Company NameJones & Shipman Limited
DirectorJames Robert Haughey
Company StatusLiquidation
Company Number00083479
CategoryPrivate Limited Company
Incorporation Date6 February 1905(119 years, 3 months ago)
Previous NamesA.A.Jones & Shipman Limited and Jones & Shipman P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(116 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2012(106 years, 11 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr John William Liverton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(86 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1998)
RoleEngineering Director
Correspondence AddressBridge House
Ladbroke
Warwick
Warwickshire
CV47 2BY
Director NameMr Howard Leslie King
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(86 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1992)
RoleManufacturing Director
Correspondence Address50 Chaucer Street
Narborough
Leicester
Leicestershire
LE9 5EH
Director NameErnest Edward Gee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(86 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleSales Director
Correspondence Address516 Bradgate Road
Newtown Linford
Leicester
Leicestershire
LE6 0HB
Director NameJohn Carter Armstrong
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(86 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressCherry Tree Cottage Rookshill
Loudwater
Rickmansworth
Herts
WD3 4HZ
Secretary NameMr Edgar Watts
NationalityBritish
StatusResigned
Appointed31 May 1991(86 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pendene Road
Leicester
Leicestershire
LE2 3DQ
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(86 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed20 August 1991(86 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameAlan Charles Spears
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(87 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2000)
RoleManaging Director
Correspondence Address22 Raglan Grove
Kenilworth
Warwickshire
CV8 2NH
Director NameDr Ing Werner Redeker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1993(88 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 1995)
RoleEngineer And Director
Correspondence AddressSodbarg 25
21039 Bornsen
Federal Republic Of Germany
Germany
Director NameFrederick Max St Lawrence Bircher
Date of BirthJune 1932 (Born 91 years ago)
NationalityCanadian Swiss
StatusResigned
Appointed01 October 1994(89 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address3 Grangemuir
2 Southside Wimbledon Common
London
SW19 4TG
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(89 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Secretary NameMr Robert Malcolm Gordon
NationalityBritish
StatusResigned
Appointed01 October 1994(89 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameMark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(90 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1998)
RoleSales Director
Correspondence Address2 Old Rectory Close
Broughton Astley
Leicester
LE9 6PP
Director NameMr Graham Dewhurst
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(94 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage Fulstone Hall Lane
New Mill
Holmfirth
West Yorkshire
HD9 7DW
Director NameRonald Berry Kershaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(94 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address18 Priestley Way
Uplands Park,Shaw
Oldham
Lancashire
OL2 8HU
Secretary NameRoger Michael Smith
NationalityBritish
StatusResigned
Appointed15 January 1999(94 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleSecretary
Correspondence AddressLatchetts 3 Homestead Close
Cossington
Leicester
LE7 4UN
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(95 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(95 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(95 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed14 March 2000(95 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(95 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(100 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(101 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(101 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(101 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(102 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(104 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(105 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(108 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(111 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(112 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(113 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(114 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websitejones-shipman.co.uk

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £0.1Renold PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

16 September 1997Delivered on: 19 September 1997
Satisfied on: 28 January 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings at narborough road south leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 September 1997Delivered on: 19 September 1997
Satisfied on: 28 January 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the north east side of watergate lane leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 August 1997Delivered on: 22 August 1997
Satisfied on: 28 January 2000
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
25 August 1992Delivered on: 4 September 1992
Satisfied on: 2 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 and patents.
Fully Satisfied
11 February 1992Delivered on: 15 February 1992
Satisfied on: 2 May 1996
Persons entitled: Midland 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: Factory premises at narborough road south braunstone leicester covering an area of approx. 12.06 acres.
Fully Satisfied
11 February 1992Delivered on: 15 February 1992
Satisfied on: 23 February 2000
Persons entitled: Midland 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: Land on north side of lubbesthorpe road braunstone leicester t/n lt 36671.
Fully Satisfied
11 February 1992Delivered on: 15 February 1992
Satisfied on: 28 January 2000
Persons entitled: Midland 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: Land on the north side of watergate lane braunstone leicester t/n lt 40014.
