Company NameCrew Clothing Holdings Limited
DirectorsMenoshi Shina and Sheila Marie Geraghty
Company StatusActive
Company Number05848071
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Previous NameIngleby (1703) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Menoshi Shina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDominican
StatusCurrent
Appointed05 December 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameSheila Marie Geraghty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(16 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameAlastair Peter Parker Swift
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Secretary NameJames Justin Hampshire
NationalityBritish
StatusResigned
Appointed08 November 2006(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Peter Wynne Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameMr Andrew Graham Garside
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
57 Talbot Road Highgate
London
N6 4QX
Director NameMr Peter John Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director NameMr Gareth Young
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2011)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFlat 22, The Blue House
32 Calvin Street
London
E1 6NW
Director NameMr Clive Russell Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grange Wimbledon
London
SW19 4PT
Director NameMs Octavia Kate Morley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Bevan Graeme Duncan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 May 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2017)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Christopher John Steed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMs Amy Bastow
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMrs Louise Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Gordon Martin Baird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr Stuart Gary Owens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Lower Edgeborough Road
Guildford
GU1 2DT
Secretary NameMrs Angharad Carter-Clout
StatusResigned
Appointed09 November 2017(11 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 05 December 2017)
RoleCompany Director
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameMr David Patrick Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameMr David Butler
StatusResigned
Appointed05 December 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2023)
RoleCompany Director
Correspondence Address20 Lydden Road
London
SW18 4LR
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitecrewclothing.co.uk
Telephone020 88752300
Telephone regionLondon

Location

Registered Address20 Lydden Road
London
SW18 4LR
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10.3m at £0.01Louise Barnes
6.00%
Ordinary C
10m at £0.01Justin Hampshire
5.83%
Preference A
9.3m at £0.01Baronsmead Vct 2 PLC
5.42%
Ordinary A
9.3m at £0.01Baronsmead Vct 3 PLC
5.42%
Ordinary A
9.3m at £0.01Baronsmead Vct 4 PLC
5.42%
Ordinary A
9.3m at £0.01Baronsmead Vct PLC
5.42%
Ordinary A
78.4m at £0.01Alastair Parker-swift
45.56%
Ordinary
6.7m at £0.01Russell Clive Beharrell
3.91%
Ordinary
5.3m at £0.01Robert Parker-swift
3.09%
Preference A
4.9m at £0.01Octavia Kate Morley
2.83%
Ordinary
4.7m at £0.01Robert Parker-swift
2.74%
Ordinary
3.3m at £0.01Clive Beharrell
1.92%
Preference A
2.2m at £0.01James Pascoe
1.25%
Ordinary
2.2m at £0.01Luke Sanger Underhill
1.25%
Ordinary
2m at £0.01Fis Nominees LTD
1.14%
Ordinary A
1.7m at £0.01Simon Hague
0.97%
Ordinary B
1.3m at £0.01Christopher Steed
0.73%
Ordinary
785.3k at £0.01Adrian Richmond
0.46%
Ordinary
549.7k at £0.01Anna Dawkins
0.32%
Ordinary
-OTHER
0.32%
-
506.3k at £0.000001Alastair Parker-swift
0.00%
Preference B

Financials

Year2014
Turnover£59,171,904
Gross Profit£33,156,965
Net Worth-£1,213,428
Cash£1,932,270
Current Liabilities£14,051,109

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

20 May 2016Delivered on: 25 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
14 April 2010Delivered on: 27 April 2010
Satisfied on: 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of life policy to secure own liabilities
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: All money including bonuses that has accrued or may become payable under the policy issued by aegon scottish equitable with policy number L1096081043 providing cover to octavia morley and the benefit of all options and rights see image for full details.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 18 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or crew clothing co. Limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 18 November 2013
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage of life policy
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: All money, including bonuses, accrued or payable under the policy being the policy of life assurance over the life of james pascoe policy number H223277401, sum assured £250,000, with bupa health assurance limited, the benefit of all options and rights and all rights and interest in the policy. See the mortgage charge document for full details.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of a life policy
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: All money, including bonuses, accrued or payable under the policy being the policy of life assurance over the life of alastair parker-swift policy number H223260301, sum assured £500,000, with bupa health assurance limited, the benefit of all options and rights and all rights and interests in the policy. See the mortgage charge document for full details.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 6 November 2013
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

