London
EC4M 7QS
Director Name | Mrs Rebecca Jayne Finding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | David Benjamin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Paul Figgins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Frederick Road Edgbaston Birmingham West Midlands B15 1HN |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Christopher Richard Hurley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr James Bruce Grenfell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Simon Glyn Burrows |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Mr Robert Jeffrey Woodcock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Mr Richard John Sutcliffe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | William Montague |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Gary Richard Laurence Capell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alfred Street Bury Lancashire BL9 9EF |
Director Name | Mr Gerard Gould |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr David Peter Sharman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Keith Christian Holdt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Mr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hexthorpe House First Drift Wothorpe Stamford Lincolnshire PE9 3JL |
Director Name | Mr Simon John Case |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Secretary Name | Mr Simon Case |
---|---|
Status | Resigned |
Appointed | 31 July 2015(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Simon Mark Peter Adcock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Bharat Chimanlal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(7 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 August 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Robert John Jozef Apollo |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 July 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr James Andrew Harris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Website | antler.co.uk |
---|---|
Telephone | 020 30961000 |
Telephone region | London |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
32.7k at £0.2 | Lloyds Tsb Development Capital LTD 8.11% Ordinary A1 |
---|---|
6.5k at £1 | Cj Nominees LTD 8.00% Ordinary |
6.5k at £1 | Simon Smith 8.00% Ordinary |
28k at £0.2 | Obs 2010 6.94% Ordinary A2 |
5.2k at £1 | Gary Capell 6.40% Ordinary |
5.2k at £1 | Nick Brennand 6.40% Ordinary |
5.2k at £1 | Simon Burrows 6.40% Ordinary |
5.2k at £1 | William Montague 6.40% Ordinary |
130.8k at £0.2 | Lloyds Tsb Development Capital LTD 32.45% Ordinary A2 |
2.6k at £1 | Deborah Parr 3.20% Ordinary |
7k at £0.2 | Obs 2010 1.74% Ordinary A1 |
1.3k at £1 | Andrew Hamilton 1.60% Ordinary |
1.3k at £1 | Christopher Justham 1.60% Ordinary |
1.3k at £1 | Philip Hopwood 1.60% Ordinary |
645 at £1 | Robert Woodcock 0.80% Ordinary |
1.2k at £0.2 | Ldc Opportunity Club 2010 0.29% Ordinary A2 |
290 at £0.2 | Ldc Opportunity Club 2010 0.07% Ordinary A1 |
Year | 2014 |
---|---|
Turnover | £31,629,000 |
Net Worth | -£19,777,000 |
Cash | £502,000 |
Current Liabilities | £7,087,000 |
Latest Accounts | 29 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the fixed charge, please refer to the charging instrument directly. Outstanding |
2 June 2014 | Delivered on: 11 June 2014 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause (c). Outstanding |
19 May 2010 | Delivered on: 26 May 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 February 2020 | Delivered on: 2 March 2020 Persons entitled: Atr Holdings Limited Classification: A registered charge Particulars: All real property which the company has at the date of the instrument or may subsequently acquire. Outstanding |
18 January 2019 | Delivered on: 31 January 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 8 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
19 May 2010 | Delivered on: 25 May 2010 Persons entitled: Antler Limited Acting by the Administrators Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited and antler usa limited 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 |
17 August 2010 | Delivered on: 18 August 2010 Satisfied on: 1 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever. Particulars: Any sum 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 (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 May 2010 | Delivered on: 4 June 2010 Satisfied on: 1 September 2014 Persons entitled: 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. Particulars: With full title guarantee all money including bonuses and all rights title and interest in and to the policy being:. Name of person whose life is assured: robert woodcock, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094423143, sum assured (exclusive of bonuses): £250,000, term date: tbc, name of person whose life is assured: bill montague, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L097311143, sum assured (exclusive of bonuses): £125,000, term date: tbc, name of person whose life is assured: gary cappell, date of policy: 19/5/10, insurer aegon scottish equitable PLC, lancashire, policy no.: L094931143, sum assured (exclusive of bonuses): £125,000, term date: tbc, see form for full details of policies. Fully Satisfied |
19 May 2010 | Delivered on: 27 May 2010 Satisfied on: 1 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as ingleby (1837) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2022 | Notice of move from Administration to Dissolution (30 pages) |
20 December 2021 | Administrator's progress report (28 pages) |
9 December 2021 | Registered office address changed from C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 9 December 2021 (2 pages) |
21 June 2021 | Administrator's progress report (32 pages) |
7 May 2021 | Notice of extension of period of Administration (3 pages) |
22 December 2020 | Administrator's progress report (44 pages) |
3 October 2020 | Change of name notice (2 pages) |
3 October 2020 | Company name changed antler LIMITED\certificate issued on 03/10/20
|
15 August 2020 | Notice of deemed approval of proposals (3 pages) |
22 July 2020 | Statement of administrator's proposal (53 pages) |
