Company NameThe Berkeley Group Holdings Plc
Company StatusActive
Company Number05172586
CategoryPublic Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(1 month, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(10 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMs Rachel Sara Downey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameThe Venerable Elizabeth Adekunle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RolePriest, Archdeacon Of Hackney
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMs Sarah Louise Sands
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew Charles Kemp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMrs Natasha Elizabeth Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Hr Professional
Country of ResidenceIreland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael William Romsey Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(19 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed17 August 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr David Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 16 September 2010)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressChurchfield House 1 London Road
Datchet
Slough
Berkshire
SL3 9JW
Director NameMrs Victoria Maureen Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mimosa Street
London
SW6 4DS
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr John Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed14 July 2008(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Director NameMr Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 301 Richmond Road
Twickenham
Middlesex
TW1 2NP
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed21 December 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Glyn Barker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Adrian Man-Kiu Li
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Andrew William Myers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMs Diana Sarah Brightmore-Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Wendy Joan Pritchard
StatusResigned
Appointed21 October 2019(15 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed06 January 2020(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteberkeleygroup.co.uk
Telephone01932 868555
Telephone regionWeybridge

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

135.4m at £0.05Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Turnover£2,120,000,000
Gross Profit£716,800,000
Net Worth£1,620,700,000
Cash£430,900,000
Current Liabilities£1,575,600,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

18 February 2022Delivered on: 23 February 2022
Persons entitled: Barclays Bank PLC, 1 Churchill Place, Canary Wharf, London E14 5HP as Security Trustee (As Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 27 March 2015
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
8 April 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2009Delivered on: 30 November 2009
Satisfied on: 27 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2004Delivered on: 23 August 2004
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC (The Trustee for Itself and for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a sandnumber limited to the chargee 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

Filing History

11 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 December 2023Cancellation of shares. Statement of capital on 25 October 2023
  • GBP 6,226,290.63
(4 pages)
11 December 2023Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 6,219,875.47
(4 pages)
11 December 2023Cancellation of shares. Statement of capital on 23 October 2023
  • GBP 6,231,614.21
(4 pages)
11 December 2023Cancellation of shares. Statement of capital on 27 October 2023
  • GBP 6,222,771.47
(4 pages)
11 December 2023Cancellation of shares. Statement of capital on 24 October 2023
  • GBP 6,229,177.87
(4 pages)
1 November 2023Cancellation of shares. Statement of capital on 24 August 2023
  • GBP 6,246,665.41
(4 pages)
1 November 2023Cancellation of shares. Statement of capital on 25 August 2023
  • GBP 6,243,958.36
(4 pages)
1 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2023Cancellation of shares. Statement of capital on 29 August 2023
  • GBP 6,241,251.31
(4 pages)
1 November 2023Cancellation of shares. Statement of capital on 8 September 2023
  • GBP 6,235,295.80
(4 pages)
1 November 2023Cancellation of shares. Statement of capital on 30 August 2023
  • GBP 6,238,435.98
(4 pages)
30 October 2023Group of companies' accounts made up to 30 April 2023 (220 pages)
20 October 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 October 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 525,402.430438
(4 pages)
8 September 2023Termination of appointment of Andrew William Myers as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Paul Mark Vallone as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Karl Whiteman as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Justin Tibaldi as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of Diana Sarah Brightmore-Armour as a director on 8 September 2023 (1 page)
8 September 2023Termination of appointment of John Alexander Armitt as a director on 8 September 2023 (1 page)
21 August 2023Cancellation of shares. Statement of capital on 11 July 2023
  • GBP 6,251,808.64
(4 pages)
21 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(3 pages)
21 August 2023Cancellation of shares. Statement of capital on 10 July 2023
  • GBP 6,257,300.87
(4 pages)
21 August 2023Cancellation of shares. Statement of capital on 13 July 2023
  • GBP 6,249,190.17
(4 pages)
21 August 2023Cancellation of shares. Statement of capital on 12 July 2023
  • GBP 6,250,506.98
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 6,293,081.68
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 27 June 2023
  • GBP 6,295,589
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 3 July 2023
  • GBP 6,277,001.80
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 26 June 2023
  • GBP 6,300,461.69
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 7 July 2023
  • GBP 6,262,931.53
(4 pages)
9 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction.
(3 pages)
9 August 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 6,287,721.72
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 6 July 2023
  • GBP 6,268,562.20
(4 pages)
9 August 2023Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 6,282,199.34
(4 pages)
9 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction.
