Company NameMoneyexpert Limited
DirectorMichael Rowe
Company StatusActive
Company Number04765843
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Previous NameBlays Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameMichael Rowe
NationalityBritish
StatusCurrent
Appointed10 November 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address1st Floor, Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameJasvir Kaur Jootla
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 30 May 2003)
RoleSolicitor
Correspondence Address1 Oak House The Alders
10 Allerton Park
Leeds
LS7 4ND
Director NameSean Neil Gardner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2008)
RoleCEO
Correspondence AddressBrearley House West
Brearley
West Yorkshire
HX2 6HS
Secretary NameAndrew John Mathews
NationalityBritish
StatusResigned
Appointed30 May 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2005)
RoleCompany Director
Correspondence Address6 Coniston Court
2 Downes Way
Manchester
M22 4UD
Secretary NameBen Slack
NationalityBritish
StatusResigned
Appointed30 May 2003(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 30 May 2003)
RoleCompany Director
Correspondence Address6 Wyncliffe Court
Moortown
Leeds
LS17 6HE
Director NameMr Christopher Richard Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2005)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House
Narrow Lane
Ringwood
Hampshire
BH24 3EN
Director NameMr Christopher Richard Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2005)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxfield House
Narrow Lane
Ringwood
Hampshire
BH24 3EN
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameMr Geoffrey Philip Ognall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kendalls Hall
New End
London
NW3 1DD
Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Cheshire
WA4 4HP
Director NameMr Donald Andrew McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Secretary NameMr Donald Andrew McIntosh
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Director NameJames Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 August 2007)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Granary
Beach Road
Kingston On Spey
Morayshire
IV32 7NP
Scotland
Director NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameWill Griffith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address147 Laurel Street
Atherton
Ca 94027
United States
Director NameIain Martin Shovlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(4 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 February 2009)
RoleInvestor
Correspondence AddressApartment 705 45 Tudor City
New York
10017
Secretary NameMichael Rowe
NationalityBritish
StatusResigned
Appointed19 March 2008(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 16 September 2008)
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Secretary NamePaul Robert Miller
NationalityBritish
StatusResigned
Appointed16 September 2008(5 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Brunswick Street West
Brighton
Sussex
BN3 1EL
Director NameMr Christopher Phelan Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2009)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address3201 Clay Street
San Fransisco
Ca 94115
United States
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemoneyexpert.com
Telephone01942 710910
Telephone regionWigan

Location

Registered Address1 Preston Road
Wimbledon
London
SW20 0SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

36.4m at £0.1Money Expert Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,268,333
Gross Profit£2,291,160
Net Worth-£269,374
Cash£6,514
Current Liabilities£2,131,673

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

28 March 2013Delivered on: 12 April 2013
Persons entitled: Finchdean Investments Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's interest in the deposit account and in the deposit balance see image for full details.
Outstanding
28 March 2013Delivered on: 12 April 2013
Persons entitled: Finchdean Investments Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's interest in the deposit account and in the deposit balance.
Outstanding
27 June 2011Delivered on: 14 July 2011
Persons entitled: Finchdean Investments Limited

Classification: Deed of rental deposit
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 fixed charge the interest-earning deposit account. See image for full details.
Outstanding
30 March 2011Delivered on: 20 April 2011
Satisfied on: 17 August 2015
Persons entitled: Finchdean Investments Limited

Classification: Deed of rental deposit
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 fixed charge the interest-earning deposit account. See image for full details.
Fully Satisfied
22 October 2007Delivered on: 26 October 2007
Satisfied on: 17 August 2015
Persons entitled: Allianz Insurance PLC

Classification: Rent deposit deed
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 interest in the interest bearing account in the name of the chargee containing initial deposit of £26,242.45 and all interest credited.
Fully Satisfied
9 May 2005Delivered on: 27 May 2005
Satisfied on: 17 August 2015
Persons entitled: Cattles Invoice Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment k/a 28 mercol ambiflex 1200MM wave desks AD12-25, and 12 mercol ambiflex cable tray ACAB12D and 12 mercol ambiflex screens to 1200MM wave desk back SD120 for further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
7 January 2005Delivered on: 10 January 2005
Satisfied on: 1 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 April 2004Delivered on: 10 May 2004
Satisfied on: 17 August 2015
Persons entitled: Cattles Invoice Finance Limited

