Company NameCICG Limited
DirectorsAlastair James Christopherson and Duncan Neil Carter
Company StatusActive
Company Number08529230
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed12 January 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Gordon Herd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Georges Road
Winsford
Cheshire
CW7 1DA
Director NameMrs Lesley Garratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Timothy Paul Crighton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Sutton Lane
Middlewich
Cheshire
CW10 0ES
Director NameMr Alexander Michael Lewis Clapp
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tilstock Crescent
Prenton
CH43 0ST
Wales
Director NameDr Michael John Lewis Clapp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Kevin Catterall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Craig Graham Roberts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Nathan Lucas Walton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millennium Gate Westmere Drive
Crewe
CW1 6AY
Director NameMr Robert John Appleton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westmere Drive
Crewe
CW1 6AY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(3 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Paul Roden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMinority Venture Partners Limited Crn 08568295 (Corporation)
StatusResigned
Appointed01 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2018)
Correspondence AddressVentre House St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS

Contact

Websitecountyins.com
Telephone01270 506980
Telephone regionCrewe

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £0.01Shaun Alexander Ellison
6.24%
Ordinary C
-OTHER
3.78%
-
7.4k at £0.01Lesley Garratt
3.07%
Ordinary D
7.1k at £0.01Lesley Garratt
2.97%
Ordinary C
6.6k at £0.01Kevin Catterall
2.76%
Ordinary D
6.4k at £0.01Timothy Paul Crighton
2.65%
Ordinary D
6.1k at £0.01David Gordon Herd
2.55%
Ordinary D
6.1k at £0.01Timothy Paul Crighton
2.55%
Ordinary C
5.7k at £0.01Nathan Lucas Walton
2.37%
Ordinary C
5.7k at £0.01Nathan Lucas Walton
2.37%
Ordinary D
5.5k at £0.01Shaun Alexander Ellison
2.29%
Ordinary D
5.1k at £0.01David Gordon Herd
2.13%
Ordinary C
5k at £0.01Alastair James Christopherson
2.08%
Ordinary D
43k at £0.01David Alexander Lewis Clapp
17.91%
Ordinary C
40.5k at £0.01David Alexander Lewis Clapp
16.87%
Ordinary D
28.5k at £0.01Minority Venture Partners Limited
11.85%
Ordinary C
28.5k at £0.01Minority Venture Partners Limited
11.85%
Ordinary D
340 at £0.1David Alexander Lewis Clapp
1.41%
Ordinary A
2.2k at £0.01Craig Graham Roberts
0.92%
Ordinary C
2.2k at £0.01Craig Graham Roberts
0.92%
Ordinary D
1.1k at £0.01Kevin Catterall
0.47%
Ordinary C

Financials

Year2014
Turnover£7,407,295
Net Worth-£660,511
Cash£845,256
Current Liabilities£1,624,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