15 February 2021Statement by Directors (1 page)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2021Memorandum and Articles of Association (29 pages)
15 February 2021Solvency Statement dated 29/01/21 (1 page)
15 February 2021Statement of capital on 15 February 2021
  • GBP 1,698,100
(5 pages)
5 February 2021Change of share class name or designation (2 pages)
5 February 2021Change of share class name or designation (2 pages)
5 February 2021Sub-division of shares on 29 January 2021 (15 pages)
5 February 2021Sub-division of shares on 29 January 2021 (15 pages)
5 February 2021Sub-division of shares on 29 January 2021 (15 pages)
5 February 2021Resolutions
  • RES13 ‐ Sub division and consolidation 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2021Consolidation of shares on 29 January 2021 (6 pages)
18 December 2020Full accounts made up to 29 December 2019 (25 pages)
6 July 2020Confirmation statement made on 15 June 2020 with updates (6 pages)
25 November 2019Current accounting period extended from 30 October 2019 to 29 December 2019 (1 page)
19 November 2019Accounts for a small company made up to 28 October 2018 (18 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Confirmation statement made on 15 June 2019 with updates (6 pages)
15 August 2018Secretary's details changed for Mr David Butler on 8 August 2018 (1 page)
15 August 2018Secretary's details changed for Mr David Butler on 8 August 2018 (1 page)
8 August 2018Notification of Menoshi Shina as a person with significant control on 5 December 2017 (2 pages)
8 August 2018Director's details changed for Mr Menoshi Shina on 8 August 2018 (2 pages)
10 July 2018Group of companies' accounts made up to 29 October 2017 (32 pages)
28 June 2018Cessation of Alastair Parker-Swift as a person with significant control on 5 December 2017 (1 page)
28 June 2018Confirmation statement made on 15 June 2018 with updates (11 pages)
5 January 2018Appointment of Mr David Butler as a secretary on 5 December 2017 (2 pages)
4 January 2018Termination of appointment of Louise Barnes as a director on 5 December 2017 (1 page)
4 January 2018Termination of appointment of Gordon Martin Baird as a director on 5 December 2017 (1 page)
4 January 2018Appointment of Mr David Patrick Butler as a director on 5 December 2017 (2 pages)
4 January 2018Termination of appointment of Stuart Gary Owens as a director on 5 December 2017 (1 page)
4 January 2018Termination of appointment of Angharad Carter-Clout as a secretary on 5 December 2017 (1 page)
4 January 2018Termination of appointment of Alastair Peter Parker Swift as a director on 5 December 2017 (1 page)
4 January 2018Termination of appointment of Bevan Graeme Duncan as a director on 5 December 2017 (1 page)
4 January 2018Appointment of Mr Menoshi Shina as a director on 5 December 2017 (2 pages)
29 November 2017Appointment of Mrs Angharad Carter-Clout as a secretary on 9 November 2017 (2 pages)
29 November 2017Appointment of Mrs Angharad Carter-Clout as a secretary on 9 November 2017 (2 pages)
25 September 2017Termination of appointment of Amy Bastow as a director on 28 July 2017 (1 page)
25 September 2017Termination of appointment of Amy Bastow as a director on 28 July 2017 (1 page)
4 August 2017Group of companies' accounts made up to 30 October 2016 (33 pages)
4 August 2017Group of companies' accounts made up to 30 October 2016 (33 pages)
19 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
19 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
13 July 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 122,874,696.02
(16 pages)
13 July 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 122,874,696.02
(16 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company create 39,041,708 A1 ordinary shares of £0.000001 each having the rights and being subject to the restrictions set out in the new articles of the company to be adopted pursuant to resolution 1. that the company create 10,404,316 d ordinary shares. That the company create 4,814,252 4814,252 E1 ordinay shares of £0.00175. that the company create 12,614,680 E2 ordinary shares of 0.00175. that the company create 31,536,700 E3 ordinary shares of £0.00175. a maximum aggregate nominal amount of £39.05 of A1 £39.05 of A1 ordinary shares. A maximum aggregate nominal amount of £10.41 of d ordinary shares. A maximum aggregate nominal amount 0F £8,424.95 of E1 ordinary shares. A maximum aggregate nominal amount of £22,075.69 of E2 ordinary shares. A maximum aggregate nominal amount of £55,189. of E3 ordinary shares of 0.00175. 21/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company create 39,041,708 A1 ordinary shares of £0.000001 each having the rights and being subject to the restrictions set out in the new articles of the company to be adopted pursuant to resolution 1. that the company create 10,404,316 d ordinary shares. That the company create 4,814,252 4814,252 E1 ordinay shares of £0.00175. that the company create 12,614,680 E2 ordinary shares of 0.00175. that the company create 31,536,700 E3 ordinary shares of £0.00175. a maximum aggregate nominal amount of £39.05 of A1 £39.05 of A1 ordinary shares. A maximum aggregate nominal amount of £10.41 of d ordinary shares. A maximum aggregate nominal amount 0F £8,424.95 of E1 ordinary shares. A maximum aggregate nominal amount of £22,075.69 of E2 ordinary shares. A maximum aggregate nominal amount of £55,189. of E3 ordinary shares of 0.00175. 21/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (11 pages)
