Company NameSPL Services Limited
DirectorsTangi Pierrick Tremorin and David Whitaker
Company StatusActive
Company Number06321669
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
SIC 53201Licensed carriers

Directors

Director NameMr Tangi Pierrick Tremorin
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr David Whitaker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NamePaul Anthony Balkwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address14-18 City Road
C Ardiff
CF24 3DL
Wales
Director NameCaroline Mary Brooks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameCaroline Mary Brooks
NationalityBritish
StatusResigned
Appointed27 July 2007(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameClive John Bryant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameArchibald Thomas James Thomson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 year after company formation)
Appointment Duration5 years (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameMr Nicholas Terence Butcher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Iain Alasdair McLeish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAir Liquide Air Liquide
Station Road
Coleshill
Birmingham
B46 1JY
Director NameMr Manish Endrawadan Joshi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAir Liquide Air Liquide
Station Road
Coleshill
Birmingham
B46 1JY
Director NameDr Joseph Wilson Totten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(7 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameCarole Giles
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2018)
RoleM&A Manager
Country of ResidenceFrance
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameCarole Giles
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2018)
RoleM&A Manager
Country of ResidenceFrance
Correspondence AddressAir Liquide Air Liquide
Station Road
Coleshill
Birmingham
B46 1JY
Director NameGuillaume Chevillon
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameCedric Picaud
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameCedric Picaud
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Matthew John Hasnip
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMs Yuliya Verik
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitepdpcouriers.com
Telephone01784 420466
Telephone regionStaines

Location

Registered AddressApollo House
Plane Tree Crescent
Feltham
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

386.3m at £0.00017 Side Nominees LTD A/c 9
87.56%
Deferred
14.1m at £0.00017 Side Nominees LTD A/c No 3
3.20%
Ordinary C
104.2k at £0.017 Side Nominees LTD A/c 9
2.36%
Ordinary
71.6k at £0.017 Side Nominees LTD A/c 10
1.62%
Ordinary
69.7k at £0.017 Side Nominees LTD A/c 3
1.58%
Ordinary
57.1k at £0.017 Side Nominees LTD A/c 10
1.30%
Ordinary D
57.1k at £0.017 Side Nominees LTD A/c 9
1.30%
Ordinary D
25.6k at £0.017 Side Nominees LTD A/c 8
0.58%
Ordinary
951.5k at £0.00017 Side Nominees LTD A/c No 3
0.22%
Ordinary A
6.4k at £0.017 Side Nominees LTD A/c 11
0.14%
Ordinary
370k at £0.00017 Side Nominees LTD A/c No 3
0.08%
Ordinary B
2.3k at £0.017 Side Nominees LTD A/c 8
0.05%
Ordinary D
23.6k at £0.00017 Side Nominees LTD A/c 9
0.01%
Ordinary A
12.8k at £0.00017 Side Nominees LTD A/c 10
0.00%
Ordinary A
12.8k at £0.00017 Side Nominees LTD A/c 8
0.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£16,607,476
Gross Profit£6,133,871
Net Worth-£9,425,363
Cash£861,589
Current Liabilities£3,937,122

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

28 November 2008Delivered on: 29 November 2008
Satisfied on: 12 February 2016
Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2008Delivered on: 29 November 2008
Satisfied on: 12 February 2016
Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee or the secured parties on any account whatsoever.
Particulars: All right, ttile benefit and interest in and to the account being- a/no 93902811 sort code- 30-16-07. and the deposit see image for full details.
Fully Satisfied
5 October 2007Delivered on: 12 October 2007
Satisfied on: 12 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish mutual assurance limited p/n 14453399 nicholas terrance butcher £1,000,000; bupa health assurance limited p/n H232192201/CTG9/001 paul anthony blackwell £500,000; bupa health assurance limited p/n H232194701/CTG9/001 caroline mary brooks £500,000 and all rights to such policies.
Fully Satisfied
31 July 2007Delivered on: 9 August 2007
Satisfied on: 12 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

