Company NameJemella Group Limited
DirectorsAlexander James Joseph Wallace and Dustin Bevan Lund
Company StatusActive
Company Number04756233
CategoryPrivate Limited Company
Incorporation Date7 May 2003(21 years ago)

Business Activity

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

Directors

Director NameAlexander James Joseph Wallace
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(20 years, 11 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameDustin Bevan Lund
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed03 April 2024(20 years, 11 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameGary Douglas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRamsgill Otley Road
High Eldwick
Bradford
West Yorkshire
BD16 3BD
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Director NameRobert Gascoigne Powls
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleToiletries Distributor
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Secretary NameRobert Gascoigne Powls
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleToiletries Distributor
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Secretary NameMr Martin Richard Penny
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameJohn Stephen Ray
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMrs Joanne Fox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2010)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Stables Hobberley Lane
Leeds
West Yorkshire
LS17 8LY
Director NameJullian Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 September 2006)
RoleMarketing
Correspondence AddressDenroyd Grange
Upper Denby
Huddersfield
W Yorkshire
HD8 8TZ
Director NameElizabeth Jane Watson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2010)
RoleEducation Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Knox Chase
Harrogate
North Yorkshire
HG1 3HZ
Secretary NameMr Mark Alan Stanley Hall
NationalityBritish
StatusResigned
Appointed17 January 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameMr Peter Cheung
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Eversheds Llp
Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameSimon Felix Pooler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Paul Herbert Stoneham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameMr Lawrence Patrick Coppock
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Michael Christopher Doyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameMr Michael Christopher Doyle
StatusResigned
Appointed09 January 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr Anthony Patrick Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2014(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Peter Jeffrey Godden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(13 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr David James Riley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2017(13 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameDavid James Riley
StatusResigned
Appointed28 April 2017(13 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NamePhilippe Michel Marie Georges
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Secretary NamePhilippe Michel Marie Georges
StatusResigned
Appointed17 November 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2019)
RoleCompany Director
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Director NameMr Michael Joseph Hewett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2018(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMrs LoËTitia Edith Trapenard Rouxel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2019(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteghd.com

Location

Registered Address82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Ghd Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£913,000
Current Liabilities£33,795,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 2 days from now)

Charges

30 April 2013Delivered on: 17 May 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 2013Delivered on: 11 May 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 April 2013Delivered on: 13 April 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties (The Security Agent)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the stock, llc interests, all general intangibles and all proceeds of all or any of the collateral see image for full details.
Fully Satisfied
27 March 2013Delivered on: 10 April 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking security interest all its rights title and interest in and to the shares see image for full details.
Fully Satisfied
8 March 2013Delivered on: 22 March 2013
Satisfied on: 1 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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 see image for full details.
Fully Satisfied
14 July 2007Delivered on: 23 July 2007
Satisfied on: 14 March 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot 5, jubilee business park, bolton road, silsden t/n WYK6883. 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
15 August 2005Delivered on: 26 August 2005
Satisfied on: 25 July 2006
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
30 January 2014Delivered on: 4 February 2014
Satisfied on: 23 April 2014
Persons entitled: Lloyds Bank PLC in Its Capacities as Security Agent, Agent, Arranger and on Behalf of the Lenders

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 June 2013Delivered on: 18 June 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
7 May 2013Delivered on: 18 May 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 May 2013Delivered on: 17 May 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 September 2004Delivered on: 18 September 2004
Satisfied on: 25 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/property k/a warehouse plot 5 jubilee business park, silsden, west yorkshire, t/no WYK688391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2022Delivered on: 29 June 2022
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 24 March 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 25 November 2015
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 25 November 2015
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 18 November 2015
Persons entitled: Citibank,N.A.,London Branch (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 29 September 2014
Persons entitled: Citibank,N.A. London Branch (As Security Agent)