Fully Satisfied
11 February 1992Delivered on: 15 February 1992
Satisfied on: 3 February 2000
Persons entitled: Midland 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: Land and buildings on north side of lubbesthorpe road braunstone leicester (covering an area of approx. 1.95 acres.
Fully Satisfied
31 March 2000Delivered on: 20 April 2000
Satisfied on: 6 November 2013
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise.
Particulars: Land at narborough road south, braunstone, leicester LE3 2LF. T/no. LR40014. 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
11 February 1992Delivered on: 15 February 1992
Satisfied on: 28 January 2000
Persons entitled: Midland 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: Land on the north east side of watergate lane and land on the north west side of narborough road south braunstone leicester (formerley the site of millfield cottages).
Fully Satisfied

Filing History

6 July 2023Order of court to wind up (3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Simon Peter Venables as a director on 18 January 2021 (1 page)
26 January 2021Appointment of Mr James Robert Haughey as a director on 18 January 2021 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Ian Lloyd Scapens as a director on 14 April 2020 (1 page)
6 January 2020Appointment of Mr Simon Peter Venables as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP .1
(6 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP .1
(6 pages)
21 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
21 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Manchester Lancashire M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Manchester Lancashire M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP .1
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP .1
(6 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .1
(6 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .1
(6 pages)
6 November 2013Satisfaction of charge 10 in full (4 pages)
6 November 2013Satisfaction of charge 10 in full (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (9 pages)
5 August 2013Full accounts made up to 31 March 2013 (9 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve cancelled 20/12/2012
(1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 0.10
(4 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 0.10
(4 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital redemption reserve cancelled 20/12/2012
(1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
21 December 2012Solvency statement dated 20/12/12 (1 page)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Statement of company's objects (2 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register inspection address has been changed (1 page)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (6 pages)
12 August 2010Full accounts made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2010Re-registration of Memorandum and Articles (12 pages)
17 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 March 2010Re-registration of Memorandum and Articles (12 pages)
17 March 2010Re-registration from a public company to a private limited company (2 pages)
17 March 2010Re-registration from a public company to a private limited company (2 pages)
17 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
24 July 2009Full accounts made up to 31 March 2009 (6 pages)
24 July 2009Full accounts made up to 31 March 2009 (6 pages)
5 June 2009Secretary appointed hannah woodcock (1 page)
5 June 2009Secretary appointed hannah woodcock (1 page)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
17 July 2008Full accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
12 June 2008Return made up to 31/05/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
16 August 2007Full accounts made up to 31 March 2007 (7 pages)
16 August 2007Full accounts made up to 31 March 2007 (7 pages)
5 July 2007Return made up to 31/05/07; full list of members (3 pages)
5 July 2007Return made up to 31/05/07; full list of members (3 pages)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Auditor's resignation (1 page)
14 December 2006Auditor's resignation (1 page)
13 December 2006Declaration of mortgage charge released/ceased (3 pages)
13 December 2006Declaration of mortgage charge released/ceased (3 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
2 November 2006Full accounts made up to 31 March 2006 (8 pages)
2 November 2006Full accounts made up to 31 March 2006 (8 pages)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (6 pages)
20 October 2005Full accounts made up to 31 March 2005 (6 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 September 2004Full accounts made up to 3 April 2004 (6 pages)
1 September 2004Full accounts made up to 3 April 2004 (6 pages)
1 September 2004Full accounts made up to 3 April 2004 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (3 pages)
4 June 2004Return made up to 31/05/04; full list of members (3 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (6 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