(3 pages)
9 August 2023Cancellation of shares. Statement of capital on 5 July 2023
  • GBP 6,271,425.28
(4 pages)
21 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
20 July 2023Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
22 June 2023Director's details changed for Ms Elizabeth Adekunle on 15 March 2023 (2 pages)
7 June 2023Cancellation of shares. Statement of capital on 20 April 2023
  • GBP 6,314,376.42
(4 pages)
7 June 2023Cancellation of shares. Statement of capital on 27 April 2023
  • GBP 6,309,449.10
(4 pages)
7 June 2023Cancellation of shares. Statement of capital on 18 April 2023
  • GBP 6,315,903.63
(4 pages)
7 June 2023Cancellation of shares. Statement of capital on 26 April 2023
  • GBP 6,311,674.78
(4 pages)
7 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 534,877.105438
(3 pages)
23 May 2023Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 6,322,716.13
(4 pages)
23 May 2023Cancellation of shares. Statement of capital on 11 April 2023
  • GBP 6,318,439
(4 pages)
23 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
23 May 2023Cancellation of shares. Statement of capital on 28 March 2023
  • GBP 6,325,147.07
(4 pages)
20 April 2023Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 6,332,936.66
(4 pages)
20 April 2023Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 6,331,114.22
(4 pages)
20 April 2023Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 6,327,848.70
(4 pages)
20 April 2023Cancellation of shares. Statement of capital on 16 March 2023
  • GBP 6,336,997.23
(4 pages)
20 April 2023Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 6,328,974.83
(4 pages)
20 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(3 pages)
30 March 2023Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 6,343,163.89
(4 pages)
30 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 March 2023Cancellation of shares. Statement of capital on 7 March 2023
  • GBP 6,352,127.58
(4 pages)
30 March 2023Cancellation of shares. Statement of capital on 8 March 2023
  • GBP 6,348,283.57
(4 pages)
30 March 2023Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 6,339,428.16
(4 pages)
30 March 2023Cancellation of shares. Statement of capital on 9 March 2023
  • GBP 6,344,331.28
(4 pages)
3 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 March 2023Cancellation of shares. Statement of capital on 22 December 2022
  • GBP 6,355,863.31
(4 pages)
10 February 2023Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 6,365,554.55
(4 pages)
10 February 2023Cancellation of shares. Statement of capital on 15 December 2022
  • GBP 6,361,169.13
(4 pages)
10 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(3 pages)
15 December 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 December 2022Cancellation of shares. Statement of capital on 14 October 2022
  • GBP 6,369,804.62
(4 pages)
14 November 2022Cancellation of shares. Statement of capital on 28 September 2022
  • GBP 6,384,260.27
(4 pages)
14 November 2022Cancellation of shares. Statement of capital on 22 September 2022
  • GBP 6,389,566.09
(4 pages)
14 November 2022Cancellation of shares. Statement of capital on 11 October 2022
  • GBP 6,377,925.77
(4 pages)
14 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
14 November 2022Cancellation of shares. Statement of capital on 20 September 2022
  • GBP 6,395,359.17
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 29 August 2022
  • GBP 6,413,732.52
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 6,422,719.92
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 25 August 2022
  • GBP 6,418,280.36
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 2 September 2022
  • GBP 6,408,859.83
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 23 August 2022
  • GBP 6,427,213.62
(4 pages)
28 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 October 2022Cancellation of shares. Statement of capital on 5 September 2022
  • GBP 6,403,932.99
(4 pages)
28 October 2022Cancellation of shares. Statement of capital on 6 September 2022
  • GBP 6,399,060.30
(4 pages)
28 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 October 2022Director's details changed for Ms Elizabeth Adekunle on 19 October 2022 (2 pages)
12 October 2022Cancellation of shares. Statement of capital on 22 August 2022
  • GBP 6,431,599.05
(4 pages)
12 October 2022Cancellation of shares. Statement of capital on 18 August 2022
  • GBP 6,448,436.90
(4 pages)
12 October 2022Cancellation of shares. Statement of capital on 18 August 2022
  • GBP 6,439,990.90
(4 pages)
12 October 2022Cancellation of shares. Statement of capital on 17 August 2022
  • GBP 6,444,159.76
(4 pages)
12 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
12 October 2022Cancellation of shares. Statement of capital on 19 August 2022
  • GBP 6,435,876.18
(4 pages)
7 October 2022Cancellation of shares. Statement of capital on 5 August 2022
  • GBP 6,452,876.46
(4 pages)
7 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 October 2022Cancellation of shares. Statement of capital on 18 July 2022
  • GBP 6,467,918.67
(4 pages)
7 October 2022Cancellation of shares. Statement of capital on 3 August 2022
  • GBP 6,463,000.83
(4 pages)
7 October 2022Cancellation of shares. Statement of capital on 4 August 2022
  • GBP 6,457,911.57
(4 pages)
6 October 2022Group of companies' accounts made up to 30 April 2022 (219 pages)
3 October 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 512,142.325
(2 pages)
22 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 06/09/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 September 2022Termination of appointment of Glyn Barker as a director on 6 September 2022 (1 page)
9 September 2022Director's details changed for Mrs Natasha Elizabeth Adams on 1 September 2022 (2 pages)
2 September 2022Cancellation of shares. Statement of capital on 11 July 2022
  • GBP 6,483,332.29
(4 pages)
2 September 2022Cancellation of shares. Statement of capital on 5 July 2022
  • GBP 6,495,188.24
(4 pages)
2 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 September 2022Cancellation of shares. Statement of capital on 13 July 2022
  • GBP 6,476,239.82
(4 pages)
2 September 2022Cancellation of shares. Statement of capital on 8 July 2022
  • GBP 6,490,208.19
(4 pages)
2 September 2022Cancellation of shares. Statement of capital on 14 July 2022
  • GBP 6,474,956.99
(4 pages)
10 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 6,507,985.99
(4 pages)
10 August 2022Cancellation of shares. Statement of capital on 26 June 2022
  • GBP 6,524,471.92
(4 pages)
10 August 2022Cancellation of shares. Statement of capital on 4 July 2022
  • GBP 6,501,685.17
(4 pages)
10 August 2022Cancellation of shares. Statement of capital on 27 June 2022
  • GBP 6,519,518.02
(4 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 August 2022Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 6,513,941.50
(4 pages)
12 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
