Company NameBlenheim Group Limited
DirectorsPaul David Emms and Samantha Jayne Mudd
Company StatusActive
Company Number04070724
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 8 months ago)
Previous Name2ND Phoenix Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Samantha Jayne Mudd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Suzanne Elizabeth Marshall-Forsyth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Secretary NameLisa Jane Cole Lumb
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldhouse Village Farm Court
Newton On Derwent
York
YO41 4DH
Director NameLisa Jane Cole Lumb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressFieldhouse Village Farm Court
Newton On Derwent
York
YO41 4DH
Director NameMr Richard Mark Gillett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Elvington
York
North Yorkshire
YO41 4AD
Director NameMr John Ewan Forsyth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(4 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Director NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(3 years after company formation)
Appointment Duration5 years (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Secretary NameMrs Suzanne Elizabeth Marshall-Forsyth
NationalityBritish
StatusResigned
Appointed25 September 2007(7 years after company formation)
Appointment Duration10 years (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Director NameMr Jonathan Simon Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House
York Road Pocklington
York
YO42 1NS
Director NameNeil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(17 years after company formation)
Appointment Duration6 years, 4 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Robert Eben Venter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed28 September 2017(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Mteto Nyati
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2019(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2021)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteblenheimtrust.com
Email address[email protected]
Telephone08708368000
Telephone regionUnknown

Location

Registered AddressBytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

43.8k at £1John Forsyth
50.00%
Ordinary
43.8k at £1Suzanne Elizabeth Marshall-forsyth
50.00%
Ordinary

Financials

Year2014
Turnover£92,110,000
Gross Profit£13,257,000
Net Worth£183,000
Cash£1,975,000
Current Liabilities£13,383,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

31 August 2004Delivered on: 21 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and phoenix software limited to the chargee on any account whatsoever.
Particulars: Foxed and floating charges over the undertaking and all property and assets.
Outstanding
15 December 2000Delivered on: 29 December 2000
Satisfied on: 6 September 2004
Persons entitled: Yorkshire 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.
Fully Satisfied
15 December 2000Delivered on: 29 December 2000
Satisfied on: 6 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life policy of suzanne elizabeth marshall issued by allied dunbar assurance PLC policy number 463-5OL-das with any beneficial interest in it absolutely to the bank.
Fully Satisfied

