Company NameWilfred Edmunds,Limited
Company StatusDissolved
Company Number00061775
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr James Michael Renaghan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameMr Robert Ellis Kennedy
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address27 Rowan Crescent
Worksop
Nottinghamshire
S80 1BA
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Bruce Kay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Wulfric Road
Eckington
Sheffield
South Yorkshire
S31 9GE
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameHoward Anthony Hill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressBrook Cottage Mill Lane
Woodthorpe Old Tupton
Chesterfield
Derbyshire
S42 6AE
Secretary NameMr James Michael Renaghan
NationalityBritish
StatusResigned
Appointed25 April 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameMr Tim John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2/11 St Vincent Place
Edinburgh
EH3 6JE
Scotland
Director NamePeter William Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1994(93 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressChristmas Cottage
Greaves Lane
Ashford In The Water
Derbyshire
DE45 1QH
Director NameJohn Henry Tucker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(94 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address55 Walton Road
Chesterfield
Derbyshire
S40 3DB
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(94 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Director NameAdrian Paul Wetton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address10 Saundersfoot Way
Oakwood
Derby
Derbyshire
DE21 2RH
Secretary NameAdrian Paul Wetton
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address10 Saundersfoot Way
Oakwood
Derby
Derbyshire
DE21 2RH
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(98 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameNicholas John Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 2003)
RoleManaging Director
Correspondence AddressFitzroy Rooms West Pavilion
Heath Hall Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameAngela Kay Bramall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address140 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Secretary NameAngela Kay Bramall
NationalityBritish
StatusResigned
Appointed01 May 2002(100 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address140 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QP
Director NameMark Rodgers
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(101 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressWhim Cottage
Sheffield Road Hathersage
Sheffield
South Yorkshire
S32 1DA
Director NameDavid Peter Edmondson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2006)
RoleManaging Director
Correspondence Address7 Cornmill Close
Calver
Hope Valley
Derbyshire
S32 3XZ
Secretary NameMark Jon Ashton
NationalityBritish
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address26 Holly Grove
Intake
Sheffield
South Yorkshire
S12 2DA
Director NameMs Carol Dixon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Belper Road
Derby
Derbyshire
DE1 3ER
Director NameGuy Francis Phillips
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2008)
RoleCo Director
Correspondence Address17 The Close
Harpenden
Hertfordshire
AL5 3NB
Director NameMrs Dawn Sweeney
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(106 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEast Laithe Old Hall Farm
Clifton Lane
Otley
Yorkshire
LS21 2HE
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(109 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(109 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(113 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(116 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitederbyshiretimes.co.uk
Telephone01246 504578
Telephone regionChesterfield

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

135.2k at £1Johnston Press PLC
75.93%
Ordinary Deferred
42.8k at £1Johnston Press PLC
24.07%
Ordinary Preferred

Financials

Year2014
Turnover£1,527,000
Net Worth£3,992,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Newspaper titles: belper news, matlock mercury, ashfield chad. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 November 2011Delivered on: 7 December 2011
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: A supplemental legal mortgage
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land located on station road chesterfield (t/no DY453071) see image for full details.
Fully Satisfied
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland Plcthe Agent, the Banks and Rbs)(For Itself and as Trustee for and on Behalf Of

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 1988Delivered on: 8 December 1988
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1980Delivered on: 20 February 1980
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland.