21 September 2000Full accounts made up to 1 April 2000 (21 pages)
21 September 2000Full accounts made up to 1 April 2000 (21 pages)
21 September 2000Full accounts made up to 1 April 2000 (21 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
28 March 2000Registered office changed on 28/03/00 from: narborough road south, leicester, LE3 2LF (1 page)
28 March 2000Registered office changed on 28/03/00 from: narborough road south, leicester, LE3 2LF (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Full accounts made up to 3 April 1999 (21 pages)
8 September 1999Full accounts made up to 3 April 1999 (21 pages)
8 September 1999Full accounts made up to 3 April 1999 (21 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
25 August 1999Return made up to 31/05/99; bulk list available separately (5 pages)
25 August 1999Return made up to 31/05/99; bulk list available separately (5 pages)
6 April 1999Auditor's resignation (1 page)
6 April 1999Auditor's resignation (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Secretary resigned;director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
15 September 1998Full group accounts made up to 31 March 1998 (40 pages)
15 September 1998Full group accounts made up to 31 March 1998 (40 pages)
7 August 1998Location of register of members (non legible) (1 page)
7 August 1998Location of register of members (non legible) (1 page)
30 June 1998Return made up to 31/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Return made up to 31/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997Full group accounts made up to 31 March 1997 (41 pages)
28 August 1997Full group accounts made up to 31 March 1997 (41 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 31/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 1997Return made up to 31/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 1996Full group accounts made up to 31 March 1996 (41 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(103 pages)
30 August 1996Full group accounts made up to 31 March 1996 (41 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(103 pages)
24 June 1996Return made up to 31/05/96; bulk list available separately (8 pages)
24 June 1996Return made up to 31/05/96; bulk list available separately (8 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
14 September 1995Full group accounts made up to 31 March 1995 (33 pages)
14 September 1995Full group accounts made up to 31 March 1995 (33 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Return made up to 31/05/95; bulk list available separately (8 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (233 pages)
6 October 1994Full group accounts made up to 31 March 1994 (30 pages)
6 October 1994Full group accounts made up to 31 March 1994 (30 pages)
14 December 1993Ad 11/10/93--------- £ si [email protected]=1351142 £ ic 1272563/2623705 (2 pages)
14 December 1993Ad 11/10/93--------- £ si [email protected]=1351142 £ ic 1272563/2623705 (2 pages)
15 October 1993Full accounts made up to 31 March 1993 (28 pages)
15 October 1993Full accounts made up to 31 March 1993 (28 pages)
21 September 1993Listing of particulars (40 pages)
21 September 1993Listing of particulars (40 pages)
2 May 1989Full group accounts made up to 31 December 1988 (29 pages)
2 May 1989Full group accounts made up to 31 December 1988 (29 pages)
24 May 1988Full group accounts made up to 31 December 1987 (23 pages)
24 May 1988Full group accounts made up to 31 December 1987 (23 pages)
17 June 1987Full group accounts made up to 31 December 1986 (24 pages)
17 June 1987Full group accounts made up to 31 December 1986 (24 pages)
16 May 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
16 May 1986Group of companies' accounts made up to 31 December 1985 (23 pages)
17 May 1985Accounts made up to 31 December 1974 (23 pages)
17 May 1985Accounts made up to 31 December 1974 (23 pages)
19 May 1984Accounts made up to 31 December 1983 (25 pages)
19 May 1984Accounts made up to 31 December 1983 (25 pages)
24 May 1982Accounts made up to 31 December 1981 (25 pages)
24 May 1982Accounts made up to 31 December 1981 (25 pages)
29 May 1981Accounts made up to 31 December 1980 (28 pages)
29 May 1981Accounts made up to 31 December 1980 (28 pages)
21 May 1980Accounts made up to 31 December 1979 (27 pages)
21 May 1980Accounts made up to 31 December 1979 (27 pages)
14 November 1979Accounts made up to 31 December 1978 (20 pages)
14 November 1979Accounts made up to 31 December 1978 (20 pages)
15 August 1978Accounts made up to 31 December 1977 (20 pages)
15 August 1978Accounts made up to 31 December 1977 (20 pages)
26 October 1977Accounts made up to 31 December 1976 (20 pages)
26 October 1977Accounts made up to 31 December 1976 (20 pages)
27 July 1976Accounts made up to 31 December 1975 (21 pages)
27 July 1976Accounts made up to 31 December 1975 (21 pages)
26 July 1975Accounts made up to 31 December 1974 (21 pages)
26 July 1975Accounts made up to 31 December 1974 (21 pages)
6 February 1905Certificate of incorporation (1 page)
6 February 1905Certificate of incorporation (1 page)