Company NameBlackburn With Darwen And Bolton Phase 2 Holdings Limited
DirectorsKalpesh Savjani and William Edward Lewis
Company StatusActive
Company Number07385642
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Secretary NameAmanda Elizabeth Woods
StatusCurrent
Appointed22 August 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Kalpesh Savjani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(9 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameWilliam Edward Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(10 years, 6 months after company formation)
Appointment Duration3 years
RoleInvestment Director/Solicitor
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Patrick William Boyle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RolePartner (Solicitor)
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration10 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Greycoat Street
London
SW1P 2QF
Director NameHarry Catherall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChief Executive's Dept Blackburn With Darwen Borou
Town Hall
Blacjburn
Lancashire
BB1 7DY
Director NameMr Mark Hartley Howden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration1 week, 2 days (resigned 13 October 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cross Street
Sale
Cheshire
M33 7BU
Director NameMr Nigel Lelew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regents Place
London
NW1 3AX
Director NameMs Helen Margaret Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regents Place
London
NW1 3AX
Director NameMr David James Swarbrick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cross Street
Sale
Cheshire
M33 7BU
Secretary NameDaniel Bliss
NationalityBritish
StatusResigned
Appointed13 October 2010(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2011)
RoleCompany Director
Correspondence Address350 Euston Road
Regents Place
London
NW1 3AX
Director NameMr Andrew Michael Lightfoot
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 September 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressChief Executive's Dept Blackburn With Darwen Borou
Town Hall
Blackburn
Lancashire
BB1 7DY
Secretary NameMark Blanshard
NationalityBritish
StatusResigned
Appointed28 February 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address350 Euston Road Regent's Place
London
NW1 3AX
Director NameMr Adam Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(10 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2 London Bridge
London
SE1 9RA
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Sally McIvor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road Regent's Place
London
NW1 3AX
Director NameMr Mark Hartley Howden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Secretary NameKatie Joanna Wilkie-Smith
StatusResigned
Appointed15 December 2014(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameSarah Shutt
StatusResigned
Appointed27 February 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2016)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Mehboob Mohmed Bobat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cromwell Way
Penwortham
Preston
PR1 9SB
Director NameMs Linda Clegg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2018)
RoleDirector Of Children's Services
Country of ResidenceEngland
Correspondence AddressChildren's Services
Floor 3, 10 Duke Street
Blackburn
Lancashire
BB2 1DH
Director NameMr Nicholas James Mackee
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMrs Marie Louise Mattinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Daniel Colin Ward
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 April 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

49 at £0.1Blackburn With Darwen Borough Council
8.96%
Ordinary D
49 at £0.1Building Schools For The Future Investments LLP
8.96%
Ordinary B
392 at £0.1Balfour Beatty Education LTD
71.71%
Ordinary A
510 at £0.02Blackburn With Darwen & Bolton Local Education Partnership Limited
10.37%
Ordinary C

Financials

Year2014
Turnover£1,738,000
Gross Profit£406,000
Net Worth£123,000
Cash£2,319,000
Current Liabilities£2,667,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 3 weeks ago)
Next Return Due6 October 2024 (5 months, 3 weeks from now)

Charges

15 October 2010Delivered on: 19 October 2010
Persons entitled: Norddeutsche Landesbank Girozentrale (The Security Trustee)

Classification: The hc debenture
Secured details: All monies due or to become due from any obligor to any secured creditor 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

