Company NameHykeham Group Holdings Limited
Company StatusDissolved
Company Number06548301
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Dawborn Tyrrell Armstrong
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLex House 17 Connaught Place
London
W2 2ES
Director NameMr Colin Geoffrey Vaughan Daniels
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisson Place Whisby Road
Lincoln
LN6 3DG
Director NameMr Darren Peter Wilson Fcca
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleAccountant
Correspondence AddressHavelock House 10 Hall Wath
Bassingham
Lincoln
Lincolnshire
LN5 9EZ
Secretary NameMr Darren Peter Wilson
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisson Place Whisby Road
Lincoln
LN6 3DG
Director NameMr Richard David Coles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisson Place Whisby Road
Lincoln
LN6 3DG
Director NameMr Graham Andrew Reeve
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(6 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisson Place Whisby Road
Lincoln
LN6 3DG
Director NameMr Steven Andrew Berg
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Boundary Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BZ
Director NameMr Darren Peter Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield House Top Street
Elston
Newark
Nottinghamshire
NG23 5NP
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisson Place Whisby Road
Lincoln
LN6 3DG
Director NameMr Gerard Noel Small
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2012(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Giles William Marshall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Secretary NameMrs Scythia Cross
StatusResigned
Appointed02 January 2013(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2013)
RoleCompany Director
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Secretary NameMr Steven Janes
StatusResigned
Appointed14 October 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2015)
RoleCompany Director
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Secretary NameMr Ross David Eaglestone
StatusResigned
Appointed12 June 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2017)
RoleCompany Director
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Wesley Mulligan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG
Director NameMr Wesley Joseph Mulligan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHarrisson Place
Whisby Road
Lincoln
Lincolnshire
LN6 3DG

Contact

Websitedanwood.com
Telephone0800 5975555
Telephone regionFreephone

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

105.6m at £1Hykeham Capital Limited
100.00%
Ordinary
1 at £1Hykeham Group Limited
0.00%
Ordinary

Financials

Year2014
Turnover£194,105,000
Gross Profit£87,578,000
Net Worth-£29,358,000
Cash£12,319,000
Current Liabilities£66,066,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

24 March 2016Delivered on: 2 April 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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
5 April 2008Delivered on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them 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
9 April 2008Delivered on: 29 April 2008
Satisfied on: 30 August 2013
Persons entitled: Elizabeth Jill Daniels, Darren Peter Wilson and Simon Andrew Sargeant as Trustees of the Danwood Group Limited Employee Share Ownership Plan)

Classification: Deed od security over cash deposits
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: The deposits standing to the credit of the accounts number 43584361 see image for full details.
Fully Satisfied
5 April 2008Delivered on: 22 April 2008
Satisfied on: 30 August 2013
Persons entitled: Elizabeth Jill Daniels, Darren Peter Wilson and Simon Andrew Sargeant (Together the Trustees of the Danwood Group Limited Employee Share Ownership Plan) (the Trustee)

Classification: Deed of security over cash deposits
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 its rights title and interest in and to the deposits see image for full details.
Fully Satisfied

