Company NamePFPL (Holdings) Ltd.
Company StatusActive
Company Number04832063
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Previous NameDCL (Holdings) Limited

Business Activity

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

Directors

Director NameMr Daniel Matthew Walker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameTatiana Hagan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(20 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameBelinda Mary Steward
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(20 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 25 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mark Ian Bremner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusResigned
Appointed24 October 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOtium House
2 Freemantle Road
Bagshot
Surrey
GU19 5LL
Director NameSimon Hitchcock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2005)
RoleVenture Capitalist
Correspondence Address37 Mount Pleasant Drive
Belper
Derbyshire
DE56 2PQ
Director NameMr Stephen John Randall Philpott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(4 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Kevin Richardson Whittle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 2012)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(9 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 December 2012(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMr Christopher Martin
StatusResigned
Appointed01 April 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Oxley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Carolyn Ann D'Costa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMiss Elizabeth Woolman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Graham John Kitchen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(16 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Oliver Andrew Lee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(19 years after company formation)
Appointment Duration1 year (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Paul Nourse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(20 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitedcleisure.co.uk

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £0.2Places For People Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,311,000
Gross Profit£24,953,000
Net Worth£3,378,000
Cash£2,753,000
Current Liabilities£8,981,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

24 April 2009Delivered on: 25 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details.
Outstanding
31 October 2003Delivered on: 8 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 October 2003Delivered on: 11 November 2003
Satisfied on: 13 July 2005
Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any security beneficiary 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
31 October 2003Delivered on: 11 November 2003
Satisfied on: 13 July 2005
Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee or any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 8 November 2003
Satisfied on: 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

