Company NameConcord Holdings Limited
DirectorChristopher Stuart Knight
Company StatusActive
Company Number00074416
CategoryPrivate Limited Company
Incorporation Date23 July 1902(121 years, 10 months ago)
Previous NameConcordia Electric Wire And Cable Company Ltd(The)

Business Activity

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

Directors

Director NameChristopher Stuart Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spindles
Tonge Melbourne
Derby
Derbyshire
DE73 8BD
Director NameJames Roy Barber
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 1994)
RoleCompany Director
Correspondence Address72 Wensleydale Road
Long Eaton
Nottingham
Nottinghamshire
NG10 3HJ
Director NameStephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1995)
RoleGroup Financial Controller
Correspondence Address8 Underhill Close
Maidenhead
Berkshire
SL6 4DS
Director NameDavid Topliss
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleSales Manager/Director
Correspondence Address13 Paddocks View Eaton Grange
Long Eaton
Nottingham
NG10 3QF
Director NameJohn Durant
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address20 Swinfen Broun Road
Lichfield
Staffordshire
WS13 7AP
Director NameDennis Ambrose Neill
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 April 1993)
RoleRetired
Correspondence Address43 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameDavid John Keeling German
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1995)
RoleChairman
Correspondence AddressBrocton Lodge
Stafford
ST17 0UD
Secretary NameBrian Joseph Percival
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address9 Reigate Drive
Attenborough
Nottinghamshire
NG9 6AX
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameMr Jeremy Alan Kemsley-Pein
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1993(90 years, 12 months after company formation)
Appointment Duration30 years, 5 months (resigned 07 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewbold House 4 Chapel Lane
Clipston
Market Harborough
Leicestershire
LE16 9RL
Secretary NamePaul Douglas McGreevy
NationalityBritish
StatusResigned
Appointed23 January 1995(92 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address19 The Lea
Kibworth Beauchamp
Leicester
Leicestershire
LE8 0SE
Director NameMr Paul Douglas McGreevy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(92 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 16 January 2024)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Leconfield Road
Loughborough
Leicestershire
LE11 3SQ
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 1995(92 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswell Farm Farm House
Harnham Lane Withington
Cheltenham
Gloucestershire
GL54 4DD
Wales
Director NameMr Andrew Edward Cowen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(92 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Annes Stockbridge Road
Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameLouise Chamberlain
NationalityBritish
StatusResigned
Appointed18 August 1998(96 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address11 Copper Beeches
Ripley
Derbyshire
DE5 3ED
Director NameMr Peter Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(96 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2001)
RoleSystems Director
Country of ResidenceEngland
Correspondence AddressGreenacres
Millington Green
Ashbourne
Derbyshire
DE6 3FL
Director NameMr Graham Robert Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(97 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressTolcarne
Glapthorn Oundle
Peterborough
Cambridgeshire
PE8 5BE
Director NameKeith Andrew Edwards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(98 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2005)
RoleOperations Director
Correspondence Address18 Ashfield Road
Kenilworth
Warwickshire
CV8 2BE
Secretary NameMrs Caroline Anne Kemsley-Pein
StatusResigned
Appointed25 January 2010(107 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressNewbold House Chapel Lane
Clipston
Market Harborough
Leicestershire
LE16 9RL

Contact

Websitewww.concordeholdings.com

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

21.9k at £1David Harper Knight & Shareholder Name Missing
8.10%
Ordinary
133.2k at £1Jeremy Alan Kemsley-pein
49.28%
Ordinary
12.3k at £1Mrs Jennifer Anne Knight
4.54%
Ordinary
11.5k at £1Paul Douglas Mcgreevy
4.24%
Ordinary A
7k at £1Caroline Kemsley-pein
2.59%
Ordinary
42.3k at £1Mr Christopher Stuart Knight
15.65%
Ordinary
31.7k at £1Adeline Mary Knight & Shareholder Name Missing
11.72%
Ordinary
4.2k at £1Miss Helen Newton Husbands
1.57%
Ordinary
1.8k at £1Verity Helen Mary Knight
0.68%
Ordinary
1.8k at £1Zoe Catherine Rose Knight
0.68%
Ordinary
1.6k at £1Mr John A. Terris
0.57%
Ordinary
1000 at £1Mrs Mary Marguarita Day
0.37%
Ordinary
10 at £1Mr David John Keeling German
0.00%
Ordinary

Financials

Year2014
Turnover£14,366,868
Net Worth£2,535,321
Cash£339,031
Current Liabilities£4,310,948

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due4 October 2016 (overdue)

