Company NameYorse No. 1 Limited
Company StatusActive
Company Number04373660
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NameKeenpac Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(21 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed20 May 2002(3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameDavid Alan Clipsham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2006)
RoleCompany Director
Correspondence Address84 Warwick Avenue
London
W9 2PU
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameNancy Emma Sophia Lister
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleSolicitor
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameAndrew Walters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressHome Farm
Braybrooke Road
Dingley Market Harborough
Leicestershire
LE16 8PF
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed11 December 2006(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lillington Road
Leamington Spa
Warwickshire
CV32 6LN
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers
Lower Ham Lane Elstead
Godalming
Surrey
GU8 6HQ
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameLindsay Alexander Wilkie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitebunzl.com
Telephone020 77255000
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1m at £1Bunzl Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,659,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Share pledge
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: By way of first fixed charge the ingley shares and all its rights, title, interests and benefits in and to the ingleby shares. See the mortgage charge document for full details.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: Insurance assignment
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 its right, title and interest, present and futur, in and to the policies being legal and general assurance society david muir 0096355623 £250,000 5 years.. See the mortgage charge document for full details.
Fully Satisfied
21 May 2002Delivered on: 1 June 2002
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee")

Classification: 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
22 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (252 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (17 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (16 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (15 pages)
5 July 2018Full accounts made up to 31 December 2017 (15 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
18 July 2017Full accounts made up to 31 December 2016 (15 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Resolutions
  • RES13 ‐ Section 177 01/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2016Memorandum and Articles of Association (33 pages)
5 April 2016Memorandum and Articles of Association (33 pages)
5 April 2016Resolutions
  • RES13 ‐ Section 177 01/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 March 2016Company name changed keenpac group LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2016Company name changed keenpac group LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(6 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(6 pages)
6 January 2016Appointment of Mr Brian Michael May as a director on 16 December 2015
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 16/12/2015
(2 pages)
6 January 2016Appointment of Mr Brian Michael May as a director on 16 December 2015
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 16/12/2015
(2 pages)
17 December 2015Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Solvency Statement dated 14/12/15 (2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Resolutions
  • RES13 ‐ Cancel the share premium account. 14/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 December 2015Solvency Statement dated 14/12/15 (2 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel the share premium account. 14/12/2015
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,015,000
(5 pages)
20 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,015,000
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 June 2014Section 519 (3 pages)
10 June 2014Section 519 (3 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,015,000
(5 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,015,000
(5 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Nancy Lister as a director (1 page)
28 January 2013Termination of appointment of Nancy Lister as a director (1 page)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Termination of appointment of Andrew Mooney as a director (1 page)
25 January 2013Appointment of Mrs Helen Ruth Cockerham as a director (2 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 January 2013Appointment of Lindsay Alexander Wilkie as a director (2 pages)
25 May 2012Full accounts made up to 31 December 2011 (13 pages)
25 May 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 October 2011Full accounts made up to 31 December 2010 (12 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 October 2009Full accounts made up to 31 December 2008 (14 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
6 November 2008Appointment terminated director alexander johnson (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Appointment terminated director charles budge (1 page)
3 October 2008Appointment terminated director charles budge (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
29 February 2008Return made up to 14/02/08; full list of members (5 pages)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
28 January 2008Resolutions
  • RES13 ‐ Re-appt aud 02/10/07
(1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 March 2007Return made up to 14/02/07; full list of members (3 pages)
20 March 2007Return made up to 14/02/07; full list of members (3 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
4 January 2007Director resigned (2 pages)
4 January 2007New director appointed (5 pages)
4 January 2007New director appointed (5 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007Director resigned (2 pages)
4 January 2007New director appointed (5 pages)
4 January 2007Secretary resigned (2 pages)
4 January 2007New director appointed (5 pages)
4 January 2007New director appointed (5 pages)
4 January 2007Registered office changed on 04/01/07 from: centurian way meridian business park leicester leicestershire LE19 1WH (1 page)
4 January 2007New director appointed (5 pages)
4 January 2007Registered office changed on 04/01/07 from: centurian way meridian business park leicester leicestershire LE19 1WH (1 page)
25 October 2006Nc inc already adjusted 29/09/06 (1 page)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2006Ad 29/09/06--------- £ si 15000@1=15000 £ ic 1000000/1015000 (2 pages)
25 October 2006Ad 29/09/06--------- £ si 15000@1=15000 £ ic 1000000/1015000 (2 pages)
25 October 2006Nc inc already adjusted 29/09/06 (1 page)
30 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
30 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
7 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(10 pages)
7 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(10 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
9 March 2005Return made up to 14/02/05; full list of members (10 pages)
9 March 2005Return made up to 14/02/05; full list of members (10 pages)
6 September 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
6 September 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
16 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
31 August 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
31 August 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
14 March 2003Return made up to 14/02/03; full list of members (9 pages)
14 March 2003Return made up to 14/02/03; full list of members (9 pages)
1 August 2002Company name changed ingleby (1490) LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed ingleby (1490) LIMITED\certificate issued on 01/08/02 (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Nc inc already adjusted 21/05/02 (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
6 June 2002Nc inc already adjusted 21/05/02 (1 page)
6 June 2002Registered office changed on 06/06/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 June 2002New director appointed (2 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Particulars of mortgage/charge (11 pages)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (15 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2002Incorporation (19 pages)
14 February 2002Incorporation (19 pages)