Company NameConvergys Holdings (UK) Limited
DirectorsJane Catherine Fogarty and Andrew Albert Farwig
Company StatusActive
Company Number03935005
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NamesFleetness 287 Limited and LBM Holdings (UK) Limited

Business Activity

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

Directors

Secretary NameAndrew Albert Farwig
StatusCurrent
Appointed30 June 2017(17 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Vice President, Legal
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Vice President, Corporate Governance
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameMr Timothy Borthwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House Marlborough Road
Bowden
WA14 2RW
Secretary NameMichael Tonroe
NationalityBritish
StatusResigned
Appointed17 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2005)
RoleChartered Accountant
Correspondence Address28 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameMr Mark Richard Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameMr Mark Richard Bates
NationalityBritish
StatusResigned
Appointed04 May 2005(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PL
Secretary NameNicola Jayne Beamish
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
52 Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameNicola Jayne Beamish
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
52 Stamford Road
Altrincham
Cheshire
WA14 2JN
Director NameJohn Lord
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressBeechwood
Westbourne Close
Otley
West Yorkshire
LS21 3LG
Director NameMr David Walters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ormonde Road
Chester
Cheshire
CH2 2AH
Wales
Director NameMr Christopher Metcalfe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressL B M House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Anthony Paul Bailey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressL B M House
Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Leo Salvatore Vannoni
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(13 years after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameMrs Kathryn Vanstrom Marinello
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(13 years after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameMr Matthew Alexander Ebert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(13 years after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Secretary NameMatthew Alexander Ebert
StatusResigned
Appointed25 February 2013(13 years after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleCompany Director
Correspondence Address20 William Street
Suite 310
Wellesley
Massachusetts
02481
Director NameClaudia Lynn Cline
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMs Andrea Johnson Ayers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Andre Scott Valentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(14 years after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcentrix Bredbury 2 Horsfield Way
Bredbury Park Industrial Estate
Bredbury, Stockport
SK6 2SU
Secretary NameTammy Rohrer
StatusResigned
Appointed03 March 2014(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Jarrod Blaine Pontius
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2019)
RoleGeneral Counsel/Attorney
Country of ResidenceUnited States
Correspondence Address201 E. Fourth Street
Cincinnati
Oh
45202
Director NameBeth Evelyn Luciano
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceFlorida
Correspondence Address70 Atlantic Street
Altrincham
Cheshire
WA14 5FY
Director NameMr Steven Linley Richie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address44201 Nobel Drive
Fremont
California
94538

Contact

Websiteukprize.co.uk

Location

Registered AddressPillsbury Winthrop Shaw Pittman Llp
Tower 42, Level 23,25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

198k at £1Inhoco 3114 LTD
98.02%
Deferred
3k at £1Inhoco 3114 LTD
1.49%
Ordinary A
1000 at £1Lbm Holdings LTD
0.50%
Ordinary B