5 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
5 July 2022Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 6,546,422.307
(4 pages)
5 July 2022Cancellation of shares. Statement of capital on 29 April 2022
  • GBP 6,537,844.749
(4 pages)
5 July 2022Cancellation of shares. Statement of capital on 2 May 2022
  • GBP 6,533,405.187
(4 pages)
5 July 2022Cancellation of shares. Statement of capital on 3 May 2022
  • GBP 6,528,857.343
(4 pages)
5 July 2022Cancellation of shares. Statement of capital on 28 April 2022
  • GBP 6,542,284.311
(4 pages)
8 June 2022Appointment of Mr Michael William Romsey Dobson as a director on 8 June 2022 (2 pages)
17 May 2022Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 6,548,737.485
(4 pages)
17 May 2022Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 6,557,947.843
(4 pages)
17 May 2022Cancellation of shares. Statement of capital on 20 April 2022
  • GBP 6,553,237.576
(4 pages)
17 May 2022Cancellation of shares. Statement of capital on 13 April 2022
  • GBP 6,565,398.620
(4 pages)
17 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 May 2022Cancellation of shares. Statement of capital on 14 April 2022
  • GBP 6,562,712.251
(4 pages)
23 February 2022Satisfaction of charge 051725860004 in full (1 page)
23 February 2022Satisfaction of charge 051725860005 in full (1 page)
23 February 2022Registration of charge 051725860006, created on 18 February 2022 (41 pages)
23 February 2022Satisfaction of charge 3 in full (1 page)
1 February 2022Appointment of Mrs Natasha Elizabeth Adams as a director on 1 February 2022 (2 pages)
8 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 6,567,977.734
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 6,572,958.706
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 6,587,928.692
(4 pages)
8 December 2021Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 6,577,966.748
(4 pages)
7 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 December 2021Cancellation of shares. Statement of capital on 20 October 2021
  • GBP 6,606,038.857
(4 pages)
6 December 2021Cancellation of shares. Statement of capital on 25 October 2021
  • GBP 6,597,403.367
(4 pages)
6 December 2021Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 6,601,815.859
(4 pages)
6 December 2021Cancellation of shares. Statement of capital on 18 October 2021
  • GBP 6,610,126.502
(4 pages)
6 December 2021Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 6,592,774.312
(4 pages)
30 November 2021Director's details changed for Ms Elizabeth Adekunle on 29 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Andrew William Myers on 30 November 2021 (2 pages)
27 October 2021Termination of appointment of Sean Ellis as a director on 27 October 2021 (1 page)
6 October 2021Purchase of own shares. (3 pages)
23 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 6,733,529.446
(4 pages)
22 September 2021Group of companies' accounts made up to 30 April 2021 (212 pages)
21 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 03/09/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 September 2021Memorandum and Articles of Association (54 pages)
21 September 2021Change of share class name or designation (2 pages)
21 September 2021Consolidation of shares on 3 September 2021 (4 pages)
20 September 2021Cancellation of shares. Statement of capital on 7 September 2021
  • GBP 6,611,729.347
(4 pages)
6 September 2021Termination of appointment of Peter Sean Vernon as a director on 3 September 2021 (1 page)
6 September 2021Termination of appointment of Alison Nimmo as a director on 3 September 2021 (1 page)
6 September 2021Termination of appointment of Adrian Man-Kiu Li as a director on 3 September 2021 (1 page)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
19 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 527,031.1
(2 pages)
13 July 2021Appointment of Mr Andrew Charles Kemp as a director on 1 July 2021 (2 pages)
4 June 2021Cancellation of shares. Statement of capital on 24 March 2021
  • GBP 6,621,926
(4 pages)
4 June 2021Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 6,611,833
(4 pages)
4 June 2021Cancellation of shares. Statement of capital on 23 March 2021
  • GBP 6,629,026
(4 pages)
4 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 June 2021Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 6,633,083
(4 pages)
4 June 2021Cancellation of shares. Statement of capital on 18 March 2021
  • GBP 6,639,533
(4 pages)
19 May 2021Appointment of Ms Sarah Louise Sands as a director on 30 April 2021 (2 pages)
12 May 2021Cancellation of shares. Statement of capital on 3 March 2021
  • GBP 6,645,598.40
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 9 March 2021
  • GBP 6,651,398.40
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 16 March 2021
  • GBP 6,645,598.40
(4 pages)
12 May 2021Cancellation of shares. Statement of capital on 4 March 2021
  • GBP 6,659,167.45
(4 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 6,657,548.40
(4 pages)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 April 2021Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 6,674,954.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 23 February 2021
  • GBP 669,784.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 19 February 2021
  • GBP 6,706,957.80
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 9 February 2021
  • GBP 6,735,916.90
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 11 February 2021
  • GBP 6,728,158.95
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 10 February 2021
  • GBP 6,730,666.90
(4 pages)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 April 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 6,686,394.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 6,680,594.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 6,669,354.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 15 February 2021
  • GBP 6,717,217.45
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 12 February 2021
  • GBP 6,722,817.45
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 6,712,607.80
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 16 February 2021
  • GBP 6,715,250.35
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 24 February 2021
  • GBP 6,692,144.25
(4 pages)
3 April 2021Cancellation of shares. Statement of capital on 22 February 2021
  • GBP 6,701,282.80
(4 pages)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 April 2021Register inspection address has been changed from Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
18 March 2021Cancellation of shares. Statement of capital on 26 October 2020
  • GBP 6,810,309.40
(4 pages)
18 March 2021Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 6,814,149.65
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 28 January 2021
  • GBP 6,754,668.20
(4 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Cancellation of shares. Statement of capital on 23 December 2020
