Company NameUnited Living (North) Holdings Limited
Company StatusActive
Company Number05495859
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NamesIngleby (1661) Limited and DTB Holdings Limited

Business Activity

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

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2008)
RoleDirector Of Construction Co
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameKevin John Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
West Midlands
WS9 8TU
Director NameMr Peter Dominic McGrail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
West Midlands
WS9 8TU
Director NameKeith Richard Maxwell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameAnthony Cox
NationalityBritish
StatusResigned
Appointed30 August 2005(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 April 2006)
RoleCompany Accountant
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameStephen William Daniels
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
West Midlands
WS9 8TU
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Secretary NamePaul Hooper Keeley
NationalityBritish
StatusResigned
Appointed20 April 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameKevin Alan Cox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullock Construction Ltd
Northgate Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed20 December 2008(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMichael Pickersgill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMichael Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMichael Geoffrey Cane
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameAndrew William Saul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameRichard Paul Suthon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Secretary NameMr Paul John Horrocks
StatusResigned
Appointed31 July 2011(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressBullock Construction Limited Northgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMr Martyn John Vitty
StatusResigned
Appointed09 November 2011(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressBullock Construction Limited Northgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMartyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameDuncan Richard Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2014)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressNorthgate Aldrigde
Walsall
West Midlands
WS9 8TU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitebullock.co.uk

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

625k at £1United Living (North) Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