Financials

Year2014
Net Worth£1,357,950
Cash£1,000
Current Liabilities£35,093

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

20 October 2004Delivered on: 2 November 2004
Satisfied on: 27 February 2013
Persons entitled: Isis Equity Partners PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them 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
20 October 2004Delivered on: 26 October 2004
Satisfied on: 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for and on Behalf of the Securitybeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2002Delivered on: 13 May 2002
Satisfied on: 9 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 September 2023Full accounts made up to 30 November 2022 (19 pages)
28 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 January 2023Registered office address changed from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23,25 Old Broad Street London EC2N 1HQ on 18 January 2023 (1 page)
17 August 2022Full accounts made up to 30 November 2021 (19 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 November 2021Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 (1 page)
18 November 2021Appointment of Jane Catherine Fogarty as a director on 12 November 2021 (2 pages)
18 November 2021Appointment of Andrew Albert Farwig as a director on 12 November 2021 (2 pages)
18 November 2021Termination of appointment of Steven Linley Richie as a director on 12 November 2021 (1 page)
27 August 2021Full accounts made up to 30 November 2020 (18 pages)
12 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 30 November 2019 (19 pages)
5 March 2020Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU on 5 March 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
20 November 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
9 August 2019Full accounts made up to 31 December 2018 (16 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 January 2019Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 (2 pages)
29 January 2019Termination of appointment of Beth Evelyn Luciano as a director on 22 January 2019 (1 page)
29 January 2019Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (14 pages)
29 August 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
10 July 2017Appointment of Beth Evelyn Luciano as a director on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017 (1 page)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
7 July 2017Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 (2 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 December 2016Full accounts made up to 31 December 2015 (14 pages)
1 December 2016Full accounts made up to 31 December 2015 (14 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 202,000
(8 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 202,000
(8 pages)
18 February 2016Full accounts made up to 31 December 2014 (14 pages)
18 February 2016Full accounts made up to 31 December 2014 (14 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages)
5 October 2015Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015 (2 pages)
2 October 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
2 October 2015Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 (1 page)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 202,000
(7 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 202,000
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Company name changed lbm holdings (uk) LIMITED\certificate issued on 04/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
(3 pages)
4 August 2014Company name changed lbm holdings (uk) LIMITED\certificate issued on 04/08/14 (3 pages)
4 August 2014Change of name notice (2 pages)
4 August 2014Change of name notice (2 pages)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
17 April 2014Termination of appointment of Kathryn Marinello as a director (1 page)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Appointment of Andrea Johnson Ayers as a director (2 pages)
17 April 2014Termination of appointment of Matthew Ebert as a secretary (1 page)
17 April 2014Termination of appointment of Matthew Ebert as a director (1 page)
17 April 2014Appointment of Claudia Lynn Cline as a director (2 pages)
17 April 2014Appointment of Tammy Rohrer as a secretary (2 pages)
17 April 2014Appointment of Mr Andre Scott Valentine as a director (2 pages)
17 April 2014Termination of appointment of Leo Vannoni as a director (1 page)
27 March 2014Aud res sec 519. (2 pages)
27 March 2014Aud res sec 519. (2 pages)
13 March 2014Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY England on 13 March 2014 (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 202,000
(9 pages)
13 March 2014Registered office address changed from L B M House Atlantic Street Altrincham Cheshire WA14 5FY on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 70 Atlantic Street Altrincham Cheshire WA14 5FY England on 13 March 2014 (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 202,000
(9 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
17 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-04
(1 page)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
27 August 2013Termination of appointment of Nicola Beamish as a director (1 page)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
15 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Appointment of Mr Leo Salvatore Vannoni as a director (2 pages)
12 March 2013Section 519 (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
12 March 2013Section 519 (2 pages)
12 March 2013Appointment of Kathryn Vanstrom Marinello as a director (2 pages)
12 March 2013Appointment of Mr Matthew Alexander Ebert as a director (2 pages)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of David Walters as a director (1 page)
11 March 2013Termination of appointment of Nicola Beamish as a secretary (1 page)
11 March 2013Termination of appointment of Mark Bates as a director (1 page)
11 March 2013Termination of appointment of Anthony Bailey as a director (1 page)
11 March 2013Termination of appointment of Anthony Bailey as a director (1 page)
11 March 2013Appointment of Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of David Walters as a director (1 page)
11 March 2013Appointment of Matthew Alexander Ebert as a secretary (2 pages)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
11 March 2013Termination of appointment of Christopher Metcalfe as a director (1 page)
7 March 2013Auditor's resignation (2 pages)
7 March 2013Auditor's resignation (2 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
28 February 2013Full accounts made up to 31 May 2012 (14 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
16 September 2011Full accounts made up to 31 May 2011 (14 pages)
16 September 2011Full accounts made up to 31 May 2011 (14 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (10 pages)
30 September 2010Full accounts made up to 31 May 2010 (15 pages)
30 September 2010Full accounts made up to 31 May 2010 (15 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
12 May 2010Appointment of Mr Anthony Bailey as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
12 May 2010Appointment of Mr Christopher Metcalfe as a director (2 pages)
25 March 2010Resolutions
  • RES13 ‐ Mezzanine facility agreement dir auth to execute docs 26/02/2010
(3 pages)
25 March 2010Resolutions
  • RES13 ‐ Mezzanine facility agreement dir auth to execute docs 26/02/2010
(3 pages)
