19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2015(10 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Rachel Sara Downey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr William Nicholas Jackson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | The Venerable Elizabeth Adekunle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Priest, Archdeacon Of Hackney |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Sarah Louise Sands |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Andrew Charles Kemp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mrs Natasha Elizabeth Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Hr Professional |
Country of Residence | Ireland |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Michael William Romsey Dobson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Victoria Helen Frances Mee |
---|---|
Status | Current |
Appointed | 10 April 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Bocage La Rue Du Bocage St Brelade Jersey Channel Islands JE3 8BP |
Director Name | Mr Antony Carey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 16 September 2010) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Churchfield House 1 London Road Datchet Slough Berkshire SL3 9JW |
Director Name | Mrs Victoria Maureen Mitchell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mimosa Street London SW6 4DS |
Secretary Name | Mr Anthony Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut House Upper Basildon Reading Berkshire RG8 8LS |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Robert Charles Grenville Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hill Road Cobham Surrey GU24 8AN |
Secretary Name | Alexandra Dadd |
---|---|
Status | Resigned |
Appointed | 14 July 2008(4 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Troy House Holloway Hill Godalming Surrey GU7 1QS |
Secretary Name | Mr Richard James Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Searle Road Farnham Surrey GU9 8LJ |
Director Name | Mr Gregory John Fry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 301 Richmond Road Twickenham Middlesex TW1 2NP |
Secretary Name | Mr Alastair Bradshaw |
---|---|
Status | Resigned |
Appointed | 21 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Glyn Barker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Adrian Man-Kiu Li |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Andrew William Myers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 03 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Ms Diana Sarah Brightmore-Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Ms Wendy Joan Pritchard |
---|---|
Status | Resigned |
Appointed | 21 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 06 January 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | berkeleygroup.co.uk |
---|---|
Telephone | 01932 868555 |
Telephone region | Weybridge |
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
135.4m at £0.05 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
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 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
18 February 2022 | Delivered 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 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 27 March 2015 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
8 April 2011 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 |
11 December 2023 | Purchase of own shares.
|
---|---|
11 December 2023 | Cancellation of shares. Statement of capital on 25 October 2023
|
11 December 2023 | Cancellation of shares. Statement of capital on 30 October 2023
|
11 December 2023 | Cancellation of shares. Statement of capital on 23 October 2023
|
11 December 2023 | Cancellation of shares. Statement of capital on 27 October 2023
|
11 December 2023 | Cancellation of shares. Statement of capital on 24 October 2023
|
1 November 2023 | Cancellation of shares. Statement of capital on 24 August 2023
|
1 November 2023 | Cancellation of shares. Statement of capital on 25 August 2023
|
1 November 2023 | Purchase of own shares.
|
1 November 2023 | Cancellation of shares. Statement of capital on 29 August 2023
|
1 November 2023 | Cancellation of shares. Statement of capital on 8 September 2023
|
1 November 2023 | Cancellation of shares. Statement of capital on 30 August 2023
|
30 October 2023 | Group of companies' accounts made up to 30 April 2023 (220 pages) |
20 October 2023 | Resolutions
|
20 October 2023 | Sale or transfer of treasury shares. Treasury capital:
|
8 September 2023 | Termination of appointment of Andrew William Myers as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Paul Mark Vallone as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Karl Whiteman as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Justin Tibaldi as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of Diana Sarah Brightmore-Armour as a director on 8 September 2023 (1 page) |
8 September 2023 | Termination of appointment of John Alexander Armitt as a director on 8 September 2023 (1 page) |
21 August 2023 | Cancellation of shares. Statement of capital on 11 July 2023
|
21 August 2023 | Purchase of own shares.
|
21 August 2023 | Cancellation of shares. Statement of capital on 10 July 2023
|
21 August 2023 | Cancellation of shares. Statement of capital on 13 July 2023
|
21 August 2023 | Cancellation of shares. Statement of capital on 12 July 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 28 June 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 27 June 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 3 July 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 26 June 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 7 July 2023
|
9 August 2023 | Purchase of own shares.
|
9 August 2023 | Cancellation of shares. Statement of capital on 29 June 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 6 July 2023
