Company NamePebble Beach Systems Group Plc
Company StatusActive
Company Number04082188
CategoryPublic Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Previous NameVislink Plc

Business Activity

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

Directors

Director NameMr John Charles Varney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(11 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Peter Michael Mayhead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary NameAlison Unitt
StatusCurrent
Appointed01 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Graham Michael Pitman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(17 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr Christopher Mark Errington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Research/Partner
Country of ResidenceEngland
Correspondence AddressUnit 1, First Quarter Blenheim Road
Epsom
Surrey
KT19 9QN
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleGroup Finance Officer
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Ian Harold Scott-Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleChief Excutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields House
East Garston
Hungerford
Berkshire
RG17 7HD
Secretary NameMr Warwick Kenneth Kendrick
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside 4 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameGeorge Anthony Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Coach House Barringtons Pier
North Circular Road
Limerick
Irish
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameMr Iain Leonard Dale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 week, 5 days after company formation)
Appointment Duration8 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressGrove House
Low Marishes
Malton
North Yorkshire
YO17 6RQ
Director NameMr Arthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2007)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCarden House Park Estate
La Route Des Genets St Brelade
Jersey
JE3 8EQ
Director NamePeter George Ledbetter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressGlenvor Cross Avenue
Blackrock
County Dublin
Irish
Secretary NameMr James Ronald Trumper
NationalityBritish
StatusResigned
Appointed10 October 2000(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall House
The Street, Crudwell
Malmesbury
Wiltshire
SN16 9ET
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(3 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 May 2011)
RoleMan Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameAnthony Finizio
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleManaging Director
Correspondence Address33 Hawkins Glen Drive
7023 Beechmont Terrace
Lakewood Ranch
Florida
Fl 34202
Director NameMr Leonard Graham Mann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
14 Orchehill Avenue
Gerrards Cross
Bucks
SL9 8PX
Director NameMr Robin Beatham Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 8 months after company formation)
Appointment Duration14 years (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn High Street
Upwood
Cambridgeshire
PE26 2QE
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst
Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2010(9 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Andrew Crofton Sleigh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Director NameMr Ian Gerard Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameIan Gerard Davies
NationalityBritish
StatusResigned
Appointed31 August 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence AddressMarlborough House
Charnham Lane
Hungerford
Berkshire
RG17 0EY
Secretary NameAlison Unitt
StatusResigned
Appointed29 November 2016(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2017)
RoleCompany Director
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMr Peter Michael Mayhead
StatusResigned
Appointed08 August 2017(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 2018)
RoleCompany Director
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Horizon Business Village Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitevislink.com
Email address[email protected]
Telephone01787 226234
Telephone regionSudbury

Location

Registered AddressUnit 1, First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£59,879,000
Gross Profit£24,342,000
Net Worth£16,569,000
Cash£3,705,000
Current Liabilities£13,498,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

13 April 2022Delivered on: 14 April 2022
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 March 2014Delivered on: 3 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
27 May 2010Delivered on: 11 June 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members 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.
Outstanding
27 March 2006Delivered on: 5 April 2006
Satisfied on: 29 May 2010
Persons entitled: National Westminster 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
24 August 2004Delivered on: 14 September 2004
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged deposit contract(s) barclays bank PLC vislink PLC us dollar current account account number 82411822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 December 2000Delivered on: 19 January 2001
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited or transferred to the bank or trustees for the nominees of the bank and specified in the schedule to the memorandum being 2 ordinary shares of £1 in the capital of data cell limited; 2 ordinary shares of £1 in the capital of multipoint communications limited; 1,997,625 deferred shares of £1 in the capital of continental microwave limited for further details of the shares charged see form 395. and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
22 December 2000Delivered on: 11 January 2001
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Security accession deed
Secured details: All moneys and liabilities due or to become due from any of the companies set out in the first schedule to the debenture dated 27 july 2000 (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 11 January 2001
Satisfied on: 12 May 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the memorandum.