  • GBP 6,762,138.90
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 6,802,620.45
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 14 December 2020
  • GBP 6,779,829.40
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 6,807,470.45
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 2 February 2021
  • GBP 6,739,418.20
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 22 December 2020
  • GBP 6,765,601.00
(4 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Cancellation of shares. Statement of capital on 27 January 2021
  • GBP 6,756,916.30
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 10 December 2020
  • GBP 6,786,329.40
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 6,767,631.20
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 6,797,620.45
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 6,792,863.55
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 26 January 2021
  • GBP 6,760,416.30
(4 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Cancellation of shares. Statement of capital on 3 November 2020
  • GBP 6,787,863.55
(4 pages)
13 March 2021Cancellation of shares. Statement of capital on 1 February 2021
  • GBP 6,744,618.20
(4 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2021Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 6,749,668.20
(4 pages)
22 February 2021Director's details changed for Mr Paul Mark Vallone on 26 February 2019 (2 pages)
15 February 2021Termination of appointment of Veronica Judith Colleton Wadley as a director on 31 January 2021 (1 page)
15 February 2021Appointment of The Venerable Elizabeth Adekunle as a director on 5 January 2021 (2 pages)
10 February 2021Appointment of Mr William Nicholas Jackson as a director on 5 January 2021 (2 pages)
8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
10 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 November 2020Cancellation of shares. Statement of capital on 29 September 2020
  • GBP 6,816,260.85
(4 pages)
5 November 2020Cancellation of shares. Statement of capital on 21 September 2020
  • GBP 6,829,221.90
(4 pages)
5 November 2020Cancellation of shares. Statement of capital on 22 September 2020
  • GBP 6,827,699.10
(4 pages)
5 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 November 2020Cancellation of shares. Statement of capital on 10 September 2020
  • GBP 6,831,236.60
(4 pages)
5 November 2020Cancellation of shares. Statement of capital on 23 September 2020
  • GBP 6,823,243.45
(4 pages)
5 November 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 530,794.75
(2 pages)
5 November 2020Cancellation of shares. Statement of capital on 16 September 2020
  • GBP 6,829,735.60
(4 pages)
24 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to make donations to political organisations; general meetings may be called by notice of not less than 14 days 04/09/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 September 2020Group of companies' accounts made up to 30 April 2020 (200 pages)
22 September 2020Director's details changed for Mrs Veronica Judith Colleton Wadley on 15 September 2020 (2 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
20 April 2020Purchase of own shares. (3 pages)
14 April 2020Cancellation of shares. Statement of capital on 18 March 2020
  • GBP 6,839,617.65
(4 pages)
14 April 2020Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 6,832,444.10
(4 pages)
8 January 2020Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
21 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 547,095
(2 pages)
21 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
21 October 2019Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages)
3 October 2019Cancellation of shares. Statement of capital on 3 September 2019
  • GBP 6,841,348.40
(4 pages)
3 October 2019Purchase of own shares. (3 pages)
3 October 2019Cancellation of shares. Statement of capital on 23 August 2019
  • GBP 6,844,493
(4 pages)
26 September 2019Cancellation of shares. Statement of capital on 20 August 2019
  • GBP 6,847,945.70
(4 pages)
26 September 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 6,861,395.70
(4 pages)
26 September 2019Purchase of own shares. (3 pages)
20 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/general meetings called 06/09/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 September 2019Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 6,910,900.65
(4 pages)
17 September 2019Cancellation of shares. Statement of capital on 30 July 2019
  • GBP 6,904,665.65
(4 pages)
17 September 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 6,873,214.30
(4 pages)
17 September 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 6,897,515.65
(4 pages)
13 September 2019Group of companies' accounts made up to 30 April 2019 (176 pages)
9 September 2019Purchase of own shares. (3 pages)
9 September 2019Purchase of own shares. (3 pages)
19 August 2019Purchase of own shares. (3 pages)
19 August 2019Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 6,928,009
(4 pages)
9 August 2019Cancellation of shares. Statement of capital on 10 July 2019
  • GBP 6,959,709.15
(4 pages)
9 August 2019Cancellation of shares. Statement of capital on 12 July 2019
  • GBP 6,946,709.15
(4 pages)
9 August 2019Purchase of own shares. (3 pages)
9 August 2019Cancellation of shares. Statement of capital on 15 July 2019
  • GBP 6,936,401
(4 pages)
9 August 2019Cancellation of shares. Statement of capital on 11 July 2019
  • GBP 6,946,709.15
(4 pages)
2 August 2019Cancellation of shares. Statement of capital on 1 July 2019
  • GBP 6,970,559.15
(4 pages)
2 August 2019Cancellation of shares. Statement of capital on 3 July 2019
  • GBP 6,963,959.15
(4 pages)
2 August 2019Purchase of own shares. (3 pages)
23 July 2019Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 6,977,009.15
(4 pages)
23 July 2019Cancellation of shares. Statement of capital on 26 June 2019
  • GBP 6,989,959.15
(4 pages)
23 July 2019Cancellation of shares. Statement of capital on 25 June 2019
  • GBP 6,996,109.15
(4 pages)
23 July 2019Purchase of own shares. (3 pages)
18 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
12 July 2019Register inspection address has been changed to Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
12 July 2019Register(s) moved to registered inspection location Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
15 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 557,095
(3 pages)
15 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 550,239.1
(3 pages)
14 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 549,188.45
(3 pages)
9 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 532,979
(3 pages)
2 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 507,626.1
(3 pages)
29 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 474,363.9
(3 pages)
18 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 448,364.9
(3 pages)
10 October 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 442,195.5