Filing History

22 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 September 2022Second filing of Confirmation Statement dated 13 September 2021 (4 pages)
29 September 2022Confirmation statement made on 13 September 2022 with updates (6 pages)
27 September 2022Change of details for Bytes Technology Group Limited as a person with significant control on 28 October 2020 (2 pages)
22 September 2022Full accounts made up to 28 February 2022 (23 pages)
24 February 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 24/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2022Statement by Directors (1 page)
24 February 2022Statement of capital on 24 February 2022
  • GBP 96,410
(4 pages)
24 February 2022Solvency Statement dated 24/02/22 (1 page)
2 December 2021Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page)
2 December 2021Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages)
12 October 2021Full accounts made up to 28 February 2021 (23 pages)
21 September 2021Confirmation statement made on 13 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29.09.2022.
(4 pages)
11 January 2021Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page)
2 November 2020Accounts for a small company made up to 29 February 2020 (20 pages)
7 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
27 February 2020Change of share class name or designation (2 pages)
27 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 96,410.00
(6 pages)
27 February 2020Particulars of variation of rights attached to shares (3 pages)
27 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 November 2019Accounts for a small company made up to 28 February 2019 (20 pages)
1 October 2019Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page)
1 October 2019Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages)
25 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
15 August 2018Accounts for a small company made up to 28 February 2018 (18 pages)
17 November 2017Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 17 November 2017 (1 page)
10 November 2017Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page)
10 November 2017Termination of appointment of Jonathan Simon Ellis as a director on 23 October 2017 (1 page)
24 October 2017Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
24 October 2017Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page)
23 October 2017Notification of Bytes Technology Group Limited as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 28 September 2017 (1 page)
23 October 2017Notification of Bytes Technology Group Limited as a person with significant control on 28 September 2017 (2 pages)
23 October 2017Cessation of John Forsyth as a person with significant control on 28 September 2017 (1 page)
23 October 2017Cessation of John Forsyth as a person with significant control on 23 October 2017 (1 page)
18 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page)
18 October 2017Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages)
18 October 2017Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages)
18 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page)
18 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page)
18 October 2017Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a secretary on 28 September 2017 (1 page)
18 October 2017Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages)
18 October 2017Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages)
18 October 2017Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages)
18 October 2017Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages)
16 October 2017Satisfaction of charge 3 in full (1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 October 2017Satisfaction of charge 3 in full (1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 October 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages)
12 October 2017Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 96,409
(8 pages)
9 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 96,409
(8 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 August 2017Change of details for Mrs Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Change of details for Mr John Forsyth as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Change of details for Mrs Suzanne Elizabeth Marshall-Forsyth as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Change of details for Mr John Forsyth as a person with significant control on 6 April 2016 (2 pages)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
19 January 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 January 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
27 January 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 87,501
(5 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 87,501
(5 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2014Group of companies' accounts made up to 31 October 2014 (25 pages)
30 December 2014Group of companies' accounts made up to 31 October 2014 (25 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Jonathan Ellis as a director on 1 December 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Paul David Emms as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mrs Samantha Jayne Mudd as a director on 1 November 2014 (2 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 87,501
(4 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 87,501
(4 pages)
9 January 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
9 January 2014Group of companies' accounts made up to 31 October 2013 (30 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 87,501
(4 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 87,501
(4 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
5 January 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
2 January 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
2 January 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
5 July 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
5 July 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
13 October 2010Statement of capital on 13 October 2010
  • GBP 87,501
(4 pages)
13 October 2010Statement of capital on 13 October 2010
  • GBP 87,501
(4 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (1 page)
7 October 2010Director's details changed for John Forsyth on 13 September 2010 (2 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 13 September 2010 (1 page)
7 October 2010Director's details changed for John Forsyth on 13 September 2010 (2 pages)
8 September 2010Statement by directors (1 page)
8 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2010Solvency statement dated 23/08/10 (1 page)
8 September 2010Solvency statement dated 23/08/10 (1 page)
8 September 2010Statement by directors (1 page)
14 January 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
14 January 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (4 pages)
11 July 2009Appointment terminated director richard gillett (1 page)
11 July 2009Appointment terminated director richard gillett (1 page)
17 February 2009Company name changed 2ND phoenix LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Company name changed 2ND phoenix LIMITED\certificate issued on 18/02/09 (2 pages)
5 January 2009Director's change of particulars / richard gillett / 15/12/2008 (1 page)
5 January 2009Director's change of particulars / richard gillett / 15/12/2008 (1 page)
27 December 2008Group of companies' accounts made up to 31 October 2008 (31 pages)
27 December 2008Group of companies' accounts made up to 31 October 2008 (31 pages)
18 November 2008Appointment terminated director roland denning (1 page)
18 November 2008Appointment terminated director roland denning (1 page)
22 September 2008Capitals not rolled up (1 page)
22 September 2008Capitals not rolled up (1 page)
16 September 2008Return made up to 13/09/08; full list of members (5 pages)
16 September 2008Return made up to 13/09/08; full list of members (5 pages)
15 September 2008Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages)
15 September 2008Director and secretary's change of particulars / suzanne marshall / 29/09/2007 (2 pages)
3 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
3 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
1 February 2008Full accounts made up to 31 October 2007 (31 pages)
1 February 2008Full accounts made up to 31 October 2007 (31 pages)
18 October 2007Return made up to 13/09/07; full list of members (8 pages)
18 October 2007Return made up to 13/09/07; full list of members (8 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Nc inc already adjusted 24/01/07 (1 page)
9 March 2007Nc inc already adjusted 24/01/07 (1 page)
13 February 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
13 February 2007Group of companies' accounts made up to 31 October 2006 (31 pages)
22 September 2006Return made up to 13/09/06; full list of members (9 pages)
22 September 2006Return made up to 13/09/06; full list of members (9 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
18 May 2006£ ic 4030000/100000 06/04/06 £ sr 3930000@1=3930000 (1 page)
18 May 2006£ ic 4030000/100000 06/04/06 £ sr 3930000@1=3930000 (1 page)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 April 2006Declaration of assistance for shares acquisition (10 pages)
18 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 April 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
5 April 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
22 September 2005Return made up to 13/09/05; full list of members (9 pages)
22 September 2005Return made up to 13/09/05; full list of members (9 pages)
24 February 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
24 February 2005Group of companies' accounts made up to 31 October 2004 (31 pages)
18 October 2004Resolutions
  • RES13 ‐ Aquis of share capi 31/08/04
(3 pages)
18 October 2004Resolutions
  • RES13 ‐ Aquis of share capi 31/08/04
(3 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
21 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004New director appointed (3 pages)
26 February 2004New director appointed (3 pages)
23 February 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
23 February 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
18 February 2004Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page)
18 February 2004Registered office changed on 18/02/04 from: 308-310 tadcaster road york north yorkshire YO24 1GF (1 page)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
11 February 2003Group of companies' accounts made up to 31 October 2002 (27 pages)
11 February 2003Group of companies' accounts made up to 31 October 2002 (27 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
25 September 2002Return made up to 13/09/02; full list of members (9 pages)
25 September 2002Return made up to 13/09/02; full list of members (9 pages)
30 January 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
30 January 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
11 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
27 March 2001Ad 24/01/01--------- £ si 5000@1=5000 £ ic 25001/30001 (2 pages)
27 March 2001Ad 24/01/01--------- £ si 5000@1=5000 £ ic 25001/30001 (2 pages)
20 March 2001Ad 15/12/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
20 March 2001Ad 15/12/00--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
1 February 2001Memorandum and Articles of Association (15 pages)
1 February 2001Nc inc already adjusted 15/12/00 (1 page)
1 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 February 2001Nc inc already adjusted 15/12/00 (1 page)
1 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 February 2001Memorandum and Articles of Association (15 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
2 January 2001Declaration of assistance for shares acquisition (4 pages)
2 January 2001Declaration of assistance for shares acquisition (4 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
28 December 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
28 December 2000Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
28 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
15 September 2000New secretary appointed (1 page)
15 September 2000Registered office changed on 15/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (1 page)
15 September 2000New director appointed (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2000New secretary appointed (1 page)
13 September 2000Incorporation (20 pages)
13 September 2000Incorporation (20 pages)