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Return of final meeting in a members' voluntary winding up (11 pages)
28 March 2019Liquidators' statement of receipts and payments to 17 January 2019 (12 pages)
4 December 2018Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 4 December 2018 (2 pages)
31 January 2018Registered office address changed from Lex House 17 Connaught Place London W2 2ES England to Fleet Place House 2 Fleet Place London EC4M 7RF on 31 January 2018 (2 pages)
29 January 2018Appointment of a voluntary liquidator (3 pages)
29 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
(1 page)
29 January 2018Declaration of solvency (5 pages)
25 April 2017Change of name notice (2 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
25 April 2017Change of name notice (2 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-25
(3 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 March 2017Satisfaction of charge 065483010005 in full (4 pages)
8 March 2017Satisfaction of charge 065483010005 in full (4 pages)
6 March 2017Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017 (1 page)
6 March 2017Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Wesley Mulligan as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Robert Keith Ellis as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Gerard Noel Small as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Wesley Mulligan as a director on 2 March 2017 (1 page)
6 March 2017Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Gerard Noel Small as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Robert Keith Ellis as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017 (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 115,550,849
(4 pages)
20 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 115,550,849
(4 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 115,550,849
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 115,550,849
(3 pages)
2 April 2016Registration of charge 065483010005, created on 24 March 2016 (56 pages)
2 April 2016Registration of charge 065483010005, created on 24 March 2016 (56 pages)
1 April 2016Satisfaction of charge 4 in full (4 pages)
1 April 2016Satisfaction of charge 4 in full (4 pages)
1 April 2016Satisfaction of charge 1 in full (4 pages)
1 April 2016Satisfaction of charge 1 in full (4 pages)
24 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
26 February 2016Termination of appointment of Giles William Marshall as a director on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Giles William Marshall as a director on 25 February 2016 (1 page)
16 September 2015Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015 (1 page)
15 September 2015Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages)
15 September 2015Appointment of Mr Wesley Mulligan as a director on 1 September 2015 (2 pages)
25 June 2015Termination of appointment of Steven Janes as a secretary on 12 June 2015 (1 page)
25 June 2015Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 (2 pages)
25 June 2015Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 (2 pages)
25 June 2015Termination of appointment of Steven Janes as a secretary on 12 June 2015 (1 page)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 105,550,849
(6 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 105,550,849
(6 pages)
24 February 2015Full accounts made up to 30 September 2014 (40 pages)
24 February 2015Full accounts made up to 30 September 2014 (40 pages)
19 February 2015Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Stephen Ronald William Francis on 16 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Giles William Marshall on 4 January 2015 (2 pages)
23 May 2014Full accounts made up to 30 September 2013 (20 pages)
23 May 2014Full accounts made up to 30 September 2013 (20 pages)
6 May 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
6 May 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 April 2014Appointment of Mr Gerard Noel Small as a director (2 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 April 2014Appointment of Mr Gerard Noel Small as a director (2 pages)
22 April 2014Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
(2 pages)
22 April 2014Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
(2 pages)
22 April 2014Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
(2 pages)
22 April 2014Resolutions
  • RES13 ‐ Amendment and restatement agreement 01/04/2014
(2 pages)
17 April 2014Company name changed danwood capital ii LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
17 April 2014Change of name notice (3 pages)
17 April 2014Change of name notice (3 pages)
17 April 2014Company name changed danwood capital ii LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
16 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 105,550,849
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 105,550,849
(3 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
12 February 2014Termination of appointment of Martin Fotheringham as a director (1 page)
12 February 2014Termination of appointment of Martin Fotheringham as a director (1 page)
16 October 2013Appointment of Mr Steven Janes as a secretary (1 page)
16 October 2013Termination of appointment of Scythia Cross as a secretary (1 page)
16 October 2013Appointment of Mr Steven Janes as a secretary (1 page)
16 October 2013Termination of appointment of Scythia Cross as a secretary (1 page)
2 October 2013Termination of appointment of Gerard Small as a director (1 page)
2 October 2013Appointment of Mr Martin Muir Fotheringham as a director (2 pages)
2 October 2013Appointment of Mr Martin Muir Fotheringham as a director (2 pages)
2 October 2013Termination of appointment of Gerard Small as a director (1 page)
30 August 2013Satisfaction of charge 3 in full (1 page)