(2 pages)
3 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 464,695.5
(3 pages)
26 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 430,505.45
(3 pages)
26 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 402,079.4
(3 pages)
26 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 457,564.6
(3 pages)
21 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 382,900.2
(3 pages)
21 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ re eu donations and expenditure 05/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
14 September 2018Group of companies' accounts made up to 30 April 2018 (160 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 361,423.3
(3 pages)
7 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 357,171.35
(3 pages)
23 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 336,903.55
(3 pages)
22 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 317,272.4
(3 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 300,026.5
(3 pages)
8 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
1 May 2018Director's details changed for Mr Justin Tibaldi on 14 April 2018 (2 pages)
26 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 291,018.85
(3 pages)
10 April 2018Director's details changed for Mr Adrian Man-Kiu Li on 10 April 2018 (2 pages)
4 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 265,917.5
(3 pages)
3 April 2018Director's details changed for Ms Alison Nimmo on 5 March 2018 (2 pages)
28 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 259,387.45
(3 pages)
23 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 253,065.25
(3 pages)
8 December 2017Appointment of Mr Justin Tibaldi as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Ms Rachel Sara Downey as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Paul Mark Vallone as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Ms Rachel Sara Downey as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Justin Tibaldi as a director on 8 December 2017 (2 pages)
8 December 2017Appointment of Mr Paul Mark Vallone as a director on 8 December 2017 (2 pages)
1 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 237,091.5
(3 pages)
1 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 237,091.5
(3 pages)
18 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 222,210.15
(2 pages)
18 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 222,210.15
(2 pages)
17 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 240,960.15
(3 pages)
17 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 240,960.15
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 213,313.05
(3 pages)
16 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 213,313.05
(3 pages)
9 October 2017Group of companies' accounts made up to 30 April 2017 (150 pages)
9 October 2017Group of companies' accounts made up to 30 April 2017 (150 pages)
19 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 188,677.05
(3 pages)
19 September 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 188,677.05
(3 pages)
18 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is generally and unconditionally authorised to make market purchases of any of its ordinary shares of 5P each in the capital of the company provided that the maximum number of ordinary shares which may be purchased is 13,680,224 06/09/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company is generally and unconditionally authorised to make market purchases of any of its ordinary shares of 5P each in the capital of the company provided that the maximum number of ordinary shares which may be purchased is 13,680,224 06/09/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 September 2017Appointment of Mr Peter Sean Vernon as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Peter Sean Vernon as a director on 6 September 2017 (2 pages)
30 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 171,008.8
(3 pages)
30 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 171,008.8
(3 pages)
10 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 167,746.85
(3 pages)
10 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 167,746.85
(3 pages)
7 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 152,923.6
(3 pages)
7 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 152,923.6
(3 pages)
1 August 2017Director's details changed for Ms Diana Sarah Brightmore-Armour on 27 July 2017 (2 pages)
1 August 2017Director's details changed for Ms Diana Sarah Brightmore-Armour on 27 July 2017 (2 pages)
28 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 140,423.6
(3 pages)
28 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 140,423.6
(3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 120,923.6
(3 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 120,923.6
(3 pages)
6 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 111,450.7
(3 pages)
6 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 111,450.7
(3 pages)
29 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 92,715.55
(3 pages)
29 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 92,715.55
(3 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 83,187
(3 pages)
20 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 83,187
(3 pages)
6 March 2017Resolutions
  • RES13 ‐ Approved 23/02/2017
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Approved 23/02/2017
(1 page)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75,853.55
(3 pages)
28 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 75,853.55
(3 pages)
27 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 55,953.1
(3 pages)
27 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 55,953.1
(3 pages)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
25 November 2016Registration of charge 051725860005, created on 25 November 2016 (40 pages)
25 November 2016Registration of charge 051725860005, created on 25 November 2016 (40 pages)
14 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 7,007,859.15
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 7,007,859.15
(4 pages)
19 October 2016Group of companies' accounts made up to 30 April 2016 (143 pages)
19 October 2016Group of companies' accounts made up to 30 April 2016 (143 pages)
28 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other company business 06/09/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
4 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 44,341.65
(3 pages)
27 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 44,341.65
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6,912,859.15
(4 pages)
27 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 6,912,859.15
(4 pages)
29 October 2015Group of companies' accounts made up to 30 April 2015 (127 pages)
29 October 2015Group of companies' accounts made up to 30 April 2015 (127 pages)
7 October 2015Annual return made up to 7 July 2015 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/10/2015 as it was not properly delivered.