Particulars: All dividends,rights,moneys or property and all stocks,shares,bonds,debentures or other securities thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2020Appointment of Mr David Mark Dewhurst as a director on 5 October 2020 (2 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2020Termination of appointment of Robin Beatham Howe as a director on 25 June 2020 (1 page)
4 June 2020Group of companies' accounts made up to 31 December 2019 (99 pages)
1 May 2020Appointment of Mr Richard Strachan Logan as a director on 1 May 2020 (2 pages)
9 April 2020Appointment of Mr Graham Michael Pitman as a director on 6 April 2018 (2 pages)
2 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 23/05/2019
(2 pages)
26 April 2019Group of companies' accounts made up to 31 December 2018 (96 pages)
24 January 2019Notification of a person with significant control statement (2 pages)
14 January 2019Auditor's resignation (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2018Group of companies' accounts made up to 31 December 2017 (99 pages)
5 January 2018Termination of appointment of Peter Michael Mayhead as a secretary on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Peter Michael Mayhead as a secretary on 1 January 2018 (1 page)
5 January 2018Appointment of Alison Unitt as a secretary on 1 January 2018 (2 pages)
5 January 2018Appointment of Alison Unitt as a secretary on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 August 2017Appointment of Mr Peter Michael Mayhead as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Alison Unitt as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Peter Michael Mayhead as a secretary on 8 August 2017 (2 pages)
8 August 2017Termination of appointment of Alison Unitt as a secretary on 8 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page)
28 June 2017Resolutions
  • RES13 ‐ Auth to allot shares 20/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2017Resolutions
  • RES13 ‐ Auth to allot shares 20/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (99 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (99 pages)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
18 May 2017Termination of appointment of John Eric Hawkins as a director on 8 May 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Change of name notice (2 pages)
29 November 2016Appointment of Alison Unitt as a secretary on 29 November 2016 (2 pages)
29 November 2016Appointment of Alison Unitt as a secretary on 29 November 2016 (2 pages)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Ian Gerard Davies as a secretary on 13 October 2016 (1 page)
29 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
29 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
29 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 3,115,078.35
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 3,115,078.35
(3 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (105 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (105 pages)
7 October 2015Annual return made up to 27 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 3,065,078.35
(8 pages)
7 October 2015Annual return made up to 27 September 2015 no member list
Statement of capital on 2015-10-07
  • GBP 3,065,078.35
(8 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (102 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (102 pages)
5 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2014Annual return made up to 27 September 2014 no member list
Statement of capital on 2014-10-16
  • GBP 3,065,078.35
(8 pages)
16 October 2014Annual return made up to 27 September 2014 no member list
Statement of capital on 2014-10-16
  • GBP 3,065,078.35
(8 pages)
13 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment of vislink 2010 approved share option plan 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendment of vislink 2010 approved share option plan 21/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (108 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (108 pages)
23 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2,847,555.75
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2,847,555.75
(3 pages)
3 April 2014Registration of charge 040821880007 (38 pages)
3 April 2014Registration of charge 040821880007 (38 pages)
23 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/12/2013
(2 pages)
23 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/12/2013
(2 pages)
1 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
1 October 2013Annual return made up to 27 September 2013 no member list (8 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 11390223 2.5P shares 22/05/2013