30 July 2015Delivered on: 10 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
12 July 2013Delivered on: 17 July 2013
Satisfied on: 12 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
7 July 2020Appointment of Mr Andrew Paul Roden as a director on 7 July 2020 (2 pages)
19 June 2020Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
15 April 2020Termination of appointment of Kevin Catterall as a director on 28 February 2020 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (5 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 July 2019Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages)
3 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 November 2018Confirmation statement made on 23 October 2018 with updates (15 pages)
8 October 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
20 September 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 2,423.392214
(14 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Change of share class name or designation (2 pages)
23 May 2018Sub-division of shares on 26 April 2018 (8 pages)
23 May 2018Sub-division of shares on 26 April 2018 (7 pages)
23 May 2018Change of share class name or designation (2 pages)
23 May 2018Consolidation of shares on 26 April 2018 (8 pages)
23 May 2018Particulars of variation of rights attached to shares (2 pages)
15 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 January 2018Change of details for Minority Venture Partners 2 Limited as a person with significant control on 12 January 2018 (2 pages)
30 January 2018Cessation of David Alexander Lewis Clapp as a person with significant control on 12 January 2018 (1 page)
30 January 2018Statement of capital on 30 January 2018
  • GBP 2,405.90
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 25/10/2017.
(6 pages)
23 January 2018Satisfaction of charge 085292300002 in full (1 page)
22 January 2018Termination of appointment of Michael John Lewis Clapp as a director on 12 January 2018 (1 page)
22 January 2018Appointment of Mr Peter Geoffrey Cullum as a director on 12 January 2018 (2 pages)
22 January 2018Termination of appointment of Nathan Lucas Walton as a director on 12 January 2018 (1 page)
22 January 2018Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Termination of appointment of David Gordon Herd as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Minority Venture Partners Limited Crn 08568295 as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Timothy Paul Crighton as a director on 12 January 2018 (1 page)
22 January 2018Termination of appointment of Lesley Garratt as a director on 12 January 2018 (1 page)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Termination of appointment of Craig Graham Roberts as a director on 12 January 2018 (1 page)
29 December 2017Group of companies' accounts made up to 30 September 2017 (35 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 28/09/2017
(2 pages)
25 October 2017Solvency Statement dated 28/09/17 (1 page)
25 October 2017Statement by Directors (2 pages)
25 October 2017Statement by Directors (2 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 2,405.90
  • ANNOTATION Clarification a second filed SH19 was registered on 30/01/2018.
(6 pages)
25 October 2017Statement of capital on 25 October 2017
  • GBP 2,405.90
(5 pages)
25 October 2017Solvency Statement dated 28/09/17 (1 page)
25 October 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 28/09/2017
(2 pages)
23 October 2017Change of details for Minority Venture Partners Limited as a person with significant control on 30 November 2016 (2 pages)
23 October 2017Change of details for Minority Venture Partners Limited as a person with significant control on 30 November 2016 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
15 August 2017Second filing of Confirmation Statement dated 14/05/2017 (8 pages)
15 August 2017Second filing of Confirmation Statement dated 14/05/2017 (8 pages)
8 June 2017Director's details changed for Mr Kevin Catterall on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Kevin Catterall on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Nathan Lucas Walton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr David Alexander Lewis Clapp on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Craig Graham Roberts on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Alastair James Christopherson on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Lesley Garratt on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Kevin Catterall on 7 June 2015 (2 pages)
7 June 2017Director's details changed for Mr Alastair James Christopherson on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Dr Michael John Lewis Clapp on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Timothy Paul Crighton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Ms Lesley Garratt on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Dr Michael John Lewis Clapp on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Timothy Paul Crighton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Nathan Lucas Walton on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr David Gordon Herd on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Craig Graham Roberts on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr David Alexander Lewis Clapp on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Kevin Catterall on 7 June 2015 (2 pages)
7 June 2017Director's details changed for Mr David Gordon Herd on 7 June 2017 (2 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/08/2017.
(11 pages)
19 May 2017Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 1 Millenium Gate Westmere Drive Crewe CW1 6AY England to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 19 May 2017 (1 page)
19 May 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/08/2017.
(11 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
20 March 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
20 March 2017Group of companies' accounts made up to 30 September 2016 (38 pages)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 1 Westmere Drive Crewe CW1 6AY England to 1 Millenium Gate Westmere Drive Crewe CW1 6AY on 9 January 2017 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
19 October 2016Termination of appointment of Robert John Appleton as a director on 12 October 2016 (1 page)