(32 pages)
7 October 2015Annual return made up to 7 July 2014 with bulk list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/07/2014 as it was not properly delivered
(36 pages)
7 October 2015Annual return made up to 7 July 2015 with bulk list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 07/10/2015 as it was not properly delivered.
(32 pages)
7 October 2015Annual return made up to 7 July 2014 with bulk list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/07/2014 as it was not properly delivered
(36 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 08/09/2015
(3 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
19 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6,832,859.15
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6,832,859.15
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 6,832,859.15
(4 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 7,078.2
(3 pages)
5 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2015-07-06
(2 pages)
5 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 7,078.2
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 7,078.2 on 2015-07-06
(3 pages)
5 August 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6,767,859.15
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(10 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6,767,859.15
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(10 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 6,767,859.15
(9 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 March 2015Registration of charge 051725860004, created on 23 March 2015 (43 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Satisfaction of charge 2 in full (4 pages)
27 March 2015Registration of charge 051725860004, created on 23 March 2015 (43 pages)
13 February 2015Director's details changed for Ms Alison Nimmo on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Ms Alison Nimmo on 13 February 2015 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Sir John Alexander Armitt on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Sir John Alexander Armitt on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Sean Ellis on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Sean Ellis on 26 November 2014 (2 pages)
16 September 2014Group of companies' accounts made up to 30 April 2014 (122 pages)
16 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Meeting called not less than 14 days 01/09/2014
(3 pages)
16 September 2014Group of companies' accounts made up to 30 April 2014 (122 pages)
8 September 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
3 September 2014Termination of appointment of David Howell as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of David Howell as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of David Howell as a director on 1 September 2014 (1 page)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,767,859.15
(13 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,767,859.15
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(14 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,767,859.15
  • ANNOTATION Replaced a replacement AR01 was registered on 07/10/2015
(14 pages)
7 May 2014Appointment of Ms Diana Sarah Brightmore-Armour as a director (2 pages)
7 May 2014Appointment of Ms Diana Sarah Brightmore-Armour as a director (2 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 178,875.3
(5 pages)
8 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 178,875.3 on 2010-08-31
(5 pages)
8 April 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 178,875.3
(5 pages)
8 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
8 April 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2014-01-29
(2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
25 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,767,859.15
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 6,767,859.15
(4 pages)
7 January 2014Sec 519 (1 page)
7 January 2014Sec 519 (1 page)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
12 December 2013Appointment of Mr Andrew William Myers as a director (2 pages)
12 December 2013Appointment of Mr Andrew William Myers as a director (2 pages)
4 October 2013Appointment of Mr Adrian Man-Kiu Li as a director (2 pages)
4 October 2013Termination of appointment of Alan Coppin as a director (1 page)
4 October 2013Appointment of Mr Adrian Man-Kiu Li as a director (2 pages)
4 October 2013Termination of appointment of Alan Coppin as a director (1 page)
9 September 2013Group of companies' accounts made up to 30 April 2013 (118 pages)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 September 2013Group of companies' accounts made up to 30 April 2013 (118 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
12 September 2012Termination of appointment of Victoria Mitchell as a director (1 page)
12 September 2012Termination of appointment of Victoria Mitchell as a director (1 page)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 September 2012Group of companies' accounts made up to 30 April 2012 (145 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 September 2012Group of companies' accounts made up to 30 April 2012 (145 pages)
26 July 2012Director's details changed for David Howell on 11 July 2012 (2 pages)
26 July 2012Director's details changed for David Howell on 11 July 2012 (2 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (14 pages)
27 June 2012Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages)
25 April 2012Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages)
25 April 2012Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages)
25 April 2012Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages)
10 February 2012Appointment of Mr Glyn Barker as a director (2 pages)
10 February 2012Appointment of Mr Glyn Barker as a director (2 pages)
9 February 2012Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages)
9 February 2012Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
21 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
21 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