(2 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (105 pages)
21 May 2013Termination of appointment of Andrew Sleigh as a director (2 pages)
21 May 2013Termination of appointment of Andrew Sleigh as a director (2 pages)
21 May 2013Group of companies' accounts made up to 31 December 2012 (105 pages)
15 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
15 October 2012Annual return made up to 27 September 2012 no member list (8 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
10 September 2012Appointment of Ian Gerard Davies as a secretary (3 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Termination of appointment of James Trumper as a secretary (2 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Appointment of Ian Gerard Davies as a director (3 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
7 September 2012Termination of appointment of James Trumper as a director (2 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 30/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6 (4 pages)
19 October 2011Appointment of Andrew Crofton Sleigh as a director (3 pages)
19 October 2011Appointment of Andrew Crofton Sleigh as a director (3 pages)
19 October 2011Appointment of John Charles Varney as a director (3 pages)
19 October 2011Appointment of John Charles Varney as a director (3 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (8 pages)
3 June 2011Termination of appointment of Timothy Trotter as a director (2 pages)
3 June 2011Termination of appointment of Timothy Trotter as a director (2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappint pricewaterhousecoopers LLP as auditors 18/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappint pricewaterhousecoopers LLP as auditors 18/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (104 pages)
26 April 2011Cancellation of shares. Statement of capital on 26 April 2011
  • GBP 3,464,839.700
(4 pages)
26 April 2011Purchase of own shares. (3 pages)
26 April 2011Cancellation of shares. Statement of capital on 26 April 2011
  • GBP 3,464,839.700
(4 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (104 pages)
26 April 2011Purchase of own shares. (3 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
18 April 2011Termination of appointment of Duncan Lewis as a director (2 pages)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2011Termination of appointment of Stephen Bellamy as a director (2 pages)
17 January 2011Resolutions
  • RES13 ‐ Disposal agreement 29/12/2010
(1 page)
17 January 2011Termination of appointment of Stephen Bellamy as a director (2 pages)
17 January 2011Resolutions
  • RES13 ‐ Disposal agreement 29/12/2010
(1 page)
6 December 2010Appointment of John Eric Hawkins as a director (3 pages)
6 December 2010Appointment of John Eric Hawkins as a director (3 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (10 pages)
7 September 2010Register inspection address has been changed (2 pages)
7 September 2010Register(s) moved to registered inspection location (2 pages)
7 September 2010Register inspection address has been changed (2 pages)
7 September 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Appointment of Stephen Gerard Bellamy as a director (3 pages)
13 July 2010Appointment of Stephen Gerard Bellamy as a director (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
12 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
24 June 2010Resolutions
  • RES13 ‐ Re-appoint aud dir aquth to adopt share option market purchase 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(93 pages)
24 June 2010Resolutions
  • RES13 ‐ Re-appoint aud dir aquth to adopt share option market purchase 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(93 pages)
17 June 2010Termination of appointment of Leonard Mann as a director (2 pages)
17 June 2010Termination of appointment of Leonard Mann as a director (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Statement of company's objects (2 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (13 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (13 pages)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (89 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (89 pages)
5 January 2009Appointment terminated director anthony finizio (1 page)
5 January 2009Appointment terminated director anthony finizio (1 page)
17 November 2008Return made up to 27/09/08; bulk list available separately (8 pages)
17 November 2008Return made up to 27/09/08; bulk list available separately (8 pages)
11 November 2008Director's change of particulars / anthony finizio / 30/07/2008 (1 page)