18 July 2016Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from County House Fourth Avenue Crewe Cheshire CW1 6XL to 1 Westmere Drive Crewe CW1 6AY on 18 July 2016 (1 page)
2 June 2016Director's details changed for Mr Robert John Appleton on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert John Appleton on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,402.9
(17 pages)
1 June 2016Director's details changed for Mr Timothy Paul Crighton on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr David Gordon Herd on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Timothy Paul Crighton on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,402.9
(17 pages)
1 June 2016Director's details changed for Minority Venture Partners Limited Crn 08568295 on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr David Gordon Herd on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Minority Venture Partners Limited Crn 08568295 on 1 June 2016 (1 page)
2 March 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
2 March 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
17 February 2016Resolutions
  • RES13 ‐ Sub divided 12/07/2013
(1 page)
17 February 2016Resolutions
  • RES13 ‐ Sub divided 12/07/2013
  • RES13 ‐ Sub divided 12/07/2013
(1 page)
5 February 2016Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,262.90
(4 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Change of share class name or designation (2 pages)
5 February 2016Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,176
(4 pages)
5 February 2016Sub-division of shares on 12 July 2013 (5 pages)
5 February 2016Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,262.90
(4 pages)
5 February 2016Sub-division of shares on 12 July 2013 (5 pages)
5 February 2016Statement of capital following an allotment of shares on 12 July 2013
  • GBP 1,176
(4 pages)
4 February 2016Appointment of Mr Robert Appleton as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mr Robert Appleton as a director on 4 February 2016 (2 pages)
12 August 2015Satisfaction of charge 085292300001 in full (1 page)
12 August 2015Satisfaction of charge 085292300001 in full (1 page)
10 August 2015Registration of charge 085292300002, created on 30 July 2015 (33 pages)
10 August 2015Registration of charge 085292300002, created on 30 July 2015 (33 pages)
30 June 2015Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages)
30 June 2015Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages)
30 June 2015Appointment of Minority Venture Partners Limited Crn 08568295 as a director on 1 October 2014 (3 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,405.90
(7 pages)
23 June 2015Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages)
23 June 2015Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages)
23 June 2015Termination of appointment of Alexander Michael Lewis Clapp as a director on 1 October 2014 (2 pages)
23 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,405.90
(7 pages)
23 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,405.90
(7 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,402.9
(16 pages)
9 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,402.9
(16 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Section 519 (1 page)
4 June 2015Auditor's resignation (1 page)
4 June 2015Section 519 (1 page)
12 January 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
12 January 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
20 August 2014Termination of appointment of Shaun Alexander Ellison as a director on 19 May 2014 (1 page)
20 August 2014Termination of appointment of Shaun Alexander Ellison as a director on 19 May 2014 (1 page)
19 August 2014Appointment of Mr Shaun Alexander Ellison as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Alexander Michael Lewis Clapp as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Craig Graham Roberts as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Nathan Lucas Walton as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Nathan Lucas Walton as a director on 19 May 2014 (2 pages)
19 August 2014Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages)
19 August 2014Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages)
19 August 2014Appointment of Mr David Gordon Herd as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr David Gordon Herd as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Kevin Catterall as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Kevin Catterall as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Craig Graham Roberts as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Timothy Paul Crighton as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Timothy Paul Crighton as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Dr Michael John Lewis Clapp as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Alexander Michael Lewis Clapp as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Dr Michael John Lewis Clapp as a director on 19 May 2014 (2 pages)
19 August 2014Appointment of Mr Shaun Alexander Ellison as a director on 19 May 2014 (2 pages)
19 August 2014Director's details changed for Ms Lesley Garratt on 5 June 2014 (2 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,401.9
(8 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,401.9
(8 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (7 pages)
2 May 2014Termination of appointment of Timothy Crighton as a director (1 page)
2 May 2014Termination of appointment of David Herd as a director (1 page)
2 May 2014Termination of appointment of Kevin Catterall as a director (1 page)
2 May 2014Termination of appointment of Timothy Crighton as a director (1 page)
2 May 2014Termination of appointment of David Herd as a director (1 page)
2 May 2014Termination of appointment of Kevin Catterall as a director (1 page)
29 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,401.9
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,401.9
(4 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 September 2013Current accounting period shortened from 30 September 2014 to 30 September 2013 (1 page)
6 September 2013Current accounting period shortened from 30 September 2014 to 30 September 2013 (1 page)
17 July 2013Registration of charge 085292300001 (11 pages)
17 July 2013Registration of charge 085292300001 (11 pages)
15 May 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
15 May 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)