Classification: All assets 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
16 December 2003Delivered on: 22 December 2003
Satisfied on: 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
7 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
6 March 2023Registered office address changed from C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page)
14 July 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
12 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
19 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
26 October 2020Cessation of Nigel Dudley Warr as a person with significant control on 26 October 2020 (1 page)
26 October 2020Notification of House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages)
10 August 2020Termination of appointment of Nigel Dudley Warr as a director on 10 August 2020 (1 page)
14 July 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
28 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
20 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
4 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 March 2017Solvency Statement dated 22/03/17 (1 page)
23 March 2017Solvency Statement dated 22/03/17 (1 page)
23 March 2017Statement of capital on 23 March 2017
  • GBP 0.10
(3 pages)
23 March 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Statement by Directors (1 page)
23 March 2017Statement of capital on 23 March 2017
  • GBP 0.10
(3 pages)
23 March 2017Statement by Directors (1 page)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Full accounts made up to 31 December 2015 (21 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,635,498
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,635,498
(4 pages)
21 November 2015Full accounts made up to 31 December 2014 (23 pages)
21 November 2015Full accounts made up to 31 December 2014 (23 pages)
17 August 2015Satisfaction of charge 2 in full (1 page)
17 August 2015Satisfaction of charge 2 in full (1 page)
17 August 2015Satisfaction of charge 4 in full (1 page)
17 August 2015Satisfaction of charge 4 in full (1 page)
17 August 2015Satisfaction of charge 6 in full (1 page)
17 August 2015Satisfaction of charge 6 in full (1 page)
17 August 2015Satisfaction of charge 5 in full (1 page)
17 August 2015Satisfaction of charge 5 in full (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,635,498
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,635,498
(4 pages)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
23 December 2014Full accounts made up to 31 December 2013 (22 pages)
23 December 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,635,498
(4 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,635,498
(4 pages)
24 December 2013Full accounts made up to 31 December 2012 (21 pages)
24 December 2013Full accounts made up to 31 December 2012 (21 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 April 2013Duplicate mortgage certificate charge no:9 (6 pages)
18 April 2013Duplicate mortgage certificate charge no:9 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 November 2012Full accounts made up to 31 December 2011 (21 pages)
20 November 2012Full accounts made up to 31 December 2011 (21 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Will Griffith as a director (1 page)
3 January 2012Termination of appointment of Will Griffith as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 May 2011 (1 page)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 May 2011 (1 page)
26 April 2011Duplicate mortgage certificatecharge no:6 (6 pages)
26 April 2011Duplicate mortgage certificatecharge no:6 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 January 2011Full accounts made up to 31 December 2009 (21 pages)
28 January 2011Full accounts made up to 31 December 2009 (21 pages)
29 July 2010Director's details changed for Nigel Dudley Warr on 15 May 2010 (2 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Nigel Dudley Warr on 15 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 May 2009 (22 pages)
7 April 2010Full accounts made up to 31 May 2009 (22 pages)
22 January 2010Termination of appointment of Christopher Marshall as a director (1 page)
22 January 2010Termination of appointment of Christopher Marshall as a director (1 page)
4 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 November 2009Secretary's details changed for Michael Rowe on 26 October 2009 (1 page)
4 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 November 2009Secretary's details changed for Michael Rowe on 26 October 2009 (1 page)
26 October 2009Director's details changed for Michael Rowe on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Rowe on 26 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 May 2008 (26 pages)
30 September 2009Full accounts made up to 31 May 2008 (26 pages)
8 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2009Nc inc already adjusted 31/05/09 (1 page)
8 September 2009Particulars of contract relating to shares (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 September 2009Particulars of contract relating to shares (2 pages)
8 September 2009Ad 31/05/09\gbp si [email protected]=2438531\gbp ic 1196967/3635498\ (2 pages)
8 September 2009Ad 31/05/09\gbp si [email protected]=2438531\gbp ic 1196967/3635498\ (2 pages)
8 September 2009Nc inc already adjusted 31/05/09 (1 page)
28 August 2009Statement of rights variation attached to shares (1 page)
28 August 2009Statement of rights variation attached to shares (1 page)
28 August 2009S-div (1 page)
28 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 August 2009S-div (1 page)
28 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 June 2009Return made up to 15/05/09; full list of members (15 pages)
25 June 2009Return made up to 15/05/09; full list of members (15 pages)
18 February 2009Appointment terminated director iain shovlin (1 page)
18 February 2009Appointment terminated director iain shovlin (1 page)
18 February 2009Director appointed christopher p marshall (2 pages)
18 February 2009Director appointed christopher p marshall (2 pages)
3 December 2008Appointment terminated secretary paul miller (1 page)
3 December 2008Secretary appointed michael rowe (1 page)
3 December 2008Appointment terminated secretary paul miller (1 page)
3 December 2008Secretary appointed michael rowe (1 page)
26 November 2008Return made up to 15/05/08; full list of members (13 pages)