11 November 2008Director's change of particulars / anthony finizio / 30/07/2008 (1 page)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan lewis (2 pages)
6 October 2008Appointment terminated director ian scott-gall (1 page)
6 October 2008Director appointed duncan lewis (2 pages)
30 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(91 pages)
30 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(91 pages)
11 June 2008Resolutions
  • RES13 ‐ Appointment of auditors 21/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(90 pages)
11 June 2008Resolutions
  • RES13 ‐ Appointment of auditors 21/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(90 pages)
2 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(90 pages)
2 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(90 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (96 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (96 pages)
7 April 2008Ad 28/03/08\gbp si [email protected]=1500\gbp ic 3463339/3464839\ (2 pages)
7 April 2008Ad 28/03/08\gbp si [email protected]=1500\gbp ic 3463339/3464839\ (2 pages)
9 November 2007Ad 05/11/07--------- £ si [email protected]=162 £ ic 3463177/3463339 (2 pages)
9 November 2007Ad 05/11/07--------- £ si [email protected]=162 £ ic 3463177/3463339 (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
11 October 2007Return made up to 27/09/07; bulk list available separately (10 pages)
11 October 2007Return made up to 27/09/07; bulk list available separately (10 pages)
28 August 2007Ad 17/08/07--------- £ si [email protected]=83 £ ic 3461718/3461801 (2 pages)
28 August 2007Ad 17/08/07--------- £ si [email protected]=83 £ ic 3461718/3461801 (2 pages)
17 July 2007Ad 04/07/07--------- £ si [email protected]=1250 £ ic 3460468/3461718 (2 pages)
17 July 2007Ad 04/07/07--------- £ si [email protected]=1250 £ ic 3460468/3461718 (2 pages)
16 July 2007Ad 08/01/07--------- £ si [email protected] (3 pages)
16 July 2007Ad 08/01/07--------- £ si [email protected] (3 pages)
11 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
17 May 2007Group of companies' accounts made up to 31 December 2006 (96 pages)
17 May 2007Group of companies' accounts made up to 31 December 2006 (96 pages)
27 April 2007Ad 12/04/07--------- £ si [email protected]=400 £ ic 3460068/3460468 (2 pages)
27 April 2007Ad 12/04/07--------- £ si [email protected]=400 £ ic 3460068/3460468 (2 pages)
19 January 2007Ad 08/01/06--------- £ si [email protected] (3 pages)
19 January 2007Ad 08/01/06--------- £ si [email protected] (3 pages)
9 January 2007Ad 29/12/06--------- £ si [email protected]=16250 £ ic 3443818/3460068 (2 pages)
9 January 2007Ad 29/12/06--------- £ si [email protected]=16250 £ ic 3443818/3460068 (2 pages)
13 December 2006Ad 30/11/06--------- £ si [email protected]=3900 £ ic 3439918/3443818 (3 pages)
13 December 2006Ad 30/11/06--------- £ si [email protected]=3900 £ ic 3439918/3443818 (3 pages)
9 November 2006Return made up to 27/09/06; bulk list available separately (10 pages)
9 November 2006Return made up to 27/09/06; bulk list available separately (10 pages)
31 October 2006Ad 20/10/06--------- £ si [email protected]=200 £ ic 3439718/3439918 (2 pages)
31 October 2006Ad 20/10/06--------- £ si [email protected]=200 £ ic 3439718/3439918 (2 pages)
3 October 2006Ad 25/09/06--------- £ si [email protected]=200 £ ic 3439518/3439718 (2 pages)
3 October 2006Ad 25/09/06--------- £ si [email protected]=200 £ ic 3439518/3439718 (2 pages)
21 September 2006Ad 14/09/06--------- £ si [email protected]=600 £ ic 3438918/3439518 (2 pages)
21 September 2006Ad 14/09/06--------- £ si [email protected]=600 £ ic 3438918/3439518 (2 pages)
13 September 2006Ad 01/09/06--------- £ si [email protected]=4200 £ ic 3434718/3438918 (2 pages)
13 September 2006Ad 01/09/06--------- £ si [email protected]=4200 £ ic 3434718/3438918 (2 pages)
2 August 2006Ad 24/07/06--------- £ si [email protected]=700 £ ic 3434018/3434718 (2 pages)
2 August 2006Ad 24/07/06--------- £ si [email protected]=700 £ ic 3434018/3434718 (2 pages)
17 July 2006Ad 03/07/06--------- £ si [email protected]=16163 £ ic 3417855/3434018 (6 pages)
17 July 2006Ad 03/07/06--------- £ si [email protected]=16163 £ ic 3417855/3434018 (6 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (76 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (76 pages)
15 May 2006Ad 05/05/06--------- £ si [email protected]=2000 £ ic 3415855/3417855 (2 pages)
15 May 2006Ad 05/05/06--------- £ si [email protected]=2000 £ ic 3415855/3417855 (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Ad 05/04/06--------- £ si [email protected]=2500 £ ic 3413355/3415855 (2 pages)