22 July 2020 | Statement of affairs with form AM02SOA (11 pages) |
13 July 2020 | Statement of affairs with form AM02SOA (11 pages) |
2 June 2020 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page) |
2 June 2020 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2 June 2020 (2 pages) |
27 May 2020 | Appointment of an administrator (3 pages) |
2 March 2020 | Registration of charge 071111900012, created on 18 February 2020 (40 pages) |
22 January 2020 | Full accounts made up to 29 December 2018 (30 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with updates (10 pages) |
16 July 2019 | Satisfaction of charge 071111900006 in full (4 pages) |
20 June 2019 | Confirmation statement made on 22 December 2018 with updates (10 pages) |
31 May 2019 | Notification of Antler (Holdings) Limited as a person with significant control on 25 July 2017 (2 pages) |
31 May 2019 | Withdrawal of a person with significant control statement on 31 May 2019 (2 pages) |
30 April 2019 | All of the property or undertaking has been released from charge 071111900006 (1 page) |
29 April 2019 | Full accounts made up to 30 December 2017 (31 pages) |
31 January 2019 | Registration of charge 071111900011, created on 18 January 2019 (24 pages) |
3 January 2019 | Termination of appointment of James Andrew Harris as a director on 18 December 2018 (1 page) |
28 September 2018 | Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages) |
28 September 2018 | Appointment of Mr James Andrew Harris as a director on 31 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of David Peter Sharman as a director on 30 June 2018 (1 page) |
26 April 2018 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
19 April 2018 | Appointment of Mr Mark Alan Stanley Hall as a director on 28 March 2018 (2 pages) |
5 January 2018 | Termination of appointment of Bharat Chimanlal Shah as a director on 10 August 2017 (1 page) |
5 January 2018 | Confirmation statement made on 22 December 2017 with updates (10 pages) |
19 December 2017 | Resolutions
|
18 December 2017 | Termination of appointment of Robert John Jozef Apollo as a director on 25 July 2017 (2 pages) |
18 December 2017 | Termination of appointment of Simon Mark Peter Adcock as a director on 25 July 2017 (2 pages) |
14 September 2017 | Satisfaction of charge 071111900007 in full (4 pages) |
14 September 2017 | Satisfaction of charge 2 in full (4 pages) |
14 September 2017 | Satisfaction of charge 071111900008 in full (4 pages) |
14 September 2017 | Satisfaction of charge 071111900007 in full (4 pages) |
14 September 2017 | Satisfaction of charge 071111900008 in full (4 pages) |
14 September 2017 | Satisfaction of charge 1 in full (4 pages) |
14 September 2017 | Satisfaction of charge 1 in full (4 pages) |
14 September 2017 | Satisfaction of charge 2 in full (4 pages) |
8 September 2017 | Registration of charge 071111900010, created on 7 September 2017 (15 pages) |
8 September 2017 | Registration of charge 071111900010, created on 7 September 2017 (15 pages) |
27 July 2017 | Registration of charge 071111900009, created on 25 July 2017 (34 pages) |
27 July 2017 | Registration of charge 071111900009, created on 25 July 2017 (34 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
2 March 2017 | Registration of charge 071111900008, created on 1 March 2017 (39 pages) |
2 March 2017 | Registration of charge 071111900008, created on 1 March 2017 (39 pages) |
23 January 2017 | Appointment of Mr Bharat Chimanlal Shah as a director on 12 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Keith Holdt as a director on 10 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Keith Pacey as a director on 4 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Robert John Jozef Apollo as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Bharat Chimanlal Shah as a director on 12 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Keith Pacey as a director on 4 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Keith Holdt as a director on 10 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Robert John Jozef Apollo as a director on 16 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (11 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (11 pages) |
16 December 2016 | Registration of charge 071111900007, created on 13 December 2016 (37 pages) |
16 December 2016 | Registration of charge 071111900007, created on 13 December 2016 (37 pages) |
1 November 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 November 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
1 July 2016 | Termination of appointment of Simon Case as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon John Case as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon John Case as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon Case as a secretary on 30 June 2016 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
23 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Sub-division of shares on 7 June 2016 (8 pages) |
20 June 2016 | Consolidation of shares on 7 June 2016 (11 pages) |
20 June 2016 | Consolidation of shares on 7 June 2016 (11 pages) |
20 June 2016 | Sub-division of shares on 7 June 2016 (8 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
6 April 2016 | Termination of appointment of Gerard Gould as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Simon Adcock as a director on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Gerard Gould as a director on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Simon Adcock as a director on 6 April 2016 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
7 August 2015 | Appointment of Mr Simon Case as a secretary on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Simon Case as a secretary on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Simon John Case as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Mr Simon John Case as a director on 31 July 2015 (2 pages) |
