007Particulars of contract relating to shares (4 pages)
21 November 2007Ad 01/11/07--------- £ si [email protected]=834 £ ic 100/934 (4 pages)
21 November 2007Ad 01/11/07--------- £ si [email protected]=834 £ ic 100/934 (4 pages)
21 November 2007S-div 01/11/07 (1 page)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 November 2007Company name changed reflex communications group limi ted\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed reflex communications group limi ted\certificate issued on 13/11/07 (2 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
13 June 2007Return made up to 23/04/07; full list of members (3 pages)
13 June 2007Return made up to 23/04/07; full list of members (3 pages)
2 February 2007Company name changed monkjack LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed monkjack LIMITED\certificate issued on 02/02/07 (2 pages)
2 November 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2006Nc inc already adjusted 07/07/06 (2 pages)
20 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Nc inc already adjusted 07/07/06 (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006New director appointed (2 pages)
30 May 2006Return made up to 23/04/06; full list of members (7 pages)
30 May 2006Return made up to 23/04/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
11 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
27 May 2005Return made up to 23/04/05; full list of members (7 pages)
27 May 2005Return made up to 23/04/05; full list of members (7 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
20 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 May 2003Return made up to 23/04/03; full list of members (7 pages)
16 April 2003Company name changed ardencote LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed ardencote LIMITED\certificate issued on 16/04/03 (2 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
15 May 2001Return made up to 23/04/01; full list of members (6 pages)
15 May 2001Return made up to 23/04/01; full list of members (6 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
5 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
9 December 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
17 May 1999Return made up to 23/04/99; full list of members (7 pages)
17 May 1999Return made up to 23/04/99; full list of members (7 pages)
19 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
19 February 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
23 April 1998Incorporation (19 pages)
23 April 1998Incorporation (19 pages)