8 January 2024Group of companies' accounts made up to 31 March 2023 (43 pages)
14 November 2023Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 (1 page)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
1 September 2023Appointment of Mr Paul Nourse as a director on 1 September 2023 (2 pages)
21 August 2023Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 (1 page)
4 July 2023Termination of appointment of Christopher Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
13 December 2022Group of companies' accounts made up to 31 March 2022 (50 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 (2 pages)
29 July 2022Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 (1 page)
21 December 2021Secretary's details changed for Mr Christopher Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Daniel Matthew Walker on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Carolyn Ann D'costa on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
2 December 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Ventures Operations Limited as a person with significant control on 1 December 2021 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
4 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
13 April 2021Director's details changed for Mr Paul Louis Mcpartlan on 8 January 2021 (2 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (44 pages)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
1 October 2020Termination of appointment of John David Oxley as a director on 30 September 2020 (1 page)
2 September 2020Appointment of Mr Paul Louis Mcpartlan as a director on 25 August 2020 (2 pages)
2 September 2020Termination of appointment of Sandra Dodd as a director on 25 August 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Elizabeth Woolman as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Graham John Kitchen as a director on 16 July 2020 (1 page)
18 June 2020Appointment of Mr Graham John Kitchen as a director on 1 June 2020 (2 pages)
18 June 2020Appointment of Ms Elizabeth Woolman as a director on 1 June 2020 (2 pages)
20 September 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 April 2019Termination of appointment of John David Bates as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Daniel Matthew Walker as a director on 1 April 2019 (2 pages)
25 October 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
21 November 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
8 December 2016Resolutions
  • RES13 ‐ Guarantee 17/11/2016
(1 page)
4 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
22 July 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
22 July 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to The White House 10 Clifton York YO30 6AE (1 page)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Peter Kirkham as a director on 1 July 2016 (1 page)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
25 May 2016Appointment of Mr John Bates as a director on 17 May 2016 (2 pages)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
23 February 2016Appointment of Carolyn Ann D'costa as a director on 16 February 2016 (2 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(6 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 250,000
(6 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Mr John David Oxley as a director on 20 April 2015 (2 pages)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
5 May 2015Termination of appointment of Stephen John Randall Philpott as a director on 16 January 2015 (1 page)
29 September 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 250,000
(6 pages)
25 July 2014Auditor's resignation (1 page)
25 July 2014Auditor's resignation (1 page)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Appointment of Mr Christopher Martin as a secretary (2 pages)
17 April 2014Termination of appointment of Sandra Dodd as a secretary (1 page)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed dcl (holdings) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(3 pages)
3 April 2014Company name changed dcl (holdings) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(3 pages)
3 April 2014Change of name notice (2 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
23 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(8 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2013Termination of appointment of Kevin Whittle as a director (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Keith Pacey as a director (1 page)
16 January 2013Termination of appointment of Kevin Whittle as a director (1 page)
16 January 2013Termination of appointment of Keith Pacey as a director (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
5 April 2012Appointment of Mr Kevin Richardson Whittle as a director (2 pages)
5 April 2012Appointment of Mr Kevin Richardson Whittle as a director (2 pages)
5 April 2012Termination of appointment of Ryan Robson as a director (1 page)
5 April 2012Termination of appointment of Ryan Robson as a director (1 page)
29 November 2011Director's details changed for Mr Stephen John Randall Philpott on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Stephen John Randall Philpott on 28 November 2011 (2 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
27 July 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 October 2010Director's details changed for Mr Stephen John Randall Philpott on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Stephen John Randall Philpott on 10 September 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
13 October 2009Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ryan James Henry Robson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen John Randall Philpott on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
13 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Keith Pacey on 1 October 2009 (2 pages)
26 August 2009Return made up to 14/07/09; full list of members (10 pages)
26 August 2009Return made up to 14/07/09; full list of members (10 pages)
22 July 2009Group of companies' accounts made up to 31 March 2009 (37 pages)
22 July 2009Group of companies' accounts made up to 31 March 2009 (37 pages)
22 July 2009Director's change of particulars / ryan robson / 22/01/2008 (1 page)
22 July 2009Director's change of particulars / ryan robson / 22/01/2008 (1 page)
6 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
6 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
25 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (39 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (39 pages)
14 July 2008Return made up to 14/07/08; full list of members (10 pages)
14 July 2008Return made up to 14/07/08; full list of members (10 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (40 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (40 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
16 July 2007Return made up to 14/07/07; full list of members (7 pages)
16 July 2007Return made up to 14/07/07; full list of members (7 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Group of companies' accounts made up to 31 March 2006 (40 pages)
23 March 2007Group of companies' accounts made up to 31 March 2006 (40 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 July 2006Return made up to 14/07/06; full list of members (7 pages)
14 July 2006Return made up to 14/07/06; full list of members (7 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (35 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
15 August 2005Return made up to 14/07/05; full list of members (7 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
22 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 August 2004Ad 20/07/04--------- £ si [email protected]=2500 £ ic 247499/249999 (2 pages)
6 August 2004Ad 20/07/04--------- £ si [email protected]=2500 £ ic 247499/249999 (2 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
12 July 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
12 July 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 February 2004Registered office changed on 26/02/04 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page)
26 February 2004Registered office changed on 26/02/04 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page)
17 February 2004Ad 10/02/04--------- £ si [email protected]=17500 £ ic 229999/247499 (2 pages)
17 February 2004Ad 10/02/04--------- £ si [email protected]=17500 £ ic 229999/247499 (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
5 December 2003Company name changed hallco 931 LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed hallco 931 LIMITED\certificate issued on 05/12/03 (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
18 November 2003S-div 30/10/03 (1 page)
18 November 2003S-div 30/10/03 (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (3 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
10 November 2003Ad 30/10/03--------- £ si [email protected]=29998 £ ic 200001/229999 (2 pages)
10 November 2003Ad 31/10/03--------- £ si [email protected]=176272 £ ic 23729/200001 (3 pages)
10 November 2003Ad 30/10/03--------- £ si [email protected]=29998 £ ic 200001/229999 (2 pages)
10 November 2003Ad 31/10/03--------- £ si [email protected]=176272 £ ic 23729/200001 (3 pages)
10 November 2003Ad 31/10/03--------- £ si [email protected]=23727 £ ic 2/23729 (2 pages)
10 November 2003Ad 31/10/03--------- £ si [email protected]=23727 £ ic 2/23729 (2 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2003Nc inc already adjusted 30/10/03 (1 page)
6 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2003New director appointed (3 pages)
6 November 2003Director resigned (1 page)
6 November 2003Resolutions
  • RES13 ‐ Sub-div 2SHARES £1- 25P 30/10/03
(1 page)
6 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2003Nc inc already adjusted 30/10/03 (1 page)
6 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New director appointed (3 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
6 November 2003Registered office changed on 06/11/03 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Resolutions
  • RES13 ‐ Sub-div 2SHARES £1- 25P 30/10/03
(1 page)
6 November 2003Registered office changed on 06/11/03 from: otium house 2 freemantle road bagshot surrey GU19 5LL (1 page)
6 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2003Director resigned (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
4 November 2003Registered office changed on 04/11/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
4 November 2003Registered office changed on 04/11/03 from: st james's court brown street manchester lancashire M2 2JF (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)