28 June 2017Notification of Alastair Parker-Swift as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Alastair Parker-Swift as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Termination of appointment of Christopher John Steed as a director on 24 April 2017 (1 page)
10 May 2017Termination of appointment of Christopher John Steed as a director on 24 April 2017 (1 page)
2 May 2017Appointment of Mr Stuart Gary Owens as a director on 13 March 2017 (2 pages)
2 May 2017Appointment of Mr Stuart Gary Owens as a director on 13 March 2017 (2 pages)
18 September 2016Appointment of Mr Gordon Baird as a director on 1 June 2016 (2 pages)
18 September 2016Termination of appointment of Clive Russell Beharrell as a director on 7 July 2016 (1 page)
18 September 2016Appointment of Mr Gordon Baird as a director on 1 June 2016 (2 pages)
18 September 2016Termination of appointment of Clive Russell Beharrell as a director on 7 July 2016 (1 page)
28 July 2016Satisfaction of charge 6 in full (8 pages)
28 July 2016Satisfaction of charge 6 in full (8 pages)
6 July 2016Group of companies' accounts made up to 25 October 2015 (30 pages)
6 July 2016Group of companies' accounts made up to 25 October 2015 (30 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,619,512.58
(10 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,619,512.58
(10 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
25 May 2016Registration of charge 058480710007, created on 20 May 2016 (24 pages)
25 May 2016Registration of charge 058480710007, created on 20 May 2016 (24 pages)
19 April 2016Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page)
19 April 2016Termination of appointment of James Justin Hampshire as a director on 21 September 2015 (1 page)
30 December 2015Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page)
30 December 2015Termination of appointment of James Justin Hampshire as a secretary on 21 September 2015 (1 page)
22 July 2015Group of companies' accounts made up to 26 October 2014 (28 pages)
22 July 2015Group of companies' accounts made up to 26 October 2014 (28 pages)
8 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,819,232.320000
(9 pages)
8 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,819,232.320000
(9 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,720,937.98
(13 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,720,937.98
(13 pages)
27 May 2015Purchase of own shares. (3 pages)
27 May 2015Purchase of own shares. (3 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 October 2014Appointment of Ms Amy Bastow as a director on 25 July 2014 (2 pages)
8 October 2014Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages)
8 October 2014Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages)
8 October 2014Appointment of Mrs Louise Barnes as a director on 4 September 2014 (2 pages)
8 October 2014Appointment of Ms Amy Bastow as a director on 25 July 2014 (2 pages)
4 August 2014Group of companies' accounts made up to 27 October 2013 (29 pages)
4 August 2014Group of companies' accounts made up to 27 October 2013 (29 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,769,389.83
(9 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,769,389.83
(9 pages)
11 July 2014Termination of appointment of Octavia Morley as a director (1 page)
11 July 2014Termination of appointment of Octavia Morley as a director (1 page)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
31 December 2013Appointment of Mr Christopher John Steed as a director (2 pages)
31 December 2013Appointment of Mr Christopher John Steed as a director (2 pages)
18 November 2013Satisfaction of charge 3 in full (4 pages)
18 November 2013Satisfaction of charge 4 in full (4 pages)
18 November 2013Satisfaction of charge 4 in full (4 pages)
18 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Satisfaction of charge 1 in full (4 pages)
6 November 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(9 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(9 pages)
2 April 2013Group of companies' accounts made up to 28 October 2012 (28 pages)
2 April 2013Group of companies' accounts made up to 28 October 2012 (28 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • GBP 1,750,855.61
(5 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • GBP 1,750,855.61
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,750,855.61
(5 pages)
28 June 2012Purchase of own shares. (3 pages)
28 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,750,855.61
(5 pages)
28 June 2012Purchase of own shares. (3 pages)
22 June 2012Director's details changed for Alastair Peter Parker Swift on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
22 June 2012Director's details changed for Alastair Peter Parker Swift on 22 June 2012 (2 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 February 2012Group of companies' accounts made up to 30 October 2011 (27 pages)
20 February 2012Group of companies' accounts made up to 30 October 2011 (27 pages)
16 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,937,332.66
(5 pages)
16 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 1,937,332.66
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,912,759.07