Charges

14 January 2014Delivered on: 15 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Th f/h property known as premises on derwent st long eaton derbyshire,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 2005Delivered on: 14 October 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
14 February 2005Delivered on: 17 February 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the southwest of wilsthorpe road long eaton nottingham t/no DY47887 and DY361876. See the mortgage charge document for full details.
Outstanding
18 March 2003Delivered on: 19 March 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
6 June 1996Delivered on: 14 June 1996
Persons entitled: Lloyds Bank 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.
Outstanding
10 February 1992Delivered on: 20 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of an a/c with lloyds bank PLC.
Outstanding
13 March 1956Delivered on: 23 March 1956
Satisfied on: 4 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and fixtures assets present and future including goodwill uncalled capital, present & future see doc 111 for details.
Fully Satisfied

Filing History

19 March 2018Termination of appointment of Caroline Anne Kemsley-Pein as a secretary on 19 March 2018 (1 page)
16 February 2018Restoration by order of the court (2 pages)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Notice of move from Administration to Dissolution on 11 June 2015 (21 pages)
18 June 2015Administrator's progress report to 11 June 2015 (21 pages)
18 June 2015Administrator's progress report to 11 June 2015 (21 pages)
18 June 2015Notice of move from Administration to Dissolution on 11 June 2015 (21 pages)
16 February 2015Administrator's progress report to 6 January 2015 (19 pages)
16 February 2015Administrator's progress report to 6 January 2015 (19 pages)
16 February 2015Administrator's progress report to 6 January 2015 (19 pages)
9 September 2014Notice of deemed approval of proposals (1 page)
9 September 2014Notice of deemed approval of proposals (1 page)
22 August 2014Statement of administrator's proposal (31 pages)
22 August 2014Statement of administrator's proposal (31 pages)
19 August 2014Statement of affairs with form 2.14B (5 pages)
19 August 2014Statement of affairs with form 2.14B (5 pages)
15 July 2014Registered office address changed from 1St Floor, Unit 1 Barnsdale Court, Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN United Kingdom to 2 Hardman Street Manchester M60 2AT on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 1St Floor, Unit 1 Barnsdale Court, Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN United Kingdom to 2 Hardman Street Manchester M60 2AT on 15 July 2014 (2 pages)
14 July 2014Appointment of an administrator (1 page)
14 July 2014Appointment of an administrator (1 page)
15 January 2014Registration of charge 000744160008 (34 pages)
15 January 2014Registration of charge 000744160008 (34 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 270,220
(9 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 270,220
(9 pages)
3 October 2013Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Paul Douglas Mcgreevy on 3 October 2013 (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
11 September 2012Auditor's resignation (1 page)
11 September 2012Auditor's resignation (1 page)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
8 August 2011Section 519 (1 page)
8 August 2011Section 519 (1 page)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 270,220
(4 pages)
4 February 2011Purchase of own shares. (3 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 270,220
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 270,220
(4 pages)
4 February 2011Purchase of own shares. (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve hsare purchase 20/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve hsare purchase 20/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Mr Paul Douglas Mcgreevy on 20 September 2010 (2 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Mr Paul Douglas Mcgreevy on 20 September 2010 (2 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
26 January 2010Termination of appointment of Louise Chamberlain as a secretary (1 page)
26 January 2010Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page)
26 January 2010Termination of appointment of Louise Chamberlain as a secretary (1 page)
26 January 2010Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page)
19 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
14 December 2009Registered office address changed from Trent Mills Long Eaton Nr. Nottingham NG10 3LP on 14 December 2009 (1 page)
14 December 2009Registered office address changed from Trent Mills Long Eaton Nr. Nottingham NG10 3LP on 14 December 2009 (1 page)
8 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
8 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
1 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 October 2008Return made up to 20/09/08; full list of members (10 pages)
14 October 2008Return made up to 20/09/08; full list of members (10 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
29 January 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
11 December 2007£ ic 286495/270920 26/10/07 £ sr 15575@1=15575 (1 page)
11 December 2007£ ic 286495/270920 26/10/07 £ sr 15575@1=15575 (1 page)
27 November 2007S-div 07/11/07 (1 page)
27 November 2007S-div 07/11/07 (1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 September 2007Return made up to 20/09/07; full list of members (7 pages)
25 September 2007Return made up to 20/09/07; full list of members (7 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
17 October 2006Return made up to 20/09/06; full list of members (15 pages)
17 October 2006Return made up to 20/09/06; full list of members (15 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
