Company NameWrittle Holdings Limited
Company StatusActive
Company Number05226380
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Previous NameCherrybeck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Andrew Robert Nelson Sutcliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Alan John Wright
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(7 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr David Hilary Powell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration12 years
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Matthew John Gilmore
StatusCurrent
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Matthew John Gilmore
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Tracy Ellen Scutt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Richard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed14 October 2004(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeartree House The Green
Cropredy
Banbury
Oxon
OX17 1NH
Director NameMr Christopher Charles Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(8 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameMr Richard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Gary Anthony Booker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul James Bruford
NationalityEnglish
StatusResigned
Appointed08 July 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameMr Nigel Duncan Stern
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameRichard William Seymour
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Richard Charles John Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameAnthony William Lucas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 April 2024)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Kevin Alexander Mackenzie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.writtle.com

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£88,559,000
Gross Profit£51,196,000
Net Worth£5,190,000
Cash£2,783,000
Current Liabilities£25,003,000

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

16 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 33,929,628,030 p preference shares of 0.0001 each, 5,500,617 s preference shares of 0.0001 each, 561,448,000 a deffered shares of £0.0001 each, 99,902,218 a shares pf £0.10 each, 35,219,000 b shares of £0.0001 each & 2,989,833 c shares of £0.0001 each all in loewy group limited see image for full details.
Outstanding
16 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 71,500 ordinary shares of £1.00 each in the less packaging company limited see image for full details.
Outstanding
16 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 168,058 ordinary shares of £0.10 each in 20/20 limited see image for full details.
Outstanding
29 October 2004Delivered on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 7,417,414
(6 pages)
29 November 2023Purchase of own shares. (4 pages)
2 October 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 7,924,896
(3 pages)
2 October 2023Confirmation statement made on 9 September 2023 with updates (13 pages)
2 October 2023Statement of capital following an allotment of shares on 7 September 2023
  • GBP 7,932,396
(3 pages)
15 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 August 2023Memorandum and Articles of Association (40 pages)
21 June 2023Group of companies' accounts made up to 31 December 2022 (60 pages)
22 February 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 7,873,044
(3 pages)
5 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 7,867,044
(3 pages)
5 January 2023Appointment of Mr Richard Geoffrey Saysell as a director on 1 January 2023 (2 pages)
16 November 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 7,748,606
(3 pages)
21 September 2022Confirmation statement made on 9 September 2022 with updates (13 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (61 pages)
13 September 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 7,739,015
(3 pages)
1 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 7,736,132
(3 pages)
2 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 7,587,250
(3 pages)
20 September 2021Confirmation statement made on 9 September 2021 with updates (12 pages)
20 September 2021Statement of capital following an allotment of shares on 13 August 2021
  • GBP 7,573,250
(3 pages)
2 July 2021Group of companies' accounts made up to 31 December 2020 (59 pages)
25 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 7,519,785
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 7,448,055
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 7,410,672
(3 pages)
23 September 2020Confirmation statement made on 9 September 2020 with updates (12 pages)
20 August 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
13 January 2020Termination of appointment of Nigel Duncan Stern as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Kevin Alexander Mackenzie as a director on 31 December 2019 (1 page)
3 January 2020Statement of capital following an allotment of shares on 4 December 2019
  • GBP 7,400,164
(3 pages)
5 December 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 7,397,664
(3 pages)
4 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 7,384,614
(3 pages)
23 September 2019Confirmation statement made on 9 September 2019 with updates (13 pages)
23 April 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
23 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 7,359,114
(3 pages)
10 January 2019Termination of appointment of Richard Charles John Williams as a director on 31 December 2018 (1 page)
17 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 7,346,614
(3 pages)
13 September 2018Confirmation statement made on 9 September 2018 with updates (12 pages)
11 July 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 7,339,114
(3 pages)
3 May 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
13 April 2018Appointment of Mrs Tracy Ellen Scutt as a director on 29 March 2018 (2 pages)
29 January 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 7,326,247
(3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (13 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (13 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