|
9 August 2023 | Cancellation of shares. Statement of capital on 30 June 2023
|
9 August 2023 | Purchase of own shares.
|
9 August 2023 | Cancellation of shares. Statement of capital on 5 July 2023
|
21 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
20 July 2023 | Register 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 2023 | Director's details changed for Ms Elizabeth Adekunle on 15 March 2023 (2 pages) |
7 June 2023 | Cancellation of shares. Statement of capital on 20 April 2023
|
7 June 2023 | Cancellation of shares. Statement of capital on 27 April 2023
|
7 June 2023 | Cancellation of shares. Statement of capital on 18 April 2023
|
7 June 2023 | Cancellation of shares. Statement of capital on 26 April 2023
|
7 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
23 May 2023 | Cancellation of shares. Statement of capital on 6 April 2023
|
23 May 2023 | Cancellation of shares. Statement of capital on 11 April 2023
|
23 May 2023 | Purchase of own shares.
|
23 May 2023 | Cancellation of shares. Statement of capital on 28 March 2023
|
20 April 2023 | Cancellation of shares. Statement of capital on 17 March 2023
|
20 April 2023 | Cancellation of shares. Statement of capital on 20 March 2023
|
20 April 2023 | Cancellation of shares. Statement of capital on 22 March 2023
|
20 April 2023 | Cancellation of shares. Statement of capital on 16 March 2023
|
20 April 2023 | Cancellation of shares. Statement of capital on 21 March 2023
|
20 April 2023 | Purchase of own shares.
|
30 March 2023 | Cancellation of shares. Statement of capital on 13 March 2023
|
30 March 2023 | Purchase of own shares.
|
30 March 2023 | Cancellation of shares. Statement of capital on 7 March 2023
|
30 March 2023 | Cancellation of shares. Statement of capital on 8 March 2023
|
30 March 2023 | Cancellation of shares. Statement of capital on 15 March 2023
|
30 March 2023 | Cancellation of shares. Statement of capital on 9 March 2023
|
3 March 2023 | Purchase of own shares.
|
3 March 2023 | Cancellation of shares. Statement of capital on 22 December 2022
|
10 February 2023 | Cancellation of shares. Statement of capital on 14 December 2022
|
10 February 2023 | Cancellation of shares. Statement of capital on 15 December 2022
|
10 February 2023 | Purchase of own shares.
|
15 December 2022 | Purchase of own shares.
|
15 December 2022 | Cancellation of shares. Statement of capital on 14 October 2022
|
14 November 2022 | Cancellation of shares. Statement of capital on 28 September 2022
|
14 November 2022 | Cancellation of shares. Statement of capital on 22 September 2022
|
14 November 2022 | Cancellation of shares. Statement of capital on 11 October 2022
|
14 November 2022 | Purchase of own shares.
|
14 November 2022 | Cancellation of shares. Statement of capital on 20 September 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 29 August 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 24 August 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 25 August 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 2 September 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 23 August 2022