10 October 2011Group of companies' accounts made up to 30 April 2011 (104 pages)
10 October 2011Group of companies' accounts made up to 30 April 2011 (104 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 05/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen business 05/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 October 2011Appointment of Mr. Gregory John Fry as a director (2 pages)
5 October 2011Appointment of Mr. Gregory John Fry as a director (2 pages)
23 September 2011Appointment of Ms Alison Nimmo as a director (2 pages)
23 September 2011Appointment of Ms Alison Nimmo as a director (2 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of donations adopt incentive plan dirs authority to amend long term incentive plan 05/09/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of donations adopt incentive plan dirs authority to amend long term incentive plan 05/09/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2011Annual return made up to 7 July 2011 with bulk list of shareholders (24 pages)
4 August 2011Annual return made up to 7 July 2011 with bulk list of shareholders (24 pages)
20 April 2011Duplicate mortgage certificatecharge no:3 (8 pages)
20 April 2011Duplicate mortgage certificatecharge no:3 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 September 2010Termination of appointment of Antony Carey as a director (1 page)
28 September 2010Termination of appointment of Antony Carey as a director (1 page)
28 September 2010Termination of appointment of Gregory Fry as a director (1 page)
28 September 2010Termination of appointment of Gregory Fry as a director (1 page)
22 September 2010Appointment of Mr Sean Ellis as a director (2 pages)
22 September 2010Appointment of Mr Sean Ellis as a director (2 pages)
15 September 2010Group of companies' accounts made up to 30 April 2010 (95 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
15 September 2010Group of companies' accounts made up to 30 April 2010 (95 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
9 August 2010Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages)
9 August 2010Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages)
9 August 2010Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
21 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
26 September 2009Group of companies' accounts made up to 30 April 2009 (81 pages)
26 September 2009Group of companies' accounts made up to 30 April 2009 (81 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 366 09/09/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 366 09/09/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
11 September 2009Director appointed nicolas guy simpkin (1 page)
11 September 2009Director appointed karl whiteman (1 page)
11 September 2009Director appointed karl whiteman (1 page)
11 September 2009Director appointed nicolas guy simpkin (1 page)
30 July 2009Return made up to 07/07/09; bulk list available separately; amend (10 pages)
30 July 2009Return made up to 07/07/09; bulk list available separately; amend (10 pages)
21 July 2009Return made up to 07/07/09; full list of members (6 pages)
21 July 2009Return made up to 07/07/09; full list of members (6 pages)
27 April 2009Gbp sr 2010@1 (2 pages)
27 April 2009Gbp sr 2010@1 (2 pages)
20 April 2009Memorandum and Articles of Association (53 pages)
20 April 2009Memorandum and Articles of Association (53 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 February 2009Appointment terminated secretary alexandra dadd (1 page)
19 February 2009Secretary appointed richard james stearn (1 page)
19 February 2009Secretary appointed richard james stearn (1 page)
19 February 2009Appointment terminated secretary alexandra dadd (1 page)
3 October 2008Memorandum and Articles of Association (54 pages)
3 October 2008Memorandum and Articles of Association (54 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163 market purchases 28/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(110 pages)
9 September 2008Group of companies' accounts made up to 30 April 2008 (84 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 163 market purchases 28/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(110 pages)
9 September 2008Group of companies' accounts made up to 30 April 2008 (84 pages)
5 September 2008Return made up to 07/07/08; bulk list available separately (12 pages)
5 September 2008Return made up to 07/07/08; bulk list available separately (12 pages)
22 August 2008Appointment terminated director michael tanner (1 page)
22 August 2008Appointment terminated director michael tanner (1 page)
14 July 2008Secretary appointed alexandra dadd (1 page)
14 July 2008Appointment terminated secretary robert perrins (1 page)
14 July 2008Secretary appointed alexandra dadd (1 page)
14 July 2008Appointment terminated secretary robert perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2007Group of companies' accounts made up to 30 April 2007 (90 pages)
11 September 2007Group of companies' accounts made up to 30 April 2007 (90 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
20 July 2007Return made up to 07/07/07; bulk list available separately (10 pages)
20 July 2007Return made up to 07/07/07; bulk list available separately (10 pages)
2 May 2007Resolutions
  • RES13 ‐ Approve an investment 24/04/07
(1 page)
2 May 2007Resolutions
  • RES13 ‐ Approve an investment 24/04/07
(1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
11 September 2006Group of companies' accounts made up to 30 April 2006 (89 pages)
11 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 September 2006Group of companies' accounts made up to 30 April 2006 (89 pages)
11 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 August 2006Return made up to 07/07/06; bulk list available separately (9 pages)
10 August 2006Return made up to 07/07/06; bulk list available separately (9 pages)
10 November 2005Memorandum and Articles of Association (53 pages)
10 November 2005Memorandum and Articles of Association (53 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