5 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
29 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 7,286,630
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 7,286,630
(3 pages)
31 May 2017Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page)
31 May 2017Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page)
16 February 2017Appointment of Mr Matthew John Gilmore as a director on 1 January 2017 (2 pages)
16 February 2017Appointment of Mr Matthew John Gilmore as a director on 1 January 2017 (2 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (14 pages)
3 October 2016Confirmation statement made on 9 September 2016 with updates (14 pages)
30 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 7,179,408
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 7,179,408
(3 pages)
24 June 2016Termination of appointment of Gary Anthony Booker as a director on 21 June 2016 (1 page)
24 June 2016Termination of appointment of Richard Geoffrey Saysell as a director on 21 June 2016 (1 page)
24 June 2016Termination of appointment of Richard Geoffrey Saysell as a director on 21 June 2016 (1 page)
24 June 2016Termination of appointment of Gary Anthony Booker as a director on 21 June 2016 (1 page)
18 May 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (57 pages)
7 April 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 7,011,546
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 26 March 2016
  • GBP 7,011,546
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 6,992,438
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 6,992,438
(3 pages)
4 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,980,295
(15 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,980,295
(15 pages)
21 May 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 6,980,295
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 6,980,295
(3 pages)
20 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
30 April 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,779,032
(14 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,779,032
(14 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,779,032
(14 pages)
4 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6,771,889
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6,771,889
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 6,771,889
(3 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
6 May 2014Appointment of Mr Kevin Alexander Mackenzie as a director (2 pages)
6 May 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,706,903
(3 pages)
6 May 2014Termination of appointment of Charles Alexander as a director (1 page)
6 May 2014Appointment of Mr Kevin Alexander Mackenzie as a director (2 pages)
6 May 2014Termination of appointment of Charles Alexander as a director (1 page)
6 May 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,706,903
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,706,903
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,706,903
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,598,457
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 6,598,457
(3 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (14 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (14 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (14 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
7 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 6,553,457
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 6,553,457
(3 pages)
7 May 2013Termination of appointment of Christopher Cahn as a director (1 page)
7 May 2013Termination of appointment of Paul Bruford as a director (1 page)
7 May 2013Termination of appointment of Christopher Cahn as a director (1 page)
7 May 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 6,553,457
(3 pages)
7 May 2013Termination of appointment of Paul Bruford as a director (1 page)
7 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 6,553,457
(3 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
20 September 2012Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
20 September 2012Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Richard Geoffrey Saysell on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Andrew Sutcliffe on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gary Anthony Booker on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Paul James Bruford on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Alan John Wright on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Robert Thomas Tickler Essex on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr M Christopher Charles Cahn on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Charles Stuart Alexander on 1 September 2012 (2 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
13 July 2012Change of share class name or designation (2 pages)
13 July 2012Particulars of variation of rights attached to shares (2 pages)
13 July 2012Change of share class name or designation (2 pages)
30 April 2012Appointment of Richard William Seymour as a director (2 pages)
30 April 2012Appointment of Richard Charles John Williams as a director (2 pages)
30 April 2012Appointment of Anthony William Lucas as a director (2 pages)
30 April 2012Appointment of Anthony William Lucas as a director (2 pages)
30 April 2012Appointment of Richard William Seymour as a director (2 pages)
30 April 2012Appointment of Richard Charles John Williams as a director (2 pages)
30 April 2012Appointment of David Hillary Powell as a director (2 pages)
30 April 2012Appointment of David Hillary Powell as a director (2 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
23 April 2012Termination of appointment of Paul Bruford as a secretary (1 page)
23 April 2012Appointment of Mr Matthew John Gilmore as a secretary (1 page)
23 April 2012Appointment of Mr Matthew John Gilmore as a secretary (1 page)
23 April 2012Termination of appointment of Paul Bruford as a secretary (1 page)
9 December 2011Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
7 October 2011Appointment of Mr Nigel Duncan Stern as a director (2 pages)