|
28 October 2022 | Purchase of own shares.
|
28 October 2022 | Cancellation of shares. Statement of capital on 5 September 2022
|
28 October 2022 | Cancellation of shares. Statement of capital on 6 September 2022
|
28 October 2022 | Purchase of own shares.
|
26 October 2022 | Director's details changed for Ms Elizabeth Adekunle on 19 October 2022 (2 pages) |
12 October 2022 | Cancellation of shares. Statement of capital on 22 August 2022
|
12 October 2022 | Cancellation of shares. Statement of capital on 18 August 2022
|
12 October 2022 | Cancellation of shares. Statement of capital on 18 August 2022
|
12 October 2022 | Cancellation of shares. Statement of capital on 17 August 2022
|
12 October 2022 | Purchase of own shares.
|
12 October 2022 | Cancellation of shares. Statement of capital on 19 August 2022
|
7 October 2022 | Cancellation of shares. Statement of capital on 5 August 2022
|
7 October 2022 | Purchase of own shares.
|
7 October 2022 | Cancellation of shares. Statement of capital on 18 July 2022
|
7 October 2022 | Cancellation of shares. Statement of capital on 3 August 2022
|
7 October 2022 | Cancellation of shares. Statement of capital on 4 August 2022
|
6 October 2022 | Group of companies' accounts made up to 30 April 2022 (219 pages) |
3 October 2022 | Sale or transfer of treasury shares. Treasury capital:
|
22 September 2022 | Resolutions
|
9 September 2022 | Termination of appointment of Glyn Barker as a director on 6 September 2022 (1 page) |
9 September 2022 | Director's details changed for Mrs Natasha Elizabeth Adams on 1 September 2022 (2 pages) |
2 September 2022 | Cancellation of shares. Statement of capital on 11 July 2022
|
2 September 2022 | Cancellation of shares. Statement of capital on 5 July 2022
|
2 September 2022 | Purchase of own shares.
|
2 September 2022 | Cancellation of shares. Statement of capital on 13 July 2022
|
2 September 2022 | Cancellation of shares. Statement of capital on 8 July 2022
|
2 September 2022 | Cancellation of shares. Statement of capital on 14 July 2022
|
10 August 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
10 August 2022 | Cancellation of shares. Statement of capital on 26 June 2022
|
10 August 2022 | Cancellation of shares. Statement of capital on 4 July 2022
|
10 August 2022 | Cancellation of shares. Statement of capital on 27 June 2022
|
10 August 2022 | Purchase of own shares.
|
10 August 2022 | Cancellation of shares. Statement of capital on 29 June 2022
|
12 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
5 July 2022 | Purchase of own shares.
|
5 July 2022 | Cancellation of shares. Statement of capital on 22 April 2022
|
5 July 2022 | Cancellation of shares. Statement of capital on 29 April 2022
|
5 July 2022 | Cancellation of shares. Statement of capital on 2 May 2022
|
5 July 2022 | Cancellation of shares. Statement of capital on 3 May 2022
|
5 July 2022 | Cancellation of shares. Statement of capital on 28 April 2022
|
8 June 2022 | Appointment of Mr Michael William Romsey Dobson as a director on 8 June 2022 (2 pages) |
17 May 2022 | Cancellation of shares. Statement of capital on 21 April 2022
|
17 May 2022 | Cancellation of shares. Statement of capital on 19 April 2022
|
17 May 2022 | Cancellation of shares. Statement of capital on 20 April 2022
|
17 May 2022 | Cancellation of shares. Statement of capital on 13 April 2022
|
17 May 2022 | Purchase of own shares.
|
17 May 2022 | Cancellation of shares. Statement of capital on 14 April 2022
|
23 February 2022 | Satisfaction of charge 051725860004 in full (1 page) |
23 February 2022 | Satisfaction of charge 051725860005 in full (1 page) |
23 February 2022 | Registration of charge 051725860006, created on 18 February 2022 (41 pages) |
23 February 2022 | Satisfaction of charge 3 in full (1 page) |
1 February 2022 | Appointment of Mrs Natasha Elizabeth Adams as a director on 1 February 2022 (2 pages) |
8 December 2021 | Purchase of own shares.
|
8 December 2021 | Cancellation of shares. Statement of capital on 2 November 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 1 November 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 27 October 2021
|
8 December 2021 | Cancellation of shares. Statement of capital on 29 October 2021
|
7 December 2021 | Purchase of own shares.
|
6 December 2021 | Cancellation of shares. Statement of capital on 20 October 2021
|
6 December 2021 | Cancellation of shares. Statement of capital on 25 October 2021
|
6 December 2021 | Cancellation of shares. Statement of capital on 21 October 2021
|
6 December 2021 | Cancellation of shares. Statement of capital on 18 October 2021
|
6 December 2021 | Cancellation of shares. Statement of capital on 26 October 2021
|
30 November 2021 | Director's details changed for Ms Elizabeth Adekunle on 29 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Andrew William Myers on 30 November 2021 (2 pages) |
27 October 2021 | Termination of appointment of Sean Ellis as a director on 27 October 2021 (1 page) |
6 October 2021 | Purchase of own shares. (3 pages) |
23 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
22 September 2021 | Group of companies' accounts made up to 30 April 2021 (212 pages) |
21 September 2021 | Resolutions
|
21 September 2021 | Memorandum and Articles of Association (54 pages) |
21 September 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Consolidation of shares on 3 September 2021 (4 pages) |
20 September 2021 | Cancellation of shares. Statement of capital on 7 September 2021
|
6 September 2021 | Termination of appointment of Peter Sean Vernon as a director on 3 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Alison Nimmo as a director on 3 September 2021 (1 page) |