Filing History

23 November 2020Termination of appointment of Kate Louise Flaherty as a director on 20 November 2020 (1 page)
23 November 2020Appointment of Mr Daniel Colin Ward as a director on 20 November 2020 (2 pages)
28 October 2020Termination of appointment of Marie Louise Mattinson as a director on 9 October 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (16 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
3 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 November 2019Satisfaction of charge 1 in full (1 page)
22 October 2019Termination of appointment of Daniel Colin Ward as a director on 17 October 2019 (1 page)
22 October 2019Appointment of Kalpesh Savjani as a director on 17 October 2019 (2 pages)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Nicholas James Mackee as a director on 21 August 2019 (1 page)
23 August 2019Appointment of Ms Kate Louise Flaherty as a director on 21 August 2019 (2 pages)
6 August 2019Full accounts made up to 31 December 2018 (14 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
6 July 2018Appointment of Marie Louise Mattinson as a director on 1 June 2018 (2 pages)
6 July 2018Termination of appointment of Linda Clegg as a director on 31 May 2018 (1 page)
22 June 2018Full accounts made up to 31 December 2017 (14 pages)
15 May 2018Appointment of Nicholas James Mackee as a director on 29 March 2018 (2 pages)
6 April 2018Termination of appointment of Sinesh Ramesh Shah as a director on 29 March 2018 (1 page)
26 January 2018Director's details changed for Mr Sinesh Ramesh Shah on 31 March 2016 (2 pages)
16 October 2017Cessation of Education Investments Holdings Limited as a person with significant control on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 October 2017Cessation of Education Investments Holdings Limited as a person with significant control on 22 August 2016 (1 page)
25 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
25 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
22 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
22 September 2017Change of details for Building Schools for the Future Investments Llp as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Sinesh Ramesh Shah on 31 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Daniel Colin Ward on 31 July 2017 (2 pages)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
1 August 2017Secretary's details changed for Amanda Elizabeth Woods on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Two London Bridge London SE1 9RA England to 3 More London Riverside London SE1 2AQ on 31 July 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Termination of appointment of Mehboob Mohmed Bobat as a director on 31 March 2017 (1 page)
20 June 2017Termination of appointment of Mehboob Mohmed Bobat as a director on 31 March 2017 (1 page)
20 June 2017Appointment of Linda Clegg as a director on 1 April 2017 (2 pages)
20 June 2017Appointment of Linda Clegg as a director on 1 April 2017 (2 pages)
24 February 2017Second filing of Confirmation Statement dated 23/09/2016 (32 pages)
24 February 2017Second filing of Confirmation Statement dated 23/09/2016 (32 pages)
5 October 201623/09/16 Statement of Capital gbp 98.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 24/02/2017
(8 pages)
5 October 201623/09/16 Statement of Capital gbp 98.00
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information and Information about people with significant control) was registered on 24/02/2017
(8 pages)
24 August 2016Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
24 August 2016Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016 (1 page)
24 August 2016Termination of appointment of David Graham Blanchard as a director on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Mark Howden as a director on 22 August 2016 (1 page)
24 August 2016Appointment of Daniel Colin Ward as a director on 22 August 2016 (2 pages)
24 August 2016Appointment of Amanda Elizabeth Woods as a secretary on 22 August 2016 (2 pages)
24 August 2016Termination of appointment of Sarah Shutt as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Mark Howden as a director on 22 August 2016 (1 page)
17 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
17 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 August 2016Consolidation and sub-division of shares on 30 June 2016 (6 pages)
3 August 2016Consolidation and sub-division of shares on 30 June 2016 (6 pages)
2 August 2016Consolidation and sub-division of shares on 30 June 2016 (6 pages)
2 August 2016Consolidation and sub-division of shares on 30 June 2016 (6 pages)
28 July 2016Appointment of Mehboob Mohmed Bobat as a director on 1 May 2016 (2 pages)
28 July 2016Appointment of Mehboob Mohmed Bobat as a director on 1 May 2016 (2 pages)
28 July 2016Termination of appointment of Sally Mcivor as a director on 25 April 2016 (1 page)
28 July 2016Termination of appointment of Sally Mcivor as a director on 25 April 2016 (1 page)
18 July 2016Change of share class name or designation (2 pages)
18 July 2016Change of share class name or designation (2 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 98.4
(7 pages)
9 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 98.4
(7 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
27 February 2015Appointment of Sarah Shutt as a secretary on 27 February 2015 (2 pages)
27 February 2015Appointment of Sarah Shutt as a secretary on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Katie Joanna Wilkie-Smith as a secretary on 27 February 2015 (1 page)