12 April 2006Ad 05/04/06--------- £ si [email protected]=2500 £ ic 3413355/3415855 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=1000 £ ic 3412355/3413355 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=1000 £ ic 3412355/3413355 (2 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
8 November 2005Ad 26/10/05--------- £ si [email protected]=20500 £ ic 3391855/3412355 (2 pages)
8 November 2005Ad 26/10/05--------- £ si [email protected]=20500 £ ic 3391855/3412355 (2 pages)
1 November 2005Return made up to 27/09/05; bulk list available separately (9 pages)
1 November 2005Return made up to 27/09/05; bulk list available separately (9 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
27 May 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
16 March 2005Particulars of contract relating to shares (5 pages)
16 March 2005Particulars of contract relating to shares (5 pages)
16 March 2005Ad 09/02/05--------- £ si [email protected]=329670 £ ic 3062185/3391855 (4 pages)
16 March 2005Ad 09/02/05--------- £ si [email protected]=329670 £ ic 3062185/3391855 (4 pages)
2 March 2005Ad 09/02/05--------- £ si [email protected]=510364 £ ic 2551821/3062185 (34 pages)
2 March 2005Ad 09/02/05--------- £ si [email protected]=510364 £ ic 2551821/3062185 (34 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2005Nc inc already adjusted 09/02/05 (1 page)
23 February 2005Nc inc already adjusted 09/02/05 (1 page)
21 January 2005Listing of particulars (133 pages)
21 January 2005Listing of particulars (133 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
12 October 2004Return made up to 27/09/04; bulk list available separately (9 pages)
12 October 2004Return made up to 27/09/04; bulk list available separately (9 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
8 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
15 May 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
5 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 November 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 October 2003Return made up to 27/09/03; bulk list available separately (9 pages)
29 October 2003Return made up to 27/09/03; bulk list available separately (9 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
28 February 2003Auditor's resignation (3 pages)
28 February 2003Auditor's resignation (3 pages)
11 October 2002Return made up to 27/09/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2002Return made up to 27/09/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
2 May 2002Ad 15/04/02--------- £ si [email protected]=174000 £ ic 2534421/2708421 (2 pages)
2 May 2002Ad 15/04/02--------- £ si [email protected]=174000 £ ic 2534421/2708421 (2 pages)
2 May 2002Statement of affairs (110 pages)
2 May 2002Statement of affairs (110 pages)
16 October 2001Return made up to 27/09/01; bulk list available separately (8 pages)
16 October 2001Return made up to 27/09/01; bulk list available separately (8 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(90 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(90 pages)
6 June 2001Full group accounts made up to 31 December 2000 (32 pages)
6 June 2001Full group accounts made up to 31 December 2000 (32 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
12 January 2001Location of register of members (non legible) (2 pages)
12 January 2001Location of register of members (non legible) (2 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (9 pages)
11 January 2001Particulars of mortgage/charge (9 pages)
9 January 2001Ad 30/11/00--------- £ si [email protected]= 2534419 £ ic 2/2534421 (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Ad 30/11/00--------- £ si [email protected]= 2534419 £ ic 2/2534421 (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
7 December 2000Location of register of members (non legible) (2 pages)
7 December 2000Location of register of members (non legible) (2 pages)
5 December 2000Application to commence business (2 pages)
5 December 2000Certificate of authorisation to commence business and borrow (1 page)
5 December 2000Certificate of authorisation to commence business and borrow (1 page)
5 December 2000Application to commence business (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(87 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(87 pages)
23 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 October 2000New director appointed (3 pages)
20 October 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000S-div 09/10/00 (2 pages)
20 October 2000£ nc 50000/3150000 09/10/00 (2 pages)
20 October 2000S-div 09/10/00 (2 pages)
20 October 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000£ nc 50000/3150000 09/10/00 (2 pages)
27 September 2000Incorporation (101 pages)
27 September 2000Incorporation (101 pages)