6 September 2021 | Termination of appointment of Adrian Man-Kiu Li as a director on 3 September 2021 (1 page) |
21 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
19 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
13 July 2021 | Appointment of Mr Andrew Charles Kemp as a director on 1 July 2021 (2 pages) |
4 June 2021 | Cancellation of shares. Statement of capital on 24 March 2021
|
4 June 2021 | Cancellation of shares. Statement of capital on 26 March 2021
|
4 June 2021 | Cancellation of shares. Statement of capital on 23 March 2021
|
4 June 2021 | Purchase of own shares.
|
4 June 2021 | Purchase of own shares.
|
4 June 2021 | Cancellation of shares. Statement of capital on 19 March 2021
|
4 June 2021 | Cancellation of shares. Statement of capital on 18 March 2021
|
19 May 2021 | Appointment of Ms Sarah Louise Sands as a director on 30 April 2021 (2 pages) |
12 May 2021 | Cancellation of shares. Statement of capital on 3 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 9 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 16 March 2021
|
12 May 2021 | Cancellation of shares. Statement of capital on 4 March 2021
|
12 May 2021 | Purchase of own shares.
|
12 May 2021 | Cancellation of shares. Statement of capital on 5 March 2021
|
3 April 2021 | Purchase of own shares.
|
3 April 2021 | Cancellation of shares. Statement of capital on 1 March 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 23 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 19 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 9 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 11 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 10 February 2021
|
3 April 2021 | Purchase of own shares.
|
3 April 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 2 March 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 15 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 12 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 18 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 16 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 24 February 2021
|
3 April 2021 | Cancellation of shares. Statement of capital on 22 February 2021
|
3 April 2021 | Purchase of own shares.
|
2 April 2021 | Register 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 2021 | Cancellation of shares. Statement of capital on 26 October 2020
|
18 March 2021 | Cancellation of shares. Statement of capital on 23 October 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 28 January 2021
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Cancellation of shares. Statement of capital on 23 December 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 29 October 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 14 December 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 28 October 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 2 February 2021
|
13 March 2021 | Cancellation of shares. Statement of capital on 22 December 2020
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Cancellation of shares. Statement of capital on 27 January 2021
|
13 March 2021 | Cancellation of shares. Statement of capital on 10 December 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 17 December 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 30 October 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 2 November 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 26 January 2021
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Cancellation of shares. Statement of capital on 3 November 2020
|
13 March 2021 | Cancellation of shares. Statement of capital on 1 February 2021
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Purchase of own shares.
|
13 March 2021 | Cancellation of shares. Statement of capital on 29 January 2021
|
22 February 2021 | Director's details changed for Mr Paul Mark Vallone on 26 February 2019 (2 pages) |
15 February 2021 | Termination of appointment of Veronica Judith Colleton Wadley as a director on 31 January 2021 (1 page) |
15 February 2021 | Appointment of The Venerable Elizabeth Adekunle as a director on 5 January 2021 (2 pages) |
10 February 2021 | Appointment of Mr William Nicholas Jackson as a director on 5 January 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