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 1,912,759.07
(5 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares created and authorised 30/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares created and authorised 30/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 July 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 1,676,042.70
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 30 May 2011
  • GBP 1,676,042.70
(4 pages)
16 June 2011Director's details changed for James Justin Hampshire on 15 June 2011 (2 pages)
16 June 2011Secretary's details changed for James Justin Hampshire on 15 June 2011 (1 page)
16 June 2011Secretary's details changed for James Justin Hampshire on 15 June 2011 (1 page)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
16 June 2011Director's details changed for James Justin Hampshire on 15 June 2011 (2 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
31 May 2011Termination of appointment of Gareth Young as a director (1 page)
31 May 2011Appointment of Mr Bevan Graeme Duncan as a director (2 pages)
31 May 2011Appointment of Mr Bevan Graeme Duncan as a director (2 pages)
31 May 2011Termination of appointment of Gareth Young as a director (1 page)
25 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,659,660.31
(4 pages)
25 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
25 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 1,659,660.31
(4 pages)
25 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
18 February 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
18 February 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
16 July 2010Group of companies' accounts made up to 25 October 2009 (28 pages)
16 July 2010Group of companies' accounts made up to 25 October 2009 (28 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
15 June 2010Director's details changed for James Justin Hampshire on 15 June 2010 (2 pages)
15 June 2010Director's details changed for James Justin Hampshire on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Alastair Peter Parker Swift on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Alastair Peter Parker Swift on 15 June 2010 (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,682,771.79
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,682,771.79
(4 pages)
11 February 2010Resolutions
  • RES13 ‐ 175(5)(A) 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 February 2010Resolutions
  • RES13 ‐ 175(5)(A) 21/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 January 2010Appointment of Ms Octavia Kate Morley as a director (2 pages)
29 January 2010Appointment of Ms Octavia Kate Morley as a director (2 pages)
11 September 2009Director appointed mr clive russell beharrell (2 pages)
11 September 2009Director appointed mr clive russell beharrell (2 pages)
10 September 2009Appointment terminated director peter higgins (1 page)
10 September 2009Appointment terminated director peter higgins (1 page)
18 August 2009Return made up to 15/06/09; full list of members (7 pages)
18 August 2009Return made up to 15/06/09; full list of members (7 pages)
19 March 2009Group of companies' accounts made up to 26 October 2008 (27 pages)
19 March 2009Group of companies' accounts made up to 26 October 2008 (27 pages)
23 June 2008Appointment terminated director andrew garside (1 page)
23 June 2008Appointment terminated director andrew garside (1 page)
23 June 2008Director appointed gareth young (2 pages)
23 June 2008Director appointed gareth young (2 pages)
20 June 2008Return made up to 15/06/08; full list of members (7 pages)
20 June 2008Return made up to 15/06/08; full list of members (7 pages)
14 May 2008Group of companies' accounts made up to 28 October 2007 (29 pages)
14 May 2008Group of companies' accounts made up to 28 October 2007 (29 pages)
12 May 2008Director appointed peter john higgins (2 pages)
12 May 2008Director appointed peter john higgins (2 pages)
6 May 2008Appointment terminated director peter davies (1 page)
6 May 2008Appointment terminated director peter davies (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006S-div 14/11/06 (42 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Nc inc already adjusted 14/11/06 (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Nc inc already adjusted 14/11/06 (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Ad 14/11/06-15/11/06 £ si [email protected]=1429324 £ ic 2/1429326 (4 pages)
23 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006S-div 14/11/06 (42 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2006Ad 14/11/06-15/11/06 £ si [email protected]=1429324 £ ic 2/1429326 (4 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 14/11/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 14/11/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (6 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
17 November 2006Particulars of mortgage/charge (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
15 November 2006Registered office changed on 15/11/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
8 November 2006Company name changed ingleby (1703) LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed ingleby (1703) LIMITED\certificate issued on 08/11/06 (2 pages)
15 June 2006Incorporation (20 pages)
15 June 2006Incorporation (20 pages)