7 October 2011Appointment of Mr Graeme Richard Harris as a director (2 pages)
7 October 2011Appointment of Mr Graeme Richard Harris as a director (2 pages)
7 October 2011Appointment of Mr Nigel Duncan Stern as a director (2 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (16 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (16 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (16 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 6,548,457
(4 pages)
1 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 6,548,457
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,653,878
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 4,342,466
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,653,878
(4 pages)
25 July 2011Statement of company's objects (2 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
25 July 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 4,342,466
(4 pages)
25 July 2011Statement of company's objects (2 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 3,653,878
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,653,878
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 3,653,878
(3 pages)
24 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3,653,878
(3 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (40 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (14 pages)
7 October 2010Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Charles Stuart Alexander on 9 September 2010 (2 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (38 pages)
17 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,488,729
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,488,729
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,488,729
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,488,729
(2 pages)
17 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 3,488,729
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 3,488,729
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 3,488,729
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2,952,121
(3 pages)
9 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2,952,121
(3 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (15 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (15 pages)
9 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (15 pages)
29 September 2009Director appointed mr alan wright (2 pages)
29 September 2009Director appointed mr alan wright (2 pages)
7 August 2009Appointment terminated director patrick bell (1 page)
7 August 2009Appointment terminated director patrick bell (1 page)
28 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
12 December 2008Return made up to 09/09/08; full list of members (15 pages)
12 December 2008Return made up to 09/09/08; full list of members (15 pages)
12 December 2008Appointment terminated secretary charles alexander (1 page)
12 December 2008Appointment terminated secretary charles alexander (1 page)
23 July 2008Director and secretary appointed paul james bruford (2 pages)
23 July 2008Director and secretary appointed paul james bruford (2 pages)
23 July 2008Director appointed gary anthony booker (2 pages)
23 July 2008Director appointed gary anthony booker (2 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
3 June 2008Ad 28/05/08\gbp si 375948@1=375948\gbp ic 2400000/2775948\ (5 pages)
3 June 2008Ad 28/05/08\gbp si 375948@1=375948\gbp ic 2400000/2775948\ (5 pages)
2 June 2008Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / charles alexander / 02/06/2008 (1 page)
19 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
9 January 2008Statement of affairs (39 pages)
9 January 2008Ad 29/11/07--------- £ si 1200000@1=1200000 £ ic 1200000/2400000 (6 pages)
9 January 2008Ad 29/11/07--------- £ si 1200000@1=1200000 £ ic 1200000/2400000 (6 pages)
9 January 2008Statement of affairs (39 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Memorandum and Articles of Association (8 pages)
11 December 2007Memorandum and Articles of Association (8 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
30 November 2007Company name changed cherrybeck LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed cherrybeck LIMITED\certificate issued on 30/11/07 (2 pages)
10 September 2007Return made up to 09/09/07; full list of members (4 pages)
10 September 2007Return made up to 09/09/07; full list of members (4 pages)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 September 2006Return made up to 09/09/06; full list of members (4 pages)
11 September 2006Return made up to 09/09/06; full list of members (4 pages)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
3 April 2006Full accounts made up to 31 December 2005 (17 pages)
14 November 2005Auditor's resignation (1 page)
14 November 2005Auditor's resignation (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Registered office changed on 16/09/05 from: brunel road, manor trading estate, benfleet, essex SS7 4PS (1 page)
16 September 2005Location of register of members (1 page)
16 September 2005Return made up to 09/09/05; full list of members (4 pages)
16 September 2005Registered office changed on 16/09/05 from: brunel road, manor trading estate, benfleet, essex SS7 4PS (1 page)
16 September 2005Return made up to 09/09/05; full list of members (4 pages)
28 June 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
28 June 2005Accounting reference date extended from 31/12/04 to 31/12/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
11 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Ad 15/10/04--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages)
3 November 2004Ad 15/10/04--------- £ si 1200000@1=1200000 £ ic 2/1200002 (4 pages)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2004Nc inc already adjusted 15/10/04 (1 page)
3 November 2004Nc inc already adjusted 15/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: po box 55, 7 spa road, london SE16 3QQ (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2004Registered office changed on 20/10/04 from: po box 55, 7 spa road, london SE16 3QQ (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
9 September 2004Incorporation (14 pages)
9 September 2004Incorporation (14 pages)