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

Charges

6 January 2015Delivered on: 7 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
17 September 2014Delivered on: 23 September 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Particulars: Fixed and floating over all the assets and undertaking of the company, as more particularly described in clause 3 of the debenture.
Outstanding
22 May 2012Delivered on: 24 May 2012
Persons entitled: Centric SPV1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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
4 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 March 2012Delivered on: 4 April 2012
Satisfied on: 10 October 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party 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
28 February 2012Delivered on: 6 March 2012
Satisfied on: 18 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee 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.
Fully Satisfied
3 April 2008Delivered on: 9 April 2008
Satisfied on: 5 April 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company 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
19 September 2005Delivered on: 29 September 2005
Satisfied on: 10 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 August 2020Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
11 November 2019Full accounts made up to 31 March 2019 (11 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
7 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 July 2019Satisfaction of charge 054958590007 in full (4 pages)
11 July 2019Satisfaction of charge 054958590011 in full (4 pages)
11 July 2019Satisfaction of charge 054958590009 in full (4 pages)
11 July 2019Satisfaction of charge 054958590008 in full (4 pages)
11 July 2019Satisfaction of charge 054958590012 in full (4 pages)
11 July 2019Satisfaction of charge 054958590006 in full (4 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
4 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
4 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
27 June 2019Registration of charge 054958590013, created on 19 June 2019 (13 pages)
22 January 2019Satisfaction of charge 5 in full (4 pages)
5 January 2019All of the property or undertaking has been released from charge 5 (5 pages)
6 July 2018Full accounts made up to 31 March 2018 (12 pages)
3 July 2018Registration of charge 054958590012, created on 27 June 2018 (50 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
10 August 2017Full accounts made up to 31 March 2017 (11 pages)
10 August 2017Full accounts made up to 31 March 2017 (11 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 December 2016Registration of charge 054958590011, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 054958590011, created on 2 December 2016 (27 pages)
21 July 2016Full accounts made up to 31 March 2016 (11 pages)
21 July 2016Full accounts made up to 31 March 2016 (11 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 November 2015Full accounts made up to 31 March 2015 (11 pages)
28 November 2015Full accounts made up to 31 March 2015 (11 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 625,000
(4 pages)
11 August 2015Director's details changed for Ian George Burnett on 10 August 2015 (2 pages)
11 August 2015Director's details changed for Ian George Burnett on 10 August 2015 (2 pages)
11 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 625,000
(4 pages)
1 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
1 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
26 March 2015Company name changed dtb holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed dtb holdings LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Bullock Construction Limited Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
27 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
13 January 2015Registration of charge 054958590010, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 054958590010, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 054958590010, created on 8 January 2015 (39 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
7 January 2015Registration of charge 054958590009, created on 6 January 2015 (34 pages)
7 January 2015Registration of charge 054958590009, created on 6 January 2015 (34 pages)
7 January 2015Registration of charge 054958590008, created on 6 January 2015 (31 pages)
7 January 2015Registration of charge 054958590009, created on 6 January 2015 (34 pages)
7 January 2015Registration of charge 054958590008, created on 6 January 2015 (31 pages)
7 January 2015Registration of charge 054958590008, created on 6 January 2015 (31 pages)
4 December 2014Registration of charge 054958590007, created on 28 November 2014 (39 pages)
4 December 2014Registration of charge 054958590007, created on 28 November 2014 (39 pages)
1 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
10 October 2014Satisfaction of charge 4 in full (4 pages)
10 October 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Registration of charge 054958590006, created on 17 September 2014 (28 pages)
23 September 2014Registration of charge 054958590006, created on 17 September 2014 (28 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 625,000
(5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 625,000
(5 pages)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
16 January 2014Appointment of Duncan Richard Williams as a director (3 pages)
16 January 2014Appointment of Ian George Burnett as a director (3 pages)
16 January 2014Appointment of Duncan Richard Williams as a director (3 pages)
12 December 2013Accounts made up to 31 March 2013 (11 pages)
12 December 2013Accounts made up to 31 March 2013 (11 pages)
12 July 2013Termination of appointment of Michael Pickersgill as a director (1 page)
12 July 2013Termination of appointment of Michael Pickersgill as a director (1 page)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts made up to 31 March 2012 (11 pages)
17 December 2012Accounts made up to 31 March 2012 (11 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
10 November 2011Termination of appointment of Peter Mcgrail as a director (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Termination of appointment of Peter Mcgrail as a director (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
11 March 2011Accounts made up to 30 September 2010 (11 pages)
11 March 2011Accounts made up to 30 September 2010 (11 pages)
24 January 2011Termination of appointment of Kevin Walker as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Stephen Daniels as a director (1 page)
24 January 2011Termination of appointment of Kevin Walker as a director (1 page)
24 January 2011Termination of appointment of Stephen Daniels as a director (1 page)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
12 March 2010Accounts made up to 30 September 2009 (12 pages)
12 March 2010Accounts made up to 30 September 2009 (12 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
28 July 2009Return made up to 30/06/09; full list of members (7 pages)
28 July 2009Return made up to 30/06/09; full list of members (7 pages)
16 March 2009Accounts made up to 30 September 2008 (14 pages)
16 March 2009Accounts made up to 30 September 2008 (14 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
29 January 2009Director appointed michael pickersgill (2 pages)
29 January 2009Director appointed michael pickersgill (2 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Return made up to 30/06/08; full list of members (7 pages)
10 July 2008Return made up to 30/06/08; full list of members (7 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from northgate aldridge walsall west midlands WS9 8TU (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from northgate aldridge walsall west midlands WS9 8TU (1 page)
17 June 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
17 June 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of assistance for shares acquisition (20 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (19 pages)
15 April 2008Declaration of assistance for shares acquisition (20 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
8 April 2008Appointment terminated director george marsh (1 page)
8 April 2008Appointment terminated director george marsh (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
27 July 2007Return made up to 30/06/07; full list of members (5 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
26 January 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
2 January 2007Resolutions
  • RES13 ‐ Reapt rsm robson rhodes 08/12/06
(1 page)
2 January 2007Resolutions
  • RES13 ‐ Reapt rsm robson rhodes 08/12/06
(1 page)
12 September 2006Return made up to 30/06/06; full list of members (11 pages)
12 September 2006Return made up to 30/06/06; full list of members (11 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Nc inc already adjusted 30/08/05 (1 page)
4 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
4 October 2005Nc inc already adjusted 30/08/05 (1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 October 2005Secretary resigned (1 page)
29 September 2005Particulars of mortgage/charge (10 pages)
29 September 2005Particulars of mortgage/charge (10 pages)
19 July 2005Registered office changed on 19/07/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 July 2005Registered office changed on 19/07/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
12 July 2005Company name changed ingleby (1661) LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed ingleby (1661) LIMITED\certificate issued on 12/07/05 (2 pages)
30 June 2005Incorporation (20 pages)
30 June 2005Incorporation (20 pages)