12 March 2010Director's details changed for Mr David Walters on 14 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Mark Richard Bates on 14 February 2010 (2 pages)
12 March 2010Director's details changed for Mr David Walters on 14 February 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Nicola Jayne Beamish on 14 February 2010 (2 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Nicola Jayne Beamish on 14 February 2010 (2 pages)
12 March 2010Director's details changed for Mr Mark Richard Bates on 14 February 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (14 pages)
2 March 2010Full accounts made up to 31 May 2009 (14 pages)
21 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 January 2010Change of share class name or designation (2 pages)
21 January 2010Change of share class name or designation (2 pages)
21 January 2010Consolidation of shares on 6 January 2010 (6 pages)
21 January 2010Consolidation of shares on 6 January 2010 (6 pages)
21 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 202,000
(11 pages)
21 January 2010Consolidation of shares on 6 January 2010 (6 pages)
21 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 202,000
(11 pages)
21 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 202,000
(11 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2009Appointment terminated director john lord (1 page)
10 March 2009Appointment terminated director john lord (1 page)
3 November 2008Full accounts made up to 31 May 2008 (12 pages)
3 November 2008Full accounts made up to 31 May 2008 (12 pages)
26 August 2008Director appointed david walters (1 page)
26 August 2008Director appointed david walters (1 page)
26 August 2008Director appointed john lord (2 pages)
26 August 2008Director appointed john lord (2 pages)
9 May 2008Appointment terminated director timothy borthwick (1 page)
9 May 2008Appointment terminated director timothy borthwick (1 page)
15 March 2008Return made up to 14/02/08; full list of members (4 pages)
15 March 2008Return made up to 14/02/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 May 2007 (12 pages)
22 January 2008Full accounts made up to 31 May 2007 (12 pages)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007Secretary's particulars changed;director's particulars changed (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
25 October 2006Full accounts made up to 31 May 2006 (12 pages)
25 October 2006Full accounts made up to 31 May 2006 (12 pages)
1 June 2006Full accounts made up to 31 May 2005 (13 pages)
1 June 2006Full accounts made up to 31 May 2005 (13 pages)
4 April 2006Return made up to 14/02/06; full list of members (7 pages)
4 April 2006Return made up to 14/02/06; full list of members (7 pages)
1 June 2005Return made up to 14/02/05; full list of members (6 pages)
1 June 2005Location of register of members (1 page)
1 June 2005Return made up to 14/02/05; full list of members (6 pages)
1 June 2005Location of register of members (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
16 December 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
16 December 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Particulars of mortgage/charge (7 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
28 October 2004Declaration of assistance for shares acquisition (8 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
26 October 2004Particulars of mortgage/charge (11 pages)
25 October 2004Auditor's resignation (1 page)
25 October 2004Auditor's resignation (1 page)
19 October 2004Memorandum and Articles of Association (19 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2004Memorandum and Articles of Association (19 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
12 October 2004Group of companies' accounts made up to 31 May 2002 (24 pages)
12 October 2004Group of companies' accounts made up to 31 May 2003 (24 pages)
12 October 2004Group of companies' accounts made up to 31 May 2002 (24 pages)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
9 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004Return made up to 14/02/04; full list of members (9 pages)
24 February 2004Return made up to 14/02/04; full list of members (9 pages)
2 October 2003Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
2 October 2003Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
1 April 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
1 April 2003Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
13 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 14/02/02; full list of members (11 pages)
20 February 2002Return made up to 14/02/02; full list of members (11 pages)
2 February 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
2 February 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(9 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(9 pages)
12 March 2001S-div 12/02/01 (1 page)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 March 2001Ad 12/02/01--------- £ si 55961@1=55961 £ ic 136046/192007 (2 pages)
12 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
12 March 2001£ nc 200001/235501 12/02/01 (1 page)
12 March 2001Ad 12/02/01--------- £ si 7994@1=7994 £ ic 192007/200001 (4 pages)
12 March 2001S-div 12/02/01 (1 page)
12 March 2001Recon 31/07/00 (2 pages)
12 March 2001Recon 31/07/00 (2 pages)
12 March 2001Ad 12/02/01--------- £ si 7994@1=7994 £ ic 192007/200001 (4 pages)
12 March 2001£ nc 136046/200001 12/02/01 (1 page)
12 March 2001£ nc 200001/235501 12/02/01 (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 March 2001Particulars of contract relating to shares (4 pages)
12 March 2001£ nc 136046/200001 12/02/01 (1 page)
12 March 2001Particulars of contract relating to shares (4 pages)
12 March 2001Ad 12/02/01--------- £ si 55961@1=55961 £ ic 136046/192007 (2 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2001Ad 31/07/00--------- £ si 118944@1=118944 £ ic 17102/136046 (2 pages)
28 February 2001Ad 31/07/00--------- £ si 94@1=94 £ ic 17008/17102 (2 pages)
28 February 2001Particulars of contract relating to shares (4 pages)
28 February 2001Ad 31/07/00--------- £ si 118944@1=118944 £ ic 17102/136046 (2 pages)
28 February 2001Particulars of contract relating to shares (4 pages)
28 February 2001Ad 31/07/00--------- £ si 94@1=94 £ ic 17008/17102 (2 pages)
9 January 2001Ad 08/08/00--------- £ si 17006@1=17006 £ ic 2/17008 (4 pages)
9 January 2001Ad 08/08/00--------- £ si 17006@1=17006 £ ic 2/17008 (4 pages)
18 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
18 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
20 October 2000Registered office changed on 20/10/00 from: 123 deansgate manchester lancashire M3 2BU (1 page)
20 October 2000Registered office changed on 20/10/00 from: 123 deansgate manchester lancashire M3 2BU (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
21 August 2000Nc inc already adjusted 31/07/00 (1 page)
21 August 2000Nc inc already adjusted 31/07/00 (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
21 August 2000Nc inc already adjusted 03/08/00 (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
21 August 2000Nc inc already adjusted 03/08/00 (1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
5 July 2000Company name changed fleetness 287 LIMITED\certificate issued on 05/07/00 (2 pages)
5 July 2000Company name changed fleetness 287 LIMITED\certificate issued on 05/07/00 (2 pages)
28 February 2000Incorporation (27 pages)
28 February 2000Incorporation (27 pages)