12 September 2005Group of companies' accounts made up to 30 April 2005 (74 pages)
12 September 2005Group of companies' accounts made up to 30 April 2005 (74 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 August 2005Return made up to 07/07/05; bulk list available separately (10 pages)
8 August 2005Return made up to 07/07/05; bulk list available separately (10 pages)
15 February 2005Location of register of members (1 page)
15 February 2005Location of register of members (1 page)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
6 January 2005Ad 22/11/04--------- £ si [email protected] £ si [email protected] (4 pages)
6 January 2005Ad 22/11/04--------- £ si [email protected] £ si 22373@5 £ si 22373@2 (4 pages)
6 January 2005Ad 22/11/04--------- £ si [email protected] £ si [email protected] (4 pages)
6 January 2005Ad 22/11/04--------- £ si [email protected] £ si 22373@5 £ si 22373@2 (4 pages)
4 January 2005Ad 26/10/04--------- £ si [email protected] £ si 120371610@5 £ si 120371610@2 (29 pages)
4 January 2005Ad 26/10/04--------- £ si [email protected] £ si [email protected] (31 pages)
4 January 2005Ad 26/10/04--------- £ si [email protected] £ si [email protected] (31 pages)
4 January 2005Ad 26/10/04--------- £ si [email protected] £ si 120371610@5 £ si 120371610@2 (29 pages)
22 December 2004Ad 26/10/04--------- £ si [email protected] £ si 426659@5 £ si 426659@2 (4 pages)
22 December 2004£ ic 30199567/24158534 03/12/04 £ sr [email protected]=6041032 (1 page)
22 December 2004Ad 26/10/04--------- £ si [email protected] £ si [email protected] (5 pages)
22 December 2004Ad 26/10/04--------- £ si [email protected] £ si [email protected] (5 pages)
22 December 2004Ad 26/10/04--------- £ si [email protected] £ si 426659@5 £ si 426659@2 (4 pages)
22 December 2004£ ic 30199567/24158534 03/12/04 £ sr [email protected]=6041032 (1 page)
21 December 2004£ nc 46299992/2240398992 25/10/04 (2 pages)
21 December 2004Memorandum and Articles of Association (49 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004£ nc 46299992/2240398992 25/10/04 (2 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Memorandum and Articles of Association (49 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
29 November 2004£ ic 30249567/30199567 19/11/04 £ sr 50000@1=50000 (2 pages)
29 November 2004£ nc 46300000/46299992 26/10/04 (1 page)
29 November 2004£ nc 46300000/46299992 26/10/04 (1 page)
29 November 2004£ ic 30249567/30199567 19/11/04 £ sr 50000@1=50000 (2 pages)
18 November 2004Initial accounts made up to 28 October 2004 (6 pages)
18 November 2004Initial accounts made up to 28 October 2004 (6 pages)
3 November 2004Variation order to reduce cap (4 pages)
3 November 2004Variation order to reduce cap (4 pages)
28 October 2004Reduction of iss capital and minute (oc) (4 pages)
28 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2004Certificate of reduction of issued capital (1 page)
28 October 2004Certificate of reduction of issued capital (1 page)
28 October 2004Reduction of iss capital and minute (oc) (4 pages)
28 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004Resolutions
  • RES13 ‐ Scheme arrangement 23/08/04
(2 pages)
21 September 2004S-div 23/08/04 (1 page)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (6 pages)
21 September 2004Ad 19/08/04--------- £ si 1@1=1 £ ic 50001/50002 (2 pages)
21 September 2004S-div 23/08/04 (1 page)
21 September 2004New director appointed (6 pages)
21 September 2004New director appointed (3 pages)
21 September 2004Resolutions
  • RES13 ‐ Scheme arrangement 23/08/04
(2 pages)
21 September 2004New director appointed (5 pages)
21 September 2004New director appointed (5 pages)
21 September 2004New director appointed (3 pages)
21 September 2004Ad 19/08/04--------- £ si 1@1=1 £ ic 50001/50002 (2 pages)
16 September 2004Ad 18/08/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
16 September 2004Ad 18/08/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
13 September 2004Nc inc already adjusted 18/08/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 September 2004Nc inc already adjusted 18/08/04 (1 page)
13 September 2004New director appointed (5 pages)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 September 2004New director appointed (5 pages)
1 September 2004Listing of particulars (77 pages)
1 September 2004Listing of particulars (77 pages)
24 August 2004Registered office changed on 24/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 August 2004New director appointed (4 pages)
24 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
24 August 2004New secretary appointed (3 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
24 August 2004New director appointed (4 pages)
24 August 2004New secretary appointed (3 pages)
24 August 2004Registered office changed on 24/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 August 2004Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Declaration of assistance for shares acquisition (6 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 August 2004Declaration of assistance for shares acquisition (6 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
19 August 2004Auditor's report (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 August 2004Application for reregistration from private to PLC (1 page)
19 August 2004Declaration on reregistration from private to PLC (1 page)
19 August 2004Re-registration of Memorandum and Articles (55 pages)
19 August 2004Balance Sheet (1 page)
19 August 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 August 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 August 2004Auditor's statement (1 page)
19 August 2004Re-registration of Memorandum and Articles (55 pages)
19 August 2004Application for reregistration from private to PLC (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 August 2004Auditor's statement (1 page)
19 August 2004Balance Sheet (1 page)
19 August 2004Declaration on reregistration from private to PLC (1 page)
19 August 2004Auditor's report (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
7 July 2004Incorporation (17 pages)
7 July 2004Incorporation (17 pages)