25 September 2020Termination of appointment of Matthew John Hasnip as a director on 30 July 2020 (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
1 September 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
17 August 2020Registered office address changed from Air Liquide Station Road Coleshill Birmingham B46 1JY England to Apollo House Plane Tree Crescent Feltham TW13 7HF on 17 August 2020 (1 page)
26 May 2020Statement by Directors (2 pages)
26 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 15/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2020Solvency Statement dated 15/05/20 (2 pages)
26 May 2020Statement of capital on 26 May 2020
  • GBP 1
(3 pages)
3 March 2020Notification of Air Liquide Sa as a person with significant control on 6 April 2016 (4 pages)
3 March 2020Cessation of Cryo International as a person with significant control on 6 April 2016 (3 pages)
1 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 09/09/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
2 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Carole Giles as a director on 20 July 2018 (1 page)
25 April 2019Termination of appointment of Carole Giles as a director on 20 July 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Iain Alasdair Mcleish as a director on 18 May 2018 (1 page)
11 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
10 February 2017Statement of capital following an allotment of shares on 9 February 2016
  • GBP 156,012.3498
(4 pages)
10 February 2017Statement of capital following an allotment of shares on 9 February 2016
  • GBP 156,012.3498
(4 pages)
27 October 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
30 September 2016Director's details changed for Carole Giles on 29 September 2016 (2 pages)
30 September 2016Director's details changed for Carole Giles on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Cedric Picaud on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Carole Giles on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Carole Giles on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Cedric Picaud on 29 September 2016 (2 pages)
5 August 2016Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Carole Giles as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Carole Giles as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
30 June 2016Appointment of Carole Giles as a director on 9 February 2016 (3 pages)
30 June 2016Appointment of Carole Giles as a director on 9 February 2016 (3 pages)
30 June 2016Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages)
30 June 2016Appointment of Cedric Picaud as a director on 9 February 2016 (3 pages)
10 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 June 2016Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages)
10 May 2016Registered office address changed from 14/18 City Road Cardiff CF24 3DL to Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page)
10 May 2016Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages)
10 May 2016Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages)
10 May 2016Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page)
10 May 2016Registered office address changed from 14/18 City Road Cardiff CF24 3DL to Air Liquide Air Liquide Station Road Coleshill Birmingham B46 1JY on 10 May 2016 (1 page)
6 May 2016Auditor's resignation (2 pages)
6 May 2016Auditor's resignation (2 pages)
17 March 2016Particulars of variation of rights attached to shares (3 pages)
17 March 2016Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages)
17 March 2016Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages)
17 March 2016Particulars of variation of rights attached to shares (3 pages)
17 March 2016Change of share class name or designation (2 pages)
17 March 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES13 ‐ Company business 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 04/02/2016
(46 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
1 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
1 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 44,123.258
(7 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 44,123.258
(7 pages)
6 May 2015Appointment of Doctor Joseph Wilson Totten as a director on 20 April 2015 (2 pages)
6 May 2015Appointment of Doctor Joseph Wilson Totten as a director on 20 April 2015 (2 pages)
1 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 November 2014Group of companies' accounts made up to 31 July 2014 (28 pages)
28 November 2014Group of companies' accounts made up to 31 July 2014 (28 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,123.2578
(7 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 44,123.2578
(7 pages)
1 May 2014Termination of appointment of Clive Bryant as a director (1 page)
1 May 2014Termination of appointment of Clive Bryant as a director (1 page)
17 March 2014Group of companies' accounts made up to 31 July 2013 (40 pages)
17 March 2014Group of companies' accounts made up to 31 July 2013 (40 pages)
31 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 43,786.171
  • ANNOTATION This document Replaces the AR01 Annual return registered on 06/08/2013 as it was not properly delivered
(20 pages)
31 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 43,786.171
  • ANNOTATION This document Replaces the AR01 Annual return registered on 06/08/2013 as it was not properly delivered
(20 pages)
5 September 2013Appointment of Mr Manish Endrawadan Joshi as a director (2 pages)
5 September 2013Appointment of Mr Manish Endrawadan Joshi as a director (2 pages)
5 September 2013Termination of appointment of Nicholas Butcher as a director (1 page)
5 September 2013Termination of appointment of Nicholas Butcher as a director (1 page)
5 September 2013Termination of appointment of Archibald Thomson as a director (1 page)
5 September 2013Termination of appointment of Archibald Thomson as a director (1 page)
29 August 2013Appointment of Mr Iain Alasdair Mcleish as a director (2 pages)
29 August 2013Appointment of Mr Iain Alasdair Mcleish as a director (2 pages)