21 May 2015 | Appointment of Mr Keith Pacey as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Keith Pacey as a director on 21 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Keith Holdt as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Keith Holdt as a director on 12 May 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Mark Smith as a director on 20 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Mark Smith as a director on 20 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of James Bruce Grenfell as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Christopher Richard Hurley as a director on 3 February 2015 (1 page) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Satisfaction of charge 3 in full (4 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Satisfaction of charge 3 in full (4 pages) |
21 August 2014 | Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Julia Reynolds as a director on 11 August 2014 (1 page) |
11 June 2014 | Registration of charge 071111900006 (39 pages) |
11 June 2014 | Registration of charge 071111900006 (39 pages) |
22 May 2014 | Appointment of Mr David Peter Sharman as a director (2 pages) |
22 May 2014 | Appointment of Mr David Peter Sharman as a director (2 pages) |
26 March 2014 | Appointment of Ms Julia Reynolds as a director (2 pages) |
26 March 2014 | Appointment of Ms Julia Reynolds as a director (2 pages) |
31 January 2014 | Termination of appointment of William Montague as a director (1 page) |
31 January 2014 | Termination of appointment of William Montague as a director (1 page) |
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
8 November 2013 | Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Alfred Street Bury Lancashire BL9 9EF on 8 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Simon Burrows as a director (1 page) |
7 November 2013 | Termination of appointment of Gary Capell as a director (1 page) |
7 November 2013 | Termination of appointment of Gary Capell as a director (1 page) |
7 November 2013 | Termination of appointment of Simon Burrows as a director (1 page) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
19 July 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
4 March 2013 | Termination of appointment of David Benjamin as a director (1 page) |
4 March 2013 | Termination of appointment of David Benjamin as a director (1 page) |
4 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (12 pages) |
4 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (12 pages) |
21 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
21 November 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
18 October 2012 | Termination of appointment of Terry Stannard as a director (1 page) |
18 October 2012 | Termination of appointment of Terry Stannard as a director (1 page) |
28 June 2012 | Appointment of Mr Gerard Gould as a director (2 pages) |
28 June 2012 | Appointment of Mr Gerard Gould as a director (2 pages) |
28 June 2012 | Termination of appointment of Paul Figgins as a director (1 page) |
28 June 2012 | Termination of appointment of Paul Figgins as a director (1 page) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (12 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (12 pages) |
30 December 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
30 December 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
2 September 2011 | Termination of appointment of Richard Sutcliffe as a director (1 page) |
2 September 2011 | Termination of appointment of Robert Woodcock as a director (1 page) |
2 September 2011 | Termination of appointment of Richard Sutcliffe as a director (1 page) |
2 September 2011 | Termination of appointment of Robert Woodcock as a director (1 page) |
4 March 2011 | Purchase of own shares. (3 pages) |
4 March 2011 | Purchase of own shares. (3 pages) |
3 March 2011 | Cancellation of shares. Statement of capital on 3 March 2011
|
3 March 2011 | Cancellation of shares. Statement of capital on 3 March 2011
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Cancellation of shares. Statement of capital on 3 March 2011
|
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 June 2010 | Appointment of Richard Sutcliffe as a director (3 pages) |
15 June 2010 | Appointment of Simon Burrows as a director (3 pages) |
15 June 2010 | Appointment of Robert Woodcock as a director (3 pages) |
15 June 2010 | Appointment of Gary Richard Laurence Capell as a director (3 pages) |
15 June 2010 | Appointment of Simon Burrows as a director (3 pages) |
15 June 2010 | Appointment of William Montague as a director (3 pages) |
15 June 2010 | Appointment of Gary Richard Laurence Capell as a director (3 pages) |
15 June 2010 | Appointment of Robert Woodcock as a director (3 pages) |
15 June 2010 | Appointment of William Montague as a director (3 pages) |
15 June 2010 | Appointment of Richard Sutcliffe as a director (3 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 June 2010 | Appointment of Mr Paul Figgins as a director (3 pages) |
1 June 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Mr Paul Figgins as a director (3 pages) |
1 June 2010 | Appointment of Mr James Grenfell as a director (3 pages) |
1 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
1 June 2010 | Appointment of Terry George Stannard as a director (3 pages) |
1 June 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Chris Hurley as a director (3 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Terry George Stannard as a director (3 pages) |
1 June 2010 | Appointment of Chris Hurley as a director (3 pages) |
1 June 2010 | Appointment of Mr James Grenfell as a director (3 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Company name changed ingleby (1837) LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Termination of appointment of Rebecca Finding as a director (2 pages) |
20 May 2010 | Termination of appointment of Rebecca Finding as a director (2 pages) |
20 May 2010 | Appointment of Simon Smith as a director (3 pages) |
20 May 2010 | Company name changed ingleby (1837) LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Resolutions
|
20 May 2010 | Appointment of David Benjamin as a director (3 pages) |
20 May 2010 | Appointment of Simon Smith as a director (3 pages) |
20 May 2010 | Appointment of David Benjamin as a director (3 pages) |
22 December 2009 | Incorporation (41 pages) |
22 December 2009 | Incorporation (41 pages) |