16 December 2014Appointment of Katie Joanna Wilkie-Smith as a secretary on 15 December 2014 (2 pages)
16 December 2014Termination of appointment of Mark Blanshard as a secretary on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Mark Blanshard as a secretary on 15 December 2014 (1 page)
16 December 2014Appointment of Katie Joanna Wilkie-Smith as a secretary on 15 December 2014 (2 pages)
7 November 2014Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page)
7 November 2014Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of David James Swarbrick as a director on 6 November 2014 (1 page)
7 November 2014Appointment of Mr Mark Howden as a director on 6 November 2014 (2 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 98.00016
(6 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 98.00016
(6 pages)
3 October 2014Termination of appointment of Andrew Michael Lightfoot as a director on 23 September 2014 (1 page)
3 October 2014Termination of appointment of Andrew Michael Lightfoot as a director on 23 September 2014 (1 page)
3 October 2014Appointment of Ms Sally Mcivor as a director on 23 September 2014 (2 pages)
3 October 2014Appointment of Ms Sally Mcivor as a director on 23 September 2014 (2 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 98.00016
(7 pages)
14 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 98.00016
(7 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 July 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
23 July 2013Appointment of Mr David Graham Blanchard as a director (2 pages)
15 July 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 July 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
17 June 2013Termination of appointment of Helen Wills as a director (1 page)
17 June 2013Termination of appointment of Helen Wills as a director (1 page)
31 May 2013Termination of appointment of Helen Wills as a director (1 page)
31 May 2013Termination of appointment of Helen Wills as a director (1 page)
25 April 2013Termination of appointment of Adam Waddington as a director (1 page)
25 April 2013Termination of appointment of Adam Waddington as a director (1 page)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (13 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (13 pages)
15 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
15 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
7 September 2011Appointment of Mr Adam Waddington as a director (2 pages)
7 September 2011Appointment of Mr Adam Waddington as a director (2 pages)
15 August 2011Termination of appointment of David Blanchard as a director (1 page)
15 August 2011Termination of appointment of David Blanchard as a director (1 page)
11 March 2011Termination of appointment of Daniel Bliss as a secretary (2 pages)
11 March 2011Termination of appointment of Daniel Bliss as a secretary (2 pages)
11 March 2011Appointment of Mark Blanshard as a secretary (2 pages)
11 March 2011Appointment of Mark Blanshard as a secretary (2 pages)
13 December 2010Termination of appointment of Harry Catherall as a director (2 pages)
13 December 2010Appointment of Andrew Michael Lightfoot as a director (3 pages)
13 December 2010Termination of appointment of Harry Catherall as a director (2 pages)
13 December 2010Appointment of Andrew Michael Lightfoot as a director (3 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 13/10/2010
(31 pages)
19 November 2010Sub-division of shares on 13 October 2010 (6 pages)
19 November 2010Sub-division of shares on 13 October 2010 (6 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 18
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 98.00
(8 pages)
19 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 13/10/2010
(31 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 18
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 98.00
(8 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 98.00
(8 pages)
19 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 98.00
(8 pages)
2 November 2010Appointment of Mr Mark Hartley Howden as a director (3 pages)
2 November 2010Termination of appointment of Mark Howden as a director (2 pages)
2 November 2010Appointment of Harry Catherall as a director (3 pages)
2 November 2010Termination of appointment of Mark Howden as a director (2 pages)
2 November 2010Termination of appointment of Patrick Boyle as a director (2 pages)
2 November 2010Appointment of Daniel Bliss as a secretary (3 pages)
2 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
2 November 2010Termination of appointment of Patrick Boyle as a director (2 pages)
2 November 2010Appointment of Mr Mark Hartley Howden as a director (3 pages)
2 November 2010Appointment of Harry Catherall as a director (3 pages)
2 November 2010Appointment of David James Swarbrick as a director (3 pages)
2 November 2010Appointment of Mr Nigel Lelew as a director (3 pages)
2 November 2010Appointment of David Graham Blanchard as a director (3 pages)
2 November 2010Appointment of David James Swarbrick as a director (3 pages)
2 November 2010Appointment of Daniel Bliss as a secretary (3 pages)
2 November 2010Appointment of Mr Nigel Lelew as a director (3 pages)
2 November 2010Appointment of Ms Helen Margaret Wills as a director (3 pages)
2 November 2010Appointment of David Graham Blanchard as a director (3 pages)
2 November 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
2 November 2010Appointment of Ms Helen Margaret Wills as a director (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)