21 October 2005Ad 03/10/05--------- £ si 11460@1=11460 £ ic 275035/286495 (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Ad 03/10/05--------- £ si 11460@1=11460 £ ic 275035/286495 (2 pages)
19 October 2005Return made up to 20/09/05; full list of members (10 pages)
19 October 2005Return made up to 20/09/05; full list of members (10 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Memorandum and Articles of Association (26 pages)
6 October 2005Memorandum and Articles of Association (26 pages)
3 October 2005Company name changed concordia electric wire and cabl e company LTD(the)\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed concordia electric wire and cabl e company LTD(the)\certificate issued on 03/10/05 (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
2 February 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
25 January 2005£ ic 399637/275035 02/11/04 £ sr 124602@1=124602 (1 page)
25 January 2005£ ic 399637/275035 02/11/04 £ sr 124602@1=124602 (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2004Return made up to 20/09/04; full list of members (10 pages)
18 October 2004Return made up to 20/09/04; full list of members (10 pages)
11 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
11 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
8 January 2004£ ic 429279/399637 05/12/03 £ sr 29642@1=29642 (1 page)
8 January 2004£ ic 429279/399637 05/12/03 £ sr 29642@1=29642 (1 page)
15 October 2003Return made up to 20/09/03; no change of members (9 pages)
15 October 2003Return made up to 20/09/03; no change of members (9 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
23 December 2002£ sr 138499@1 14/08/02 (1 page)
23 December 2002£ sr 138499@1 14/08/02 (1 page)
18 October 2002£ sr 15827@1 10/01/00 (1 page)
18 October 2002£ sr 15827@1 10/01/00 (1 page)
3 October 2002Return made up to 20/09/02; full list of members (11 pages)
3 October 2002Return made up to 20/09/02; full list of members (11 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2002£ ic 900564/651772 12/07/02 £ sr 248792@1=248792 (1 page)
11 September 2002£ ic 900564/651772 12/07/02 £ sr 248792@1=248792 (1 page)
11 September 2002£ ic 651772/567728 16/08/02 £ sr 84044@1=84044 (1 page)
11 September 2002£ ic 651772/567728 16/08/02 £ sr 84044@1=84044 (1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2001Return made up to 20/09/01; no change of members (14 pages)
19 October 2001Return made up to 20/09/01; no change of members (14 pages)
21 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
21 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
16 October 2000Full group accounts made up to 31 March 2000 (27 pages)
16 October 2000Full group accounts made up to 31 March 2000 (27 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
1 February 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(3 pages)
1 February 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(3 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
8 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
8 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
16 August 1999Full accounts made up to 31 March 1999 (21 pages)
16 August 1999Full accounts made up to 31 March 1999 (21 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
3 November 1998Return made up to 20/09/98; full list of members (10 pages)
3 November 1998Return made up to 20/09/98; full list of members (10 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
3 July 1998Full accounts made up to 31 March 1998 (20 pages)
3 July 1998Full accounts made up to 31 March 1998 (20 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 5 April 1997 (21 pages)
18 August 1997Full accounts made up to 5 April 1997 (21 pages)
18 August 1997Full accounts made up to 5 April 1997 (21 pages)
13 January 1997Full accounts made up to 5 April 1996 (19 pages)
13 January 1997Full accounts made up to 5 April 1996 (19 pages)
13 January 1997Full accounts made up to 5 April 1996 (19 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 1996Particulars of mortgage/charge (6 pages)
14 June 1996Particulars of mortgage/charge (6 pages)
30 January 1996Ad 01/09/95--------- £ si 328363@1 (2 pages)
30 January 1996Ad 01/09/95--------- £ si 328363@1 (2 pages)
19 December 1995Full accounts made up to 1 April 1995 (17 pages)
19 December 1995Full accounts made up to 1 April 1995 (17 pages)
19 December 1995Full accounts made up to 1 April 1995 (17 pages)
11 October 1995Ad 03/10/95--------- £ si 20643@1=20643 £ ic 895755/916398 (2 pages)
11 October 1995Ad 03/10/95--------- £ si 20643@1=20643 £ ic 895755/916398 (2 pages)
25 September 1995Ad 01/09/95--------- £ si 328363@1 (2 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 September 1995Ad 01/09/95--------- £ si 328363@1 (2 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(33 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(33 pages)
13 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 July 1995£ ic 960177/567385 05/06/95 £ sr 392792@1=392792 (1 page)
13 July 1995£ ic 960177/567385 05/06/95 £ sr 392792@1=392792 (1 page)
2 July 1995New director appointed (4 pages)
2 July 1995New director appointed (4 pages)
2 July 1995New director appointed (2 pages)
2 July 1995New director appointed (2 pages)
23 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
8 July 1993Director resigned;new director appointed (3 pages)
8 July 1993Director resigned;new director appointed (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (3 pages)
26 November 1970Memorandum of association (6 pages)
26 November 1970Memorandum of association (6 pages)
23 March 1956Particulars of mortgage/charge (4 pages)
23 March 1956Particulars of mortgage/charge (4 pages)
28 August 1944Company name changed\certificate issued on 28/08/44 (3 pages)
28 August 1944Company name changed\certificate issued on 28/08/44 (3 pages)
21 July 1902Incorporation (19 pages)
21 July 1902Incorporation (19 pages)