Classification: Debenture & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
11 November 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
23 May 2019Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
5 January 2019Notice of deemed approval of proposals (6 pages)
10 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages)
8 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
28 September 2018Full accounts made up to 30 December 2017 (24 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
1 November 2017Full accounts made up to 31 December 2016 (22 pages)
1 November 2017Full accounts made up to 31 December 2016 (22 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 178,019
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 178,019
(6 pages)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
10 August 2015Full accounts made up to 3 January 2015 (18 pages)
10 August 2015Full accounts made up to 3 January 2015 (18 pages)
10 August 2015Full accounts made up to 3 January 2015 (18 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
5 August 2015Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 1st Floor Spire Walk Off Derby Road Chesterfield S40 2WG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 178,019
(6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 178,019
(6 pages)
9 October 2014Full accounts made up to 28 December 2013 (19 pages)
9 October 2014Full accounts made up to 28 December 2013 (19 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 July 2014Registration of charge 000617750006 (85 pages)
1 July 2014Registration of charge 000617750006 (85 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 178,019
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 178,019
(6 pages)
4 February 2014Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7XD on 4 February 2014 (1 page)
30 September 2013Full accounts made up to 29 December 2012 (18 pages)
30 September 2013Full accounts made up to 29 December 2012 (18 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
17 April 2013Part of the property or undertaking has been released from charge 5 (5 pages)
17 April 2013Part of the property or undertaking has been released from charge 5 (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
18 April 2012Termination of appointment of Dawn Sweeney as a director (1 page)
18 April 2012Termination of appointment of Dawn Sweeney as a director (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
12 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages)
9 July 2010Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
8 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 April 2009Appointment terminated director timothy bowdler (1 page)
3 April 2009Appointment terminated director carol dixon (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Appointment terminated director carol dixon (1 page)
3 April 2009Director appointed mrs dawn sweeney (1 page)
3 April 2009Appointment terminated director timothy bowdler (1 page)
3 April 2009Director appointed mrs dawn sweeney (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 May 2008Appointment terminated director guy phillips (1 page)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 May 2008Director's change of particulars / timothy bowdler / 18/07/2007 (2 pages)
19 May 2008Appointment terminated director guy phillips (1 page)
19 May 2008Director's change of particulars / timothy bowdler / 18/07/2007 (2 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Return made up to 25/04/07; no change of members (8 pages)
16 August 2007Return made up to 25/04/07; no change of members (8 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Return made up to 25/04/06; full list of members (8 pages)
18 May 2006Return made up to 25/04/06; full list of members (8 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
18 May 2005Return made up to 25/04/05; full list of members (7 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
31 August 2004Secretary resigned;director resigned (2 pages)
31 August 2004Secretary resigned;director resigned (2 pages)
31 August 2004Director resigned (2 pages)
31 August 2004Director resigned (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Return made up to 25/04/04; full list of members (8 pages)
17 May 2004Return made up to 25/04/04; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (2 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
15 May 2003Return made up to 25/04/03; full list of members (8 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
28 April 2000Return made up to 25/04/00; full list of members (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 May 1999Full accounts made up to 31 December 1998 (19 pages)
2 May 1999Return made up to 25/04/99; no change of members (9 pages)
2 May 1999Full accounts made up to 31 December 1998 (19 pages)
2 May 1999Return made up to 25/04/99; no change of members (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (23 pages)
28 October 1998Full accounts made up to 31 December 1997 (23 pages)
7 May 1998Return made up to 25/04/98; no change of members (7 pages)
7 May 1998Return made up to 25/04/98; no change of members (7 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998New secretary appointed;new director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
29 June 1997Full accounts made up to 31 December 1996 (24 pages)
29 June 1997Full accounts made up to 31 December 1996 (24 pages)
29 June 1997Return made up to 25/04/97; full list of members (7 pages)
29 June 1997Return made up to 25/04/97; full list of members (7 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
9 July 1996Full accounts made up to 31 December 1995 (19 pages)
9 July 1996Full accounts made up to 31 December 1995 (19 pages)
18 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 June 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
11 May 1995Full accounts made up to 31 December 1994 (20 pages)
11 May 1995Full accounts made up to 31 December 1994 (20 pages)
30 April 1995Return made up to 25/04/95; no change of members (8 pages)
30 April 1995Return made up to 25/04/95; no change of members (8 pages)
2 June 1988Accounts made up to 31 December 1987 (16 pages)
2 June 1988Accounts made up to 31 December 1987 (16 pages)
30 June 1987Accounts made up to 31 December 1986 (17 pages)
30 June 1987Accounts made up to 31 December 1986 (17 pages)
13 June 1986Full accounts made up to 31 December 1985 (13 pages)
13 June 1986Full accounts made up to 31 December 1985 (13 pages)
14 September 1984Articles of association (8 pages)
14 September 1984Articles of association (8 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)