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 1 May 2014
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: UK registered patent number GB2452340, UK trademark "klimt" (registered in classes 3 8 and 9) and UK trademark "black heat" (registered in classes 3 and 9) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 April 2023Change of details for Wella Uk Holdings Limited as a person with significant control on 18 November 2021 (2 pages)
4 April 2023Full accounts made up to 30 June 2022 (23 pages)
27 February 2023Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 82 Dean Street London W1D 3SP on 27 February 2023 (1 page)
29 June 2022Registration of charge 047562330024, created on 24 June 2022 (46 pages)
20 May 2022Notification of Wella Uk Holdings Limited as a person with significant control on 18 November 2021 (2 pages)
20 May 2022Cessation of Ghd Group Holdings Limited as a person with significant control on 18 November 2021 (1 page)
20 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
28 February 2022Full accounts made up to 30 June 2021 (23 pages)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 April 2021Memorandum and Articles of Association (9 pages)
24 March 2021Registration of charge 047562330023, created on 24 March 2021 (52 pages)
23 March 2021Full accounts made up to 30 June 2020 (20 pages)
12 March 2021Termination of appointment of Loëtitia Edith Trapenard Rouxel as a director on 2 July 2020 (1 page)
18 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 June 2019 (19 pages)
24 September 2019Appointment of Mrs Loëtitia Edith Trapenard Rouxel as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a director on 24 September 2019 (1 page)
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a secretary on 24 September 2019 (1 page)
2 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 30 June 2018 (18 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 March 2018Full accounts made up to 30 June 2017 (18 pages)
2 February 2018Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
21 August 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
21 August 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
19 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
19 May 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 March 2017Full accounts made up to 30 June 2016 (17 pages)
21 March 2017Full accounts made up to 30 June 2016 (17 pages)
2 December 2016Satisfaction of charge 047562330017 in full (4 pages)
2 December 2016Satisfaction of charge 047562330018 in full (4 pages)
2 December 2016Satisfaction of charge 047562330022 in full (4 pages)
2 December 2016Satisfaction of charge 047562330022 in full (4 pages)
2 December 2016Satisfaction of charge 047562330021 in full (4 pages)
2 December 2016Satisfaction of charge 047562330020 in full (4 pages)
2 December 2016Satisfaction of charge 047562330019 in full (4 pages)
2 December 2016Satisfaction of charge 047562330014 in full (4 pages)
2 December 2016Satisfaction of charge 047562330016 in full (4 pages)
2 December 2016Satisfaction of charge 047562330021 in full (4 pages)
2 December 2016Satisfaction of charge 047562330017 in full (4 pages)
2 December 2016Satisfaction of charge 047562330015 in full (4 pages)
2 December 2016Satisfaction of charge 047562330016 in full (4 pages)
2 December 2016Satisfaction of charge 047562330014 in full (4 pages)
2 December 2016Satisfaction of charge 047562330020 in full (4 pages)
2 December 2016Satisfaction of charge 047562330015 in full (4 pages)
2 December 2016Satisfaction of charge 047562330019 in full (4 pages)
2 December 2016Satisfaction of charge 047562330018 in full (4 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Appointment of Peter Jeffrey Godden as a director (2 pages)
30 November 2016Appointment of Peter Jeffrey Godden as a director (2 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,001
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 30,001
(4 pages)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
23 March 2016Full accounts made up to 30 June 2015 (15 pages)
25 November 2015Registration of charge 047562330022, created on 6 November 2015 (33 pages)
25 November 2015Registration of charge 047562330021, created on 6 November 2015 (44 pages)
25 November 2015Registration of charge 047562330022, created on 6 November 2015 (33 pages)
25 November 2015Registration of charge 047562330022, created on 6 November 2015 (33 pages)
25 November 2015Registration of charge 047562330021, created on 6 November 2015 (44 pages)
25 November 2015Registration of charge 047562330021, created on 6 November 2015 (44 pages)
18 November 2015Registration of charge 047562330020, created on 29 October 2015 (24 pages)
18 November 2015Registration of charge 047562330020, created on 29 October 2015 (24 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 30,001
(4 pages)
13 March 2015Group of companies' accounts made up to 30 June 2014 (15 pages)
13 March 2015Group of companies' accounts made up to 30 June 2014 (15 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
29 September 2014Registration of charge 047562330019, created on 11 September 2014 (66 pages)
29 September 2014Registration of charge 047562330019, created on 11 September 2014 (66 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,001
(4 pages)
1 May 2014Registration of charge 047562330018 (5 pages)
1 May 2014Satisfaction of charge 5 in full (1 page)
1 May 2014Registration of charge 047562330018 (5 pages)
1 May 2014Satisfaction of charge 5 in full (1 page)
30 April 2014Registration of charge 047562330015 (49 pages)
30 April 2014Registration of charge 047562330014 (35 pages)
30 April 2014Registration of charge 047562330015 (49 pages)
30 April 2014Registration of charge 047562330014 (35 pages)
30 April 2014Registration of charge 047562330016 (203 pages)
30 April 2014Registration of charge 047562330017 (41 pages)
30 April 2014Registration of charge 047562330016 (203 pages)
30 April 2014Registration of charge 047562330017 (41 pages)
