Company NameT.R.Beckett,Limited
Company StatusDissolved
Company Number00100701
CategoryPrivate Limited Company
Incorporation Date15 December 1908(115 years, 5 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameSally Cleary
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1992)
RoleSolicitor
Correspondence Address15 Eccleston Square
London
SW1V 1NP
Director NameDerrick James Branscomb Platt
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleChartered Secretary
Correspondence AddressHeartsease 21 Lodge Avenue
Eastbourne
East Sussex
BN22 0JD
Director NameKeith Rodney Pinker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1992)
RoleStock Broker
Correspondence AddressFurzefield House Fryland Lane
Wineham
Henfield
West Sussex
BN5 9BS
Director NameMr Matthew Joseph Hovey Hale
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleSolicitor
Correspondence AddressStortford Little Drove
Little Drove
Steyning
West Sussex
BN44 3PP
Director NameMr Kevan Regan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleChief Executive
Correspondence Address9 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NamePaul Martin Turpin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address5 Starrs Mead
Battle
East Sussex
TN33 0UB
Secretary NamePaul Martin Turpin
NationalityBritish
StatusResigned
Appointed22 June 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address5 Starrs Mead
Battle
East Sussex
TN33 0UB
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(83 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1994)
RoleManaging Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(83 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 1997)
RoleCompany Chairman
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(83 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 July 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(84 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address8 Denne Park House
Denne Park
Horsham
West Sussex
RH13 7AY
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(85 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 5BQ
Scotland
Director NameMichael Sidney Pakes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1996(87 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address28 Tollgates
Battle
East Sussex
TN33 0JH
Secretary NameJane Dorothy Abbott
NationalityBritish
StatusResigned
Appointed01 October 1996(87 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address44 Cavendish Avenue
Eastbourne
East Sussex
BN22 8EL
Director NameJane Dorothy Abbott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(88 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2005)
RoleFinancial Director
Correspondence Address44 Cavendish Avenue
Eastbourne
East Sussex
BN22 8EL
Director NameKeith Ridley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(92 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeacon Lodge
Applewood Park Gate
Southampton
Hampshire
SO31 7HQ
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(92 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 NameJohn Digby Byford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(96 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Westbourne Crescent
Highfield
Southampton
Hampshire
SO17 1EE
Director NameMichael Frederick Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(96 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2006)
RoleManaging Director
Correspondence AddressPhoebe Cottage
Queens Crescent
Southsea
PO5 3HE
Secretary NameKevin Bull
NationalityBritish
StatusResigned
Appointed01 July 2005(96 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address15 Austen Walk
Eastbourne
East Sussex
BN23 7TN
Director NameMr Stephen Robert Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(97 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarmegmon
Punnetts Town
Heathfield
East Sussex
TN21 9PE
Secretary NameMs Yvette Baulcombe
NationalityBritish
StatusResigned
Appointed23 April 2007(98 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleFinance Manager
Correspondence Address5 The Sanctuary
Eastbourne
East Sussex
BN20 8TA
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(100 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
Secretary NameJohn Digby Byford
NationalityBritish
StatusResigned
Appointed01 February 2009(100 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14 Westbourne Crescent
Highfield
Southampton
Hampshire
SO17 1EE
Director NameMr Gary Thomas Fearon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(101 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2015)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMr Peter McCall
StatusResigned
Appointed19 August 2010(101 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(102 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
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(102 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(102 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(104 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 NameKarl John Dimmock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(106 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
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(109 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

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

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
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
Outstanding
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 PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

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
19 March 1993Delivered on: 1 April 1993
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

