Company NameMultigraphics Holdings Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number04827739
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)
Previous NameInhoco 2893 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameBenedict William Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshgrove Farm Leesemoor
Keighley
West Yorks
BD21 5QF
Director NameMichael George Dodson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Fulford
Stoke On Trent
Staffordshire
ST11 9QS
Director NameMr Gary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields
Bexton Lane
Knutsford
Cheshire
WA16 9BW
Director NameMr Martin Donald Hargreaves
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Martin Donald Hargreaves
NationalityBritish
StatusResigned
Appointed16 December 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 October 2005)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMrs Susan Claire Frith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Foxton Market Harborough
Leicester
LE16 7RB
Director NameMark Robert Evans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2008)
RoleCompany Director
Correspondence Address27 St Johns Road
Knutsford
Cheshire
WA16 0DP
Director NameMr Robert McLellan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2010)
RoleChief Executive Dssp
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemultigraphics.co.uk

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

24k at £1Ds Smith Packaging LTD
58.18%
Ordinary
10.7k at £1Ds Smith Packaging LTD
25.82%
Ordinary C
66k at £0.1Ds Smith Packaging LTD
16.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

12 January 2004Delivered on: 23 January 2004
Satisfied on: 6 June 2008
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
12 January 2004Delivered on: 23 January 2004
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge on cash collateral 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: All it's right, title and interest in the deposit moneys and the debt represented by the deposit moneys.
Fully Satisfied
12 January 2004Delivered on: 20 January 2004
Satisfied on: 6 June 2008
Persons entitled: 3I Investments PLC or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge for Itself and as Trustee

Classification: Debenture
Secured details: All moneys due or to become due from the company to the chargee or any of 3I group PLC, 3I smaller mbo plan, 3I npm smaller mbo plan, and any other person who is designated an investor 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

15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
20 December 2022Change of details for Ds Smith Packaging Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
31 October 2022Accounts for a dormant company made up to 30 April 2022 (10 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 April 2021 (9 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 41,250
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 41,250
(6 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
3 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 41,250
(6 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 41,250
(6 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 41,250
(6 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 41,250
(6 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
15 October 2013Accounts for a dormant company made up to 30 April 2013 (8 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Appointment of Mr David John Matthews as a director (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 30 April 2011 (14 pages)
25 January 2012Full accounts made up to 30 April 2011 (14 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
18 January 2011Full accounts made up to 30 April 2010 (15 pages)
18 January 2011Full accounts made up to 30 April 2010 (15 pages)
4 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
4 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
15 January 2010Full accounts made up to 30 April 2009 (15 pages)
15 January 2010Full accounts made up to 30 April 2009 (15 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (5 pages)
9 January 2009Full accounts made up to 30 April 2008 (15 pages)
9 January 2009Full accounts made up to 30 April 2008 (15 pages)
10 July 2008Return made up to 10/07/08; full list of members (7 pages)
10 July 2008Return made up to 10/07/08; full list of members (7 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
25 March 2008Director appointed carolyn tracy cattermole (2 pages)
20 March 2008Director appointed robert mclellan (3 pages)
20 March 2008Director appointed robert mclellan (3 pages)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
13 March 2008Secretary appointed anne steele (2 pages)
13 March 2008Appointment terminated director susan frith (1 page)
13 March 2008Director appointed anthony david thorne (2 pages)
13 March 2008Secretary appointed anne steele (2 pages)
13 March 2008Appointment terminated director mark evans (1 page)
13 March 2008Appointment terminated director gary lasham (1 page)
13 March 2008Appointment terminated director gary lasham (1 page)
13 March 2008Appointment terminated director and secretary martin hargreaves (1 page)
13 March 2008Appointment terminated director mark evans (1 page)
26 September 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
26 September 2007Group of companies' accounts made up to 30 April 2007 (26 pages)
14 August 2007Return made up to 10/07/07; no change of members (8 pages)
14 August 2007Return made up to 10/07/07; no change of members (8 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (26 pages)
19 September 2006Return made up to 10/07/06; full list of members (10 pages)
19 September 2006Return made up to 10/07/06; full list of members (10 pages)
7 March 2006Ad 12/12/05--------- £ si 1650@1=1650 £ ic 39600/41250 (2 pages)
7 March 2006Return made up to 10/07/05; full list of members; amend (9 pages)
7 March 2006Ad 12/12/05--------- £ si 1650@1=1650 £ ic 39600/41250 (2 pages)
7 March 2006Return made up to 10/07/05; full list of members; amend (9 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (47 pages)
2 March 2006Group of companies' accounts made up to 30 April 2005 (47 pages)
26 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
26 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
10 November 2005£ ic 110000/99000 23/09/05 £ sr 11000@1=11000 (1 page)
10 November 2005£ ic 110000/99000 23/09/05 £ sr 11000@1=11000 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 September 2005Company name changed inhoco 2893 LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed inhoco 2893 LIMITED\certificate issued on 13/09/05 (2 pages)
16 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page)
17 March 2005Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page)
4 February 2005New director appointed (4 pages)
4 February 2005New director appointed (4 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
15 November 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
15 November 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Return made up to 10/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Registered office changed on 08/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
8 April 2004Registered office changed on 08/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
23 February 2004Nc inc already adjusted 12/01/04 (1 page)
23 February 2004Ad 12/01/04--------- £ si [email protected]=6600 £ si 43999@1=43999 £ ic 1/50600 (4 pages)
23 February 2004Nc inc already adjusted 12/01/04 (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 February 2004Ad 12/01/04--------- £ si [email protected]=6600 £ si 43999@1=43999 £ ic 1/50600 (4 pages)
29 January 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New secretary appointed;new director appointed (3 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed;new director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (6 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)