Company NameGrantchester Developments (Birmingham) Limited
DirectorRichard Geoffrey Shaw
Company StatusActive - Proposal to Strike off
Company Number04295332
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Previous NameBranchyard Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(11 years, 5 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(9 years, 12 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameDavid Anthony Cave
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(3 weeks after company formation)
Appointment Duration6 days (resigned 24 October 2001)
RoleTrainee Solicitor
Correspondence AddressFlat 4
135 Breakspears Road
Brockley
London
SE4 1TY
Director NameWilliam Robin Belcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(3 weeks after company formation)
Appointment Duration6 days (resigned 24 October 2001)
RoleSolicitor
Correspondence Address48 Rowena Crescent
London
SW11 2PT
Secretary NameDavid Anthony Cave
NationalityBritish
StatusResigned
Appointed18 October 2001(3 weeks after company formation)
Appointment Duration6 days (resigned 24 October 2001)
RoleTrainee Solicitor
Correspondence AddressFlat 4
135 Breakspears Road
Brockley
London
SE4 1TY
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(3 weeks, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed24 October 2001(3 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration9 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 September 2002(12 months after company formation)
Appointment Duration9 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(20 years, 1 month after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehammerson.com
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25m at £1Hammerson Uk Properties PLC
100.00%
Ordinary
1 at £1Grantchester LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,966,000
Gross Profit£2,794,000
Net Worth£1,412,000
Current Liabilities£61,526,000

Accounts

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

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

20 December 2001Delivered on: 4 January 2002
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land and buildings k/a battery retail park, chapel lane, selly oak, birmingham and harborne road, selly oak, birmingham.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 October 2001Delivered on: 13 November 2001
Satisfied on: 9 January 2002
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutshen Bank (London Branch) the Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the finance parties (as defined) arising under or pursuant to the financing documents (as defined) including the guarantee and debenture (the "secured obligations").
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

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Change of details for Grantchester Limited as a person with significant control on 16 January 2023 (2 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023 (1 page)
24 May 2023Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page)
23 May 2023Withdraw the company strike off application (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
13 March 2023Satisfaction of charge 2 in full (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
28 February 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
22 November 2021Appointment of Mr. Paul Justin Denby as a director on 11 November 2021 (2 pages)
17 November 2021Full accounts made up to 31 December 2020 (17 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (16 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Notification of Grantchester Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Grantchester Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000,000
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 25,000,000
(5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2015
  • GBP 25,000,000
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2015
  • GBP 25,000,000
(3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000,000
(5 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000,000
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(7 pages)
30 May 2014Full accounts made up to 31 December 2013 (16 pages)
30 May 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(7 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(7 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
21 October 2008Return made up to 27/09/08; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
1 November 2007Return made up to 27/09/07; full list of members (3 pages)
1 November 2007Return made up to 27/09/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
19 October 2006Return made up to 27/09/06; full list of members (3 pages)
19 October 2006Return made up to 27/09/06; full list of members (3 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
16 August 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
2 November 2005Return made up to 27/09/05; full list of members (9 pages)
2 November 2005Return made up to 27/09/05; full list of members (9 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
22 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2004Return made up to 27/09/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
8 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2003Return made up to 27/09/03; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
1 November 2002Return made up to 27/09/02; full list of members (7 pages)
1 November 2002Return made up to 27/09/02; full list of members (7 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (11 pages)
29 October 2002New director appointed (11 pages)
29 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (4 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (6 pages)
4 January 2002Particulars of mortgage/charge (6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
13 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001New director appointed (6 pages)
1 November 2001New director appointed (6 pages)
1 November 2001New director appointed (6 pages)
1 November 2001New director appointed (6 pages)
1 November 2001New director appointed (6 pages)
1 November 2001New director appointed (6 pages)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (6 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001New director appointed (6 pages)
31 October 2001New secretary appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2001Registered office changed on 24/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Company name changed branchyard LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed branchyard LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Incorporation (13 pages)
27 September 2001Incorporation (13 pages)