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 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)
20 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)
22 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director 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 to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 (2 pages)
9 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
20 August 2018Accounts for a dormant company made up to 30 December 2017 (16 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 152,628
(7 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 152,628
(7 pages)
18 February 2015Auditor's resignation (2 pages)
18 February 2015Auditor's resignation (2 pages)
17 November 2014Accounts for a dormant company made up to 28 December 2013 (11 pages)
17 November 2014Accounts for a dormant company made up to 28 December 2013 (11 pages)
17 September 2014Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 17 September 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter 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 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter 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 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 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 Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 152,628
(7 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 152,628
(7 pages)
1 July 2014Registration of charge 001007010004 (85 pages)
1 July 2014Registration of charge 001007010004 (85 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
4 February 2014Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from the News Centre Hilsea Portsmouth Hampshire PO2 9TG England on 4 February 2014 (1 page)
30 September 2013Full accounts made up to 29 December 2012 (13 pages)
30 September 2013Full accounts made up to 29 December 2012 (13 pages)
4 July 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
4 July 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 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)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
7 December 2012Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 7 December 2012 (1 page)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
10 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
10 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 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)
20 October 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
20 October 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 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)
15 March 2011Appointment of Mr Gary Fearon as a director (2 pages)
15 March 2011Appointment of Mr Gary Fearon as a director (2 pages)
8 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
8 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
8 September 2010Termination of appointment of John Byford as a secretary (1 page)
8 September 2010Termination of appointment of John Byford as a secretary (1 page)
8 September 2010Termination of appointment of John Byford as a director (1 page)
8 September 2010Termination of appointment of John Byford as a director (1 page)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
(4 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 April 2009Secretary appointed john digby byford (2 pages)
2 April 2009Secretary appointed john digby byford (2 pages)
23 March 2009Director appointed john anthony fry (2 pages)
23 March 2009Director appointed john anthony fry (2 pages)
23 March 2009Appointment terminated director timothy bowdler (1 page)
23 March 2009Appointment terminated director timothy bowdler (1 page)
20 March 2009Appointment terminated secretary yvette baulcombe (1 page)
20 March 2009Appointment terminated director stephen clark (1 page)
20 March 2009Appointment terminated secretary yvette baulcombe (1 page)
20 March 2009Appointment terminated director stephen clark (1 page)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Return made up to 22/06/08; no change of members (8 pages)
22 July 2008Return made up to 22/06/08; no change of members (8 pages)
17 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Return made up to 22/06/06; full list of members (3 pages)
11 July 2006Return made up to 22/06/06; full list of members (3 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (1 page)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2004Return made up to 22/06/04; full list of members (8 pages)
28 July 2004Return made up to 22/06/04; full list of members (8 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)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Return made up to 22/06/03; full list of members (8 pages)
1 July 2003Return made up to 22/06/03; full list of members (8 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
28 June 2002Return made up to 22/06/02; full list of members (8 pages)
28 June 2002Return made up to 22/06/02; full list of members (8 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000Return made up to 22/06/00; full list of members (7 pages)
14 July 2000Return made up to 22/06/00; full list of members (7 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 June 1999Return made up to 22/06/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Return made up to 22/06/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
17 July 1998Full accounts made up to 31 December 1997 (17 pages)
17 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1998Return made up to 22/06/98; full list of members (7 pages)
6 July 1998Return made up to 22/06/98; full list of members (7 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
16 July 1997Return made up to 22/06/97; no change of members (7 pages)
16 July 1997Return made up to 22/06/97; no change of members (7 pages)
23 June 1997Full accounts made up to 31 December 1996 (20 pages)
23 June 1997Full accounts made up to 31 December 1996 (20 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
16 July 1996Declaration of assistance for shares acquisition (7 pages)
16 July 1996Declaration of assistance for shares acquisition (7 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
16 July 1996Declaration of assistance for shares acquisition (8 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
5 July 1996Return made up to 22/06/96; full list of members (12 pages)
5 July 1996Return made up to 22/06/96; full list of members (12 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (19 pages)
10 July 1995Full accounts made up to 31 December 1994 (19 pages)
20 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/95
(1 page)
20 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/95
(2 pages)
20 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/95
(2 pages)
20 March 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/03/95
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (158 pages)
25 March 1993Memorandum and Articles of Association (5 pages)
25 March 1993Memorandum and Articles of Association (5 pages)
15 December 1908Incorporation (29 pages)
15 December 1908Incorporation (29 pages)