30 August 2013Satisfaction of charge 3 in full (1 page)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 2 in full (1 page)
24 May 2013Full accounts made up to 30 September 2012 (17 pages)
24 May 2013Full accounts made up to 30 September 2012 (17 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 February 2013Memorandum and Articles of Association (24 pages)
21 February 2013Memorandum and Articles of Association (24 pages)
12 February 2013Termination of appointment of Richard Coles as a director (1 page)
12 February 2013Termination of appointment of Richard Coles as a director (1 page)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2013Termination of appointment of Colin Daniels as a director (1 page)
30 January 2013Termination of appointment of Colin Daniels as a director (1 page)
17 January 2013Termination of appointment of Graham Reeve as a director (1 page)
17 January 2013Termination of appointment of Graham Reeve as a director (1 page)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 18/12/2012
(2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 18/12/2012
(2 pages)
7 January 2013Appointment of Mrs Scythia Cross as a secretary (1 page)
7 January 2013Termination of appointment of Darren Wilson as a secretary (1 page)
7 January 2013Termination of appointment of Darren Wilson as a secretary (1 page)
7 January 2013Appointment of Mrs Scythia Cross as a secretary (1 page)
3 January 2013Full accounts made up to 30 September 2011 (20 pages)
3 January 2013Full accounts made up to 30 September 2011 (20 pages)
19 December 2012Appointment of Mr Giles William Marshall as a director (2 pages)
19 December 2012Appointment of Mr Stephen Ronald William Francis as a director (2 pages)
19 December 2012Appointment of Mr Stephen Ronald William Francis as a director (2 pages)
19 December 2012Appointment of Mr Giles William Marshall as a director (2 pages)
19 December 2012Appointment of Mr Gerard Noel Small as a director (2 pages)
19 December 2012Appointment of Mr Gerard Noel Small as a director (2 pages)
28 June 2012Termination of appointment of Nigel Ward as a director (1 page)
28 June 2012Termination of appointment of Nigel Ward as a director (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Nigel James Ward on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Nigel James Ward on 15 February 2012 (2 pages)
16 August 2011Auditor's resignation (1 page)
16 August 2011Auditor's resignation (1 page)
9 August 2011Auditor's resignation (2 pages)
9 August 2011Auditor's resignation (2 pages)
29 June 2011Full accounts made up to 30 September 2010 (15 pages)
29 June 2011Full accounts made up to 30 September 2010 (15 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 30 September 2009 (18 pages)
29 June 2010Full accounts made up to 30 September 2009 (18 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard David Coles on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page)
5 November 2009Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Richard David Coles on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Graham Andrew Reeve on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Nigel James Ward on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Colin Geoffrey Vaughan Daniels on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Darren Peter Wilson Fcca on 5 November 2009 (1 page)
5 November 2009Director's details changed for Richard David Coles on 5 November 2009 (2 pages)
7 June 2009Full accounts made up to 30 September 2008 (14 pages)
7 June 2009Full accounts made up to 30 September 2008 (14 pages)
1 May 2009Director appointed mr nigel james ward (1 page)
1 May 2009Director appointed mr nigel james ward (1 page)
30 April 2009Appointment terminated director darren wilson (1 page)
30 April 2009Appointment terminated director darren wilson (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Director's change of particulars / richard coles / 20/03/2009 (1 page)
2 April 2009Director's change of particulars / richard coles / 20/03/2009 (1 page)
12 December 2008Director appointed mr darren peter wilson (2 pages)
12 December 2008Director appointed mr darren peter wilson (2 pages)
12 December 2008Appointment terminated director steven berg (1 page)
12 December 2008Appointment terminated director steven berg (1 page)
14 November 2008Resolutions
  • RES13 ‐ Section 175 30/10/2008
(2 pages)
14 November 2008Resolutions
  • RES13 ‐ Section 175 30/10/2008
(2 pages)
14 November 2008Secretary's change of particulars / darren wilson fcca / 12/11/2008 (2 pages)
14 November 2008Secretary's change of particulars / darren wilson fcca / 12/11/2008 (2 pages)
3 November 2008Director appointed steven andrew berg (2 pages)
3 November 2008Appointment terminated director darren wilson fcca (1 page)
3 November 2008Director appointed steven andrew berg (2 pages)
3 November 2008Appointment terminated director darren wilson fcca (1 page)
14 May 2008Memorandum and Articles of Association (7 pages)
14 May 2008Memorandum and Articles of Association (7 pages)
9 May 2008Company name changed gresty bidco LIMITED\certificate issued on 09/05/08 (2 pages)
9 May 2008Company name changed gresty bidco LIMITED\certificate issued on 09/05/08 (2 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 April 2008Director appointed graham andrew reeve (2 pages)
23 April 2008Director appointed graham andrew reeve (2 pages)
23 April 2008Director appointed richard david coles (2 pages)
23 April 2008Ad 05/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
23 April 2008Ad 05/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
23 April 2008Director appointed richard david coles (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 March 2008Incorporation (25 pages)
29 March 2008Incorporation (25 pages)