23 April 2014Satisfaction of charge 047562330013 in full (4 pages)
23 April 2014Satisfaction of charge 7 in full (4 pages)
23 April 2014Satisfaction of charge 6 in full (4 pages)
23 April 2014Satisfaction of charge 047562330010 in full (4 pages)
23 April 2014Satisfaction of charge 047562330011 in full (4 pages)
23 April 2014Satisfaction of charge 047562330013 in full (4 pages)
23 April 2014Satisfaction of charge 6 in full (4 pages)
23 April 2014Satisfaction of charge 7 in full (4 pages)
23 April 2014Satisfaction of charge 047562330012 in full (4 pages)
23 April 2014Satisfaction of charge 047562330008 in full (4 pages)
23 April 2014Satisfaction of charge 047562330009 in full (4 pages)
23 April 2014Satisfaction of charge 047562330012 in full (4 pages)
23 April 2014Satisfaction of charge 047562330009 in full (4 pages)
23 April 2014Satisfaction of charge 047562330011 in full (4 pages)
23 April 2014Satisfaction of charge 047562330010 in full (4 pages)
23 April 2014Satisfaction of charge 047562330008 in full (4 pages)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
4 February 2014Registration of charge 047562330013 (33 pages)
4 February 2014Registration of charge 047562330013 (33 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
18 June 2013Registration of charge 047562330012 (31 pages)
18 June 2013Registration of charge 047562330012 (31 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2013Registration of charge 047562330011 (31 pages)
18 May 2013Registration of charge 047562330011 (31 pages)
17 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 30,001.00
(4 pages)
17 May 2013Registration of charge 047562330009 (57 pages)
17 May 2013Registration of charge 047562330010 (33 pages)
17 May 2013Registration of charge 047562330009 (57 pages)
17 May 2013Registration of charge 047562330010 (33 pages)
17 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 30,001.00
(4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 May 2013Registration of charge 047562330008 (90 pages)
11 May 2013Registration of charge 047562330008 (90 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 5 (18 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 March 2013Termination of appointment of Simon Pooler as a director (1 page)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2013Termination of appointment of Simon Pooler as a director (1 page)
28 February 2013Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013 (1 page)
28 February 2013Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 February 2013 (1 page)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
23 January 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
23 January 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages)
16 June 2011Termination of appointment of Elizabeth Watson as a director (1 page)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mr Peter Cheung on 7 May 2011 (2 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Elizabeth Watson as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Joanne Fox as a director (1 page)
7 July 2010Termination of appointment of Joanne Fox as a director (1 page)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages)
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages)
6 July 2010Director's details changed for Simon Felix Pooler on 7 May 2010 (2 pages)
5 July 2010Termination of appointment of Joanne Fox as a director (1 page)
5 July 2010Termination of appointment of Joanne Fox as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
28 May 2009Return made up to 07/05/09; full list of members (4 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 07/05/09; full list of members (4 pages)
23 January 2009Director's change of particulars / joanne adams / 31/12/2007 (2 pages)
23 January 2009Director's change of particulars / joanne adams / 31/12/2007 (2 pages)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Director appointed simon felix pooler (2 pages)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Director appointed simon felix pooler (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Return made up to 07/05/08; full list of members (5 pages)
25 July 2008Return made up to 07/05/08; full list of members (5 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 July 2007Declaration of assistance for shares acquisition (11 pages)
31 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
23 July 2007Return made up to 07/05/07; full list of members (7 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
23 July 2007Return made up to 07/05/07; full list of members (7 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (2 pages)
9 January 2007Registered office changed on 09/01/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
6 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2006Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
15 August 2006Registered office changed on 15/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Director resigned (1 page)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
20 June 2006Return made up to 07/05/06; full list of members (3 pages)
20 June 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
20 September 2005Return made up to 07/05/05; full list of members (7 pages)
20 September 2005Return made up to 07/05/05; full list of members (7 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
2 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 December 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 December 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
2 December 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 07/05/04; full list of members (7 pages)
30 June 2004Return made up to 07/05/04; full list of members (7 pages)
24 November 2003Statement of affairs (4 pages)
24 November 2003Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
24 November 2003Statement of affairs (4 pages)
24 November 2003Ad 01/08/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (21 pages)
7 May 2003Incorporation (21 pages)