26 November 2008Return made up to 15/05/08; full list of members (13 pages)
3 October 2008Appointment terminated secretary michael rowe (1 page)
3 October 2008Secretary appointed paul robert miller (2 pages)
3 October 2008Secretary appointed paul robert miller (2 pages)
3 October 2008Appointment terminated secretary michael rowe (1 page)
20 August 2008Appointment terminated director and secretary donald mcintosh (1 page)
20 August 2008Secretary appointed michael rowe (3 pages)
20 August 2008Secretary appointed michael rowe (3 pages)
20 August 2008Appointment terminated director and secretary donald mcintosh (1 page)
20 August 2008Appointment terminated director sean gardner (2 pages)
20 August 2008Appointment terminated director sean gardner (2 pages)
2 July 2008Auditor's resignation (1 page)
2 July 2008Auditor's resignation (1 page)
30 April 2008Director appointed iain martin shovlin (2 pages)
30 April 2008Director appointed will griffith (2 pages)
30 April 2008Director appointed will griffith (2 pages)
30 April 2008Director appointed iain martin shovlin (2 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 March 2008Appointment terminated director geoffrey ognall (1 page)
17 March 2008Appointment terminated director geoffrey ognall (1 page)
17 March 2008Appointment terminated director christopher jackson (1 page)
17 March 2008Appointment terminated director christopher jackson (1 page)
13 March 2008Ad 05/03/08\gbp si [email protected]=61.7\gbp ic 1196905/1196966.7\ (2 pages)
13 March 2008Ad 05/03/08\gbp si [email protected]=61.7\gbp ic 1196905/1196966.7\ (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
17 July 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 May 2007Ad 04/04/07--------- £ si [email protected]=54545 £ ic 1142360/1196905 (2 pages)
9 May 2007£ nc 1246439/1306441 04/04/07 (1 page)
9 May 2007Ad 04/04/07--------- £ si [email protected]=54545 £ ic 1142360/1196905 (2 pages)
9 May 2007£ nc 1246439/1306441 04/04/07 (1 page)
26 April 2007Ad 31/12/06--------- £ si [email protected]=80000 £ ic 1062360/1142360 (2 pages)
26 April 2007Ad 31/12/06--------- £ si [email protected]=80000 £ ic 1062360/1142360 (2 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
24 October 2006Ad 30/09/06--------- £ si [email protected]=80000 £ ic 982360/1062360 (2 pages)
24 October 2006Ad 30/09/06--------- £ si [email protected]=80000 £ ic 982360/1062360 (2 pages)
17 October 2006Ad 25/08/06--------- £ si [email protected]=80000 £ ic 902360/982360 (2 pages)
17 October 2006Ad 25/08/06--------- £ si [email protected]=80000 £ ic 902360/982360 (2 pages)
12 October 2006Nc inc already adjusted 25/08/06 (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 October 2006Nc inc already adjusted 25/08/06 (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
17 July 2006Ad 27/10/05--------- £ si 182042@1 £ si [email protected] (2 pages)
17 July 2006Ad 27/10/05--------- £ si 182042@1 £ si [email protected] (2 pages)
12 July 2006Return made up to 15/05/06; change of members (10 pages)
12 July 2006Return made up to 15/05/06; change of members (10 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
4 July 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Ad 27/03/06--------- £ si [email protected]=721 £ ic 719299/720020 (2 pages)
2 May 2006Ad 27/03/06--------- £ si [email protected]=721 £ ic 719299/720020 (2 pages)
18 April 2006Nc inc already adjusted 27/03/06 (1 page)
18 April 2006Nc inc already adjusted 27/03/06 (1 page)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 January 2006Ad 22/11/05--------- £ si [email protected]=233 £ ic 719066/719299 (8 pages)
30 January 2006Ad 22/11/05--------- £ si [email protected]=233 £ ic 719066/719299 (8 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 January 2006Nc inc already adjusted 22/11/05 (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 January 2006Nc inc already adjusted 22/11/05 (1 page)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
15 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
15 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
13 October 2004Ad 01/06/04--------- £ si [email protected]=602 £ si 717434@1=717434 £ ic 1030/719066 (2 pages)
13 October 2004Ad 01/06/04--------- £ si [email protected]=602 £ si 717434@1=717434 £ ic 1030/719066 (2 pages)
13 October 2004Nc inc already adjusted 28/09/04 (1 page)
13 October 2004Nc inc already adjusted 28/09/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: m w b business exchange tridant one styal road manchester M22 5XB (1 page)
12 October 2004Registered office changed on 12/10/04 from: m w b business exchange tridant one styal road manchester M22 5XB (1 page)
23 July 2004Company name changed blays holdings LIMITED\certificate issued on 23/07/04 (3 pages)
23 July 2004Company name changed blays holdings LIMITED\certificate issued on 23/07/04 (3 pages)
24 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/04
(9 pages)
24 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/06/04
(9 pages)
18 May 2004Nc inc already adjusted 20/04/04 (1 page)
18 May 2004Ad 20/04/04--------- £ si [email protected]=30 £ ic 1000/1030 (4 pages)
18 May 2004Ad 20/04/04--------- £ si [email protected]=30 £ ic 1000/1030 (4 pages)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 May 2004Nc inc already adjusted 20/04/04 (1 page)
18 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
26 August 2003Registered office changed on 26/08/03 from: commonside farm commonside alvanley cheshire WA6 9HB (1 page)
26 August 2003Registered office changed on 26/08/03 from: commonside farm commonside alvanley cheshire WA6 9HB (1 page)
22 July 2003Ad 01/06/03--------- £ si 899@1=899 £ ic 101/1000 (3 pages)
22 July 2003Ad 01/06/03--------- £ si 899@1=899 £ ic 101/1000 (3 pages)
15 July 2003Company name changed follow around LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed follow around LIMITED\certificate issued on 15/07/03 (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 32 park cross street leeds LS1 2QH (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 32 park cross street leeds LS1 2QH (1 page)
14 June 2003Ad 30/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Registered office changed on 04/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 June 2003Registered office changed on 04/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)