6 August 2013Director's details changed for Archibald Thomas James Thomson on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 31/10/2013
(9 pages)
6 August 2013Director's details changed for Clive John Bryant on 5 August 2013 (2 pages)
6 August 2013Director's details changed for Clive John Bryant on 5 August 2013 (2 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 31/10/2013
(9 pages)
6 August 2013Director's details changed for Archibald Thomas James Thomson on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Paul Balkwell as a director (1 page)
5 August 2013Termination of appointment of Paul Balkwell as a director (1 page)
10 December 2012Group of companies' accounts made up to 31 July 2012 (22 pages)
10 December 2012Group of companies' accounts made up to 31 July 2012 (22 pages)
13 September 2012Consolidation of shares on 22 August 2012 (11 pages)
13 September 2012Consolidation of shares on 22 August 2012 (11 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Appointment of Mr Nicholas Terence Butcher as a director (3 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Appointment of Mr Nicholas Terence Butcher as a director (3 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 8345400 deferred share of 0.0001 each be consolidated to 83454 defered shares of 0.01 22/08/2012
(86 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 8345400 deferred share of 0.0001 each be consolidated to 83454 defered shares of 0.01 22/08/2012
(86 pages)
5 September 2012Change of share class name or designation (2 pages)
31 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
31 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (15 pages)
17 July 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
17 July 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
22 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
21 June 2011Group of companies' accounts made up to 31 July 2010 (19 pages)
21 June 2011Group of companies' accounts made up to 31 July 2010 (19 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 43,786.1709
(10 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 43,786.1709
(10 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(45 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(45 pages)
14 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 43,786.1709
(10 pages)
24 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 42,786.1709
(10 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
24 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 42,786.1709
(10 pages)
24 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (14 pages)
9 October 2009Group of companies' accounts made up to 31 July 2009 (20 pages)
9 October 2009Group of companies' accounts made up to 31 July 2009 (20 pages)
1 October 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
1 October 2009Group of companies' accounts made up to 31 July 2008 (21 pages)
6 August 2009Return made up to 23/07/09; change of members (10 pages)
6 August 2009Return made up to 23/07/09; change of members (10 pages)
22 July 2009Nc inc already adjusted 16/07/09 (1 page)
22 July 2009S-div (1 page)
22 July 2009Ad 16/07/09\gbp si [email protected]=0.0009\gbp ic 42670.62/42670.6209\ (2 pages)
22 July 2009Ad 16/07/09\gbp si [email protected]=0.01\gbp ic 42670.61/42670.62\ (2 pages)
22 July 2009Ad 16/07/09\gbp si [email protected]=0.01\gbp ic 42670.61/42670.62\ (2 pages)
22 July 2009Ad 16/07/09\gbp si [email protected]=0.0009\gbp ic 42670.62/42670.6209\ (2 pages)
22 July 2009Nc inc already adjusted 16/07/09 (1 page)
22 July 2009S-div (1 page)
17 June 2009Return made up to 23/07/08; full list of members (6 pages)
17 June 2009Return made up to 23/07/08; full list of members (6 pages)
27 January 2009Ad 15/01/09\gbp si [email protected]=7.16\gbp ic 42663.45/42670.61\ (2 pages)
27 January 2009Ad 15/01/09\gbp si [email protected]=7.16\gbp ic 42663.45/42670.61\ (2 pages)
3 December 2008Ad 28/11/08\gbp si [email protected]=30248.55\gbp ic 12414.9/42663.45\ (4 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
3 December 2008Nc inc already adjusted 28/11/08 (1 page)
3 December 2008Nc inc already adjusted 28/11/08 (1 page)
3 December 2008Ad 28/11/08\gbp si [email protected]=30248.55\gbp ic 12414.9/42663.45\ (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2008Director appointed clive john bryant (2 pages)
2 October 2008Director appointed clive john bryant (2 pages)
11 September 2008Director appointed archibald thomas james thomson (2 pages)
11 September 2008Director appointed archibald thomas james thomson (2 pages)
1 September 2008Appointment terminate, director and secretary caroline mary brooks logged form (1 page)
1 September 2008Appointment terminate, director and secretary caroline mary brooks logged form (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dis-app art 7 subject to passing sec 80 and inc nom cap on this resolution 11/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dis-app art 7 subject to passing sec 80 and inc nom cap on this resolution 11/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
26 June 2008Nc inc already adjusted 11/06/08 (1 page)
26 June 2008Ad 11/06/08\gbp si [email protected]=4424.9\gbp ic 7990/12414.9\ (3 pages)
26 June 2008Ad 11/06/08\gbp si [email protected]=4424.9\gbp ic 7990/12414.9\ (3 pages)
26 June 2008Nc inc already adjusted 11/06/08 (1 page)
12 October 2007Particulars of mortgage/charge (5 pages)
12 October 2007Particulars of mortgage/charge (5 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 August 2007Nc inc already adjusted 31/07/07 (38 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 31/07/07--------- £ si [email protected]=7989 £ ic 1/7990 (4 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 August 2007Nc inc already adjusted 31/07/07 (38 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 31/07/07--------- £ si [email protected]=7989 £ ic 1/7990 (4 pages)
9 August 2007Particulars of mortgage/charge (6 pages)
9 August 2007Particulars of mortgage/charge (6 pages)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)