10 November 2020 | Purchase of own shares.
|
10 November 2020 | Cancellation of shares. Statement of capital on 29 September 2020
|
5 November 2020 | Cancellation of shares. Statement of capital on 21 September 2020
|
5 November 2020 | Cancellation of shares. Statement of capital on 22 September 2020
|
5 November 2020 | Purchase of own shares.
|
5 November 2020 | Cancellation of shares. Statement of capital on 10 September 2020
|
5 November 2020 | Cancellation of shares. Statement of capital on 23 September 2020
|
5 November 2020 | Sale or transfer of treasury shares. Treasury capital:
|
5 November 2020 | Cancellation of shares. Statement of capital on 16 September 2020
|
24 September 2020 | Resolutions
|
23 September 2020 | Group of companies' accounts made up to 30 April 2020 (200 pages) |
22 September 2020 | Director's details changed for Mrs Veronica Judith Colleton Wadley on 15 September 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
20 April 2020 | Purchase of own shares. (3 pages) |
14 April 2020 | Cancellation of shares. Statement of capital on 18 March 2020
|
14 April 2020 | Cancellation of shares. Statement of capital on 20 March 2020
|
8 January 2020 | Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page) |
8 January 2020 | Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages) |
21 October 2019 | Sale or transfer of treasury shares. Treasury capital:
|
21 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
21 October 2019 | Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages) |
3 October 2019 | Cancellation of shares. Statement of capital on 3 September 2019
|
3 October 2019 | Purchase of own shares. (3 pages) |
3 October 2019 | Cancellation of shares. Statement of capital on 23 August 2019
|
26 September 2019 | Cancellation of shares. Statement of capital on 20 August 2019
|
26 September 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
26 September 2019 | Purchase of own shares. (3 pages) |
20 September 2019 | Resolutions
|
17 September 2019 | Cancellation of shares. Statement of capital on 29 July 2019
|
17 September 2019 | Cancellation of shares. Statement of capital on 30 July 2019
|
17 September 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
17 September 2019 | Cancellation of shares. Statement of capital on 7 August 2019
|
13 September 2019 | Group of companies' accounts made up to 30 April 2019 (176 pages) |
9 September 2019 | Purchase of own shares. (3 pages) |
9 September 2019 | Purchase of own shares. (3 pages) |
19 August 2019 | Purchase of own shares. (3 pages) |
19 August 2019 | Cancellation of shares. Statement of capital on 22 July 2019
|
9 August 2019 | Cancellation of shares. Statement of capital on 10 July 2019
|
9 August 2019 | Cancellation of shares. Statement of capital on 12 July 2019
|
9 August 2019 | Purchase of own shares. (3 pages) |
9 August 2019 | Cancellation of shares. Statement of capital on 15 July 2019
|
9 August 2019 | Cancellation of shares. Statement of capital on 11 July 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 3 July 2019
|
2 August 2019 | Purchase of own shares. (3 pages) |
23 July 2019 | Cancellation of shares. Statement of capital on 27 June 2019
|
23 July 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
23 July 2019 | Cancellation of shares. Statement of capital on 25 June 2019
|
23 July 2019 | Purchase of own shares. (3 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
12 July 2019 | Register inspection address has been changed to Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
12 July 2019 | Register(s) moved to registered inspection location Link Asset Services Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page) |
15 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
15 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Sale or transfer of treasury shares. Treasury capital:
|
3 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2018 | Resolutions
|
14 September 2018 | Group of companies' accounts made up to 30 April 2018 (160 pages) |
11 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
23 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Justin Tibaldi on 14 April 2018 (2 pages) |
26 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2018 | Director's details changed for Mr Adrian Man-Kiu Li on 10 April 2018 (2 pages) |
4 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 April 2018 | Director's details changed for Ms Alison Nimmo on 5 March 2018 (2 pages) |
28 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
23 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2017 | Appointment of Mr Justin Tibaldi as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Rachel Sara Downey as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Paul Mark Vallone as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Ms Rachel Sara Downey as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Justin Tibaldi as a director on 8 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Paul Mark Vallone as a director on 8 December 2017 (2 pages) |
1 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
18 October 2017 | Sale or transfer of treasury shares. Treasury capital:
|
17 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2017 | Group of companies' accounts made up to 30 April 2017 (150 pages) |
9 October 2017 | Group of companies' accounts made up to 30 April 2017 (150 pages) |
19 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
