Company NameBM Trada Group Limited
DirectorsThomas William Fountain and Sheena Isobel Cantley
Company StatusActive
Company Number05158448
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NamesWallpage Limited and TTL Chiltern Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusCurrent
Appointed12 March 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 13 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Secretary NameMr David Iain Webb
NationalityBritish
StatusResigned
Appointed30 July 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Wiggett Grove
Binfield
Bracknell
Berkshire
RG42 4DY
Director NameMr David Ernest James
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage
Albury View, Tiddington
Thame
Oxfordshire
OX9 2LQ
Director NameMr Hayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedgemoor House
77 Chilton Road
Long Crendon
Bucks
HP18 9DA
Director NameDr Kevin Donald Shirley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Barn 6 The Leys
Halton Village
Wendover
Buckinghamshire
HP22 5GH
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(16 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebmtrada.com

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.9k at £1Kevin D.s Towler
6.33%
Ordinary A
4k at £1D.e. James
4.28%
Ordinary A
27.4k at £1Christopher John Gill
29.29%
Ordinary A
22.5k at £1Andrew Richard Abbott
24.08%
Ordinary A
19.5k at £1David Iain Webb
20.87%
Ordinary A
11.3k at £1Hayden T. Davies
12.10%
Ordinary A
1000 at £1Mr M.s. England
1.07%
Ordinary B
750 at £1Mrs Patricia Margaret Ward Presland
0.80%
Ordinary B
501 at £1P. Sargieson
0.54%
Ordinary B
500 at £1Dr P.m. Beele
0.53%
Ordinary B
100 at £1Mrs C.a. Johnson
0.11%
Ordinary B

Financials

Year2014
Turnover£20,729,780
Gross Profit£11,928,787
Net Worth-£7,706,050
Cash£635,213
Current Liabilities£4,746,503

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 December 2014Delivered on: 3 January 2015
Satisfied on: 27 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
2 September 2004Delivered on: 10 September 2004
Satisfied on: 16 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 02/09/04 (the 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 (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
2 September 2004Delivered on: 10 September 2004
Satisfied on: 8 May 2015
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

16 December 2020Full accounts made up to 31 December 2019 (15 pages)
4 December 2020Appointment of Mrs Ruth Catherine Prior as a director on 27 November 2020 (2 pages)
3 December 2020Termination of appointment of William Thomas Edward Winter as a director on 27 November 2020 (1 page)
3 December 2020Appointment of Mrs Sheena Isobel Cantley as a director on 27 November 2020 (2 pages)
3 December 2020Termination of appointment of Joseph Daniel Wetz as a director on 27 November 2020 (1 page)
3 July 2020Confirmation statement made on 21 June 2020 with updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (13 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
3 December 2018Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Graeme Veitch as a director on 19 October 2017 (1 page)
31 October 2017Termination of appointment of Robert Graeme Veitch as a director on 19 October 2017 (1 page)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
3 July 2017Notification of Exova Group (Uk) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 93,548
(8 pages)
13 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 93,548
(8 pages)
3 February 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
3 February 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Memorandum and Articles of Association (9 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2015Memorandum and Articles of Association (9 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 September 2015Appointment of Mrs Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
10 September 2015Appointment of Mrs Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
9 September 2015Termination of appointment of Alison Leonie Stevenson as a director on 13 May 2015 (1 page)
9 September 2015Termination of appointment of Alison Leonie Stevenson as a director on 13 May 2015 (1 page)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 93,548
(8 pages)
10 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 93,548
(8 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2015Resolutions
  • RES13 ‐ Section 190 13/05/2015
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 93,548
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 93,548
(4 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
20 May 2015Registered office address changed from Stocking Lane Hughenden Valley High Wycombe HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Termination of appointment of David Iain Webb as a secretary on 13 May 2015 (1 page)
20 May 2015Registered office address changed from Stocking Lane Hughenden Valley High Wycombe HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
20 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
20 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
20 May 2015Termination of appointment of Kevin Donald Shirley Towler as a director on 13 May 2015 (1 page)
8 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Satisfaction of charge 1 in full (1 page)
27 February 2015Satisfaction of charge 051584480003 in full (4 pages)
27 February 2015Satisfaction of charge 051584480003 in full (4 pages)
3 January 2015Registration of charge 051584480003, created on 23 December 2014 (36 pages)
3 January 2015Registration of charge 051584480003, created on 23 December 2014 (36 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 78,048
(9 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 78,048
(9 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 78,048
(4 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 78,048
(4 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
13 August 2013Purchase of own shares. (3 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
10 January 2012Termination of appointment of David James as a director (1 page)
10 January 2012Termination of appointment of David James as a director (1 page)
29 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
8 July 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Dr Kevin Donald Shirley Towler on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (10 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 August 2009Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\ (1 page)
4 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 August 2009Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\ (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
30 June 2009Return made up to 21/06/09; full list of members (9 pages)
30 June 2009Return made up to 21/06/09; full list of members (9 pages)
19 January 2009Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\ (7 pages)
19 January 2009Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\ (7 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 October 2008Company name changed ttl chiltern LIMITED\certificate issued on 16/10/08 (2 pages)
10 October 2008Company name changed ttl chiltern LIMITED\certificate issued on 16/10/08 (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Gen bus acts 17/06/2008
(1 page)
6 October 2008Resolutions
  • RES13 ‐ Gen bus acts 17/06/2008
(1 page)
3 July 2008Return made up to 21/06/08; full list of members (10 pages)
3 July 2008Return made up to 21/06/08; full list of members (10 pages)
2 July 2008Director's change of particulars / hayden jones / 02/07/2008 (2 pages)
2 July 2008Director's change of particulars / hayden jones / 02/07/2008 (2 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2008Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\ (1 page)
9 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2008Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\ (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
21 June 2007Return made up to 21/06/07; full list of members (7 pages)
21 June 2007Return made up to 21/06/07; full list of members (7 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 21/06/06; full list of members (7 pages)
22 June 2006Return made up to 21/06/06; full list of members (7 pages)
22 June 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005£ ic 88742/80342 26/08/05 £ sr 8400@1=8400 (1 page)
15 November 2005£ ic 88742/80342 26/08/05 £ sr 8400@1=8400 (1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2005Full accounts made up to 31 December 2004 (17 pages)
21 July 2005Return made up to 21/06/05; full list of members (12 pages)
21 July 2005Return made up to 21/06/05; full list of members (12 pages)
19 April 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2005Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
16 September 2004Company name changed wallpage LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed wallpage LIMITED\certificate issued on 16/09/04 (2 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 2004Registered office changed on 11/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 2004New secretary appointed;new director appointed (1 page)
6 August 2004New secretary appointed;new director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Director resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)