7 September 2017 | Appointment of Mr Peter Sean Vernon as a director on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Peter Sean Vernon as a director on 6 September 2017 (2 pages) |
30 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2017 | Director's details changed for Ms Diana Sarah Brightmore-Armour on 27 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Ms Diana Sarah Brightmore-Armour on 27 July 2017 (2 pages) |
28 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
29 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page) |
25 November 2016 | Registration of charge 051725860005, created on 25 November 2016 (40 pages) |
25 November 2016 | Registration of charge 051725860005, created on 25 November 2016 (40 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
19 October 2016 | Group of companies' accounts made up to 30 April 2016 (143 pages) |
19 October 2016 | Group of companies' accounts made up to 30 April 2016 (143 pages) |
28 September 2016 | Resolutions
|
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
27 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
29 October 2015 | Group of companies' accounts made up to 30 April 2015 (127 pages) |
29 October 2015 | Group of companies' accounts made up to 30 April 2015 (127 pages) |
7 October 2015 | Annual return made up to 7 July 2015 with bulk list of shareholders
|
7 October 2015 | Annual return made up to 7 July 2014 with bulk list of shareholders
|
7 October 2015 | Annual return made up to 7 July 2015 with bulk list of shareholders
|
7 October 2015 | Annual return made up to 7 July 2014 with bulk list of shareholders
|
5 October 2015 | Resolutions
|
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Sale or transfer of treasury shares. Treasury capital:
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages) |
27 March 2015 | Registration of charge 051725860004, created on 23 March 2015 (43 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Registration of charge 051725860004, created on 23 March 2015 (43 pages) |
13 February 2015 | Director's details changed for Ms Alison Nimmo on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Ms Alison Nimmo on 13 February 2015 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Sir John Alexander Armitt on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Sir John Alexander Armitt on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Sean Ellis on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Sean Ellis on 26 November 2014 (2 pages) |
16 September 2014 | Group of companies' accounts made up to 30 April 2014 (122 pages) |
16 September 2014 | Resolutions
|
16 September 2014 | Group of companies' accounts made up to 30 April 2014 (122 pages) |
8 September 2014 | Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page) |
3 September 2014 | Termination of appointment of David Howell as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of David Howell as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of David Howell as a director on 1 September 2014 (1 page) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 May 2014 | Appointment of Ms Diana Sarah Brightmore-Armour as a director (2 pages) |
7 May 2014 | Appointment of Ms Diana Sarah Brightmore-Armour as a director (2 pages) |
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2014 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2014 | Sale or transfer of treasury shares. Treasury capital:
|
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Appointment of Ms Elaine Anne Driver as a secretary (2 pages) |
4 March 2014 | Termination of appointment of Alastair Bradshaw as a secretary (1 page) |
25 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
7 January 2014 | Sec 519 (1 page) |
7 January 2014 | Sec 519 (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
12 December 2013 | Appointment of Mr Andrew William Myers as a director (2 pages) |
12 December 2013 | Appointment of Mr Andrew William Myers as a director (2 pages) |
4 October 2013 | Appointment of Mr Adrian Man-Kiu Li as a director (2 pages) |
4 October 2013 | Termination of appointment of Alan Coppin as a director (1 page) |
4 October 2013 | Appointment of Mr Adrian Man-Kiu Li as a director (2 pages) |
4 October 2013 | Termination of appointment of Alan Coppin as a director (1 page) |
9 September 2013 | Group of companies' accounts made up to 30 April 2013 (118 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
9 September 2013 | Group of companies' accounts made up to 30 April 2013 (118 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
12 September 2012 | Termination of appointment of Victoria Mitchell as a director (1 page) |
12 September 2012 | Termination of appointment of Victoria Mitchell as a director (1 page) |
11 September 2012 | Resolutions
|
11 September 2012 | Group of companies' accounts made up to 30 April 2012 (145 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Group of companies' accounts made up to 30 April 2012 (145 pages) |
26 July 2012 | Director's details changed for David Howell on 11 July 2012 (2 pages) |
26 July 2012 | Director's details changed for David Howell on 11 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages) |
25 April 2012 | Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages) |
25 April 2012 | Director's details changed for Mr Sean Ellis on 7 November 2006 (2 pages) |
10 February 2012 | Appointment of Mr Glyn Barker as a director (2 pages) |
10 February 2012 | Appointment of Mr Glyn Barker as a director (2 pages) |
9 February 2012 | Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages) |
9 February 2012 | Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages) |
21 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
21 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
21 December 2011 | Termination of appointment of Richard Stearn as a secretary (1 page) |
21 December 2011 | Appointment of Mr Alastair Bradshaw as a secretary (1 page) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages) |
10 October 2011 | Group of companies' accounts made up to 30 April 2011 (104 pages) |
10 October 2011 | Group of companies' accounts made up to 30 April 2011 (104 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
5 October 2011 | Appointment of Mr. Gregory John Fry as a director (2 pages) |
5 October 2011 | Appointment of Mr. Gregory John Fry as a director (2 pages) |
23 September 2011 | Appointment of Ms Alison Nimmo as a director (2 pages) |
23 September 2011 | Appointment of Ms Alison Nimmo as a director (2 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
4 August 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (24 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with bulk list of shareholders (24 pages) |
20 April 2011 | Duplicate mortgage certificatecharge no:3 (8 pages) |
20 April 2011 | Duplicate mortgage certificatecharge no:3 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 September 2010 | Termination of appointment of Antony Carey as a director (1 page) |
28 September 2010 | Termination of appointment of Antony Carey as a director (1 page) |
28 September 2010 | Termination of appointment of Gregory Fry as a director (1 page) |
28 September 2010 | Termination of appointment of Gregory Fry as a director (1 page) |
22 September 2010 | Appointment of Mr Sean Ellis as a director (2 pages) |
22 September 2010 | Appointment of Mr Sean Ellis as a director (2 pages) |
15 September 2010 | Group of companies' accounts made up to 30 April 2010 (95 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Group of companies' accounts made up to 30 April 2010 (95 pages) |
15 September 2010 | Resolutions
|
9 August 2010 | Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with bulk list of shareholders (23 pages) |
30 November 2009 | Particulars of a mortgage or charge / charge no: 2
|
30 November 2009 | Particulars of a mortgage or charge / charge no: 2
|
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page) |
26 September 2009 | Group of companies' accounts made up to 30 April 2009 (81 pages) |
26 September 2009 | Group of companies' accounts made up to 30 April 2009 (81 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
11 September 2009 | Director appointed nicolas guy simpkin (1 page) |
11 September 2009 | Director appointed karl whiteman (1 page) |
11 September 2009 | Director appointed karl whiteman (1 page) |
11 September 2009 | Director appointed nicolas guy simpkin (1 page) |
30 July 2009 | Return made up to 07/07/09; bulk list available separately; amend (10 pages) |
30 July 2009 | Return made up to 07/07/09; bulk list available separately; amend (10 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
27 April 2009 | Gbp sr 2010@1 (2 pages) |
27 April 2009 | Gbp sr 2010@1 (2 pages) |
20 April 2009 | Memorandum and Articles of Association (53 pages) |
20 April 2009 | Memorandum and Articles of Association (53 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
19 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
19 February 2009 | Secretary appointed richard james stearn (1 page) |
19 February 2009 | Secretary appointed richard james stearn (1 page) |
19 February 2009 | Appointment terminated secretary alexandra dadd (1 page) |
3 October 2008 | Memorandum and Articles of Association (54 pages) |
3 October 2008 | Memorandum and Articles of Association (54 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Group of companies' accounts made up to 30 April 2008 (84 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Group of companies' accounts made up to 30 April 2008 (84 pages) |
5 September 2008 | Return made up to 07/07/08; bulk list available separately (12 pages) |
5 September 2008 | Return made up to 07/07/08; bulk list available separately (12 pages) |
22 August 2008 | Appointment terminated director michael tanner (1 page) |
22 August 2008 | Appointment terminated director michael tanner (1 page) |
14 July 2008 | Secretary appointed alexandra dadd (1 page) |
14 July 2008 | Appointment terminated secretary robert perrins (1 page) |
14 July 2008 | Secretary appointed alexandra dadd (1 page) |
14 July 2008 | Appointment terminated secretary robert perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Secretary appointed mr robert charles grenville perrins (1 page) |
10 March 2008 | Appointment terminated secretary anthony foster (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Group of companies' accounts made up to 30 April 2007 (90 pages) |
11 September 2007 | Group of companies' accounts made up to 30 April 2007 (90 pages) |
11 September 2007 | Resolutions
|
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 07/07/07; bulk list available separately (10 pages) |
20 July 2007 | Return made up to 07/07/07; bulk list available separately (10 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 September 2006 | Group of companies' accounts made up to 30 April 2006 (89 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Group of companies' accounts made up to 30 April 2006 (89 pages) |
11 September 2006 | Resolutions
|
10 August 2006 | Return made up to 07/07/06; bulk list available separately (9 pages) |
10 August 2006 | Return made up to 07/07/06; bulk list available separately (9 pages) |
10 November 2005 | Memorandum and Articles of Association (53 pages) |
10 November 2005 | Memorandum and Articles of Association (53 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Group of companies' accounts made up to 30 April 2005 (74 pages) |
12 September 2005 | Group of companies' accounts made up to 30 April 2005 (74 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 07/07/05; bulk list available separately (10 pages) |
8 August 2005 | Return made up to 07/07/05; bulk list available separately (10 pages) |
15 February 2005 | Location of register of members (1 page) |
15 February 2005 | Location of register of members (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
6 January 2005 | Ad 22/11/04--------- £ si [email protected] £ si [email protected] (4 pages) |
6 January 2005 | Ad 22/11/04--------- £ si [email protected] £ si 22373@5 £ si 22373@2 (4 pages) |
6 January 2005 | Ad 22/11/04--------- £ si [email protected] £ si [email protected] (4 pages) |
6 January 2005 | Ad 22/11/04--------- £ si [email protected] £ si 22373@5 £ si 22373@2 (4 pages) |
4 January 2005 | Ad 26/10/04--------- £ si [email protected] £ si 120371610@5 £ si 120371610@2 (29 pages) |
4 January 2005 | Ad 26/10/04--------- £ si [email protected] £ si [email protected] (31 pages) |
4 January 2005 | Ad 26/10/04--------- £ si [email protected] £ si [email protected] (31 pages) |
4 January 2005 | Ad 26/10/04--------- £ si [email protected] £ si 120371610@5 £ si 120371610@2 (29 pages) |
22 December 2004 | Ad 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 2004 | Ad 26/10/04--------- £ si [email protected] £ si [email protected] (5 pages) |
22 December 2004 | Ad 26/10/04--------- £ si [email protected] £ si [email protected] (5 pages) |
22 December 2004 | Ad 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 2004 | Memorandum and Articles of Association (49 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | £ nc 46299992/2240398992 25/10/04 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Memorandum and Articles of Association (49 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director'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 2004 | Initial accounts made up to 28 October 2004 (6 pages) |
18 November 2004 | Initial accounts made up to 28 October 2004 (6 pages) |
3 November 2004 | Variation order to reduce cap (4 pages) |
3 November 2004 | Variation order to reduce cap (4 pages) |
28 October 2004 | Reduction of iss capital and minute (oc) (4 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Certificate of reduction of issued capital (1 page) |
28 October 2004 | Certificate of reduction of issued capital (1 page) |
28 October 2004 | Reduction of iss capital and minute (oc) (4 pages) |
28 October 2004 | Resolutions
|
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | S-div 23/08/04 (1 page) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (6 pages) |
21 September 2004 | Ad 19/08/04--------- £ si 1@1=1 £ ic 50001/50002 (2 pages) |
21 September 2004 | S-div 23/08/04 (1 page) |
21 September 2004 | New director appointed (6 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | Ad 19/08/04--------- £ si 1@1=1 £ ic 50001/50002 (2 pages) |
16 September 2004 | Ad 18/08/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
16 September 2004 | Ad 18/08/04--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
13 September 2004 | Nc inc already adjusted 18/08/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Nc inc already adjusted 18/08/04 (1 page) |
13 September 2004 | New director appointed (5 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | New director appointed (5 pages) |
1 September 2004 | Listing of particulars (77 pages) |
1 September 2004 | Listing of particulars (77 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
24 August 2004 | New secretary appointed (3 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | New director appointed (4 pages) |
24 August 2004 | New secretary appointed (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 August 2004 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
24 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2004 | Resolutions
|
19 August 2004 | Auditor's report (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Application for reregistration from private to PLC (1 page) |
19 August 2004 | Declaration on reregistration from private to PLC (1 page) |
19 August 2004 | Re-registration of Memorandum and Articles (55 pages) |
19 August 2004 | Balance Sheet (1 page) |
19 August 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 August 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Auditor's statement (1 page) |
19 August 2004 | Re-registration of Memorandum and Articles (55 pages) |
19 August 2004 | Application for reregistration from private to PLC (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Auditor's statement (1 page) |
19 August 2004 | Balance Sheet (1 page) |
19 August 2004 | Declaration on reregistration from private to PLC (1 page) |
19 August 2004 | Auditor's report (1 page) |
19 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |