Company NameRussell Hobbs Holdings Limited
DirectorsTimothy John Wright and Robin Maurice Newbery
Company StatusActive
Company Number00114036
CategoryPrivate Limited Company
Incorporation Date3 February 1911(113 years, 3 months ago)
Previous NameSalton Holdings Limited

Business Activity

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

Directors

Director NameMr Timothy John Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(99 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(105 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Director NameMr Robin Maurice Newbery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(110 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(80 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameProf Jonathan Meir Webber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(80 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Park Hill
Wheatley
Oxford
OX33 1NE
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(80 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Andrew David Streets
NationalityBritish
StatusResigned
Appointed30 October 1991(80 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(84 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 19 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU
Director NameTrevor Bernard Green
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(87 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressWilliam Burt Close
Weston Turville
Aylesbury
Buckinghamshire
HP22 5QX
Director NameLeonard Dreimann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address1285 Loch Lane
Lake Forest
Illinois 60045
United States
Director NameWilliam Rue
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address617 Bridle Court
Libertyville
Illinois 60048
United States
Director NameDavid Sabin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(90 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2007)
RoleCompany Director
Correspondence Address210 Mayflower
Lake Forest
Illinois 60045
United States
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(90 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2001(90 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameWilliam Lutz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2007(96 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 February 2008)
RoleCompany Director
Correspondence Address5705 Bridlewood Court
Columbia
Missouri Mo-65203
United States
Director NameAnja Krueger
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2010(99 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Director NameAndreas Rouve
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2010(99 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(108 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street Failsworth
Manchester
M35 0HS

Contact

Websitewww.russellhobbs.co.uk
Telephone01843 002495
Telephone regionThanet

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,488,000
Current Liabilities£16,352,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

23 December 2005Delivered on: 29 December 2005
Satisfied on: 15 July 2010
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to any finance party 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. See the mortgage charge document for full details.
Fully Satisfied
29 October 2004Delivered on: 13 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc 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.
Fully Satisfied
29 October 2004Delivered on: 16 November 2004
Satisfied on: 24 January 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
24 April 1991Delivered on: 7 May 1991
Satisfied on: 28 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 April 1991Delivered on: 30 April 1991
Satisfied on: 28 July 1993
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

6 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
11 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
17 January 2022Termination of appointment of Frazer Yeomans as a director on 29 December 2021 (1 page)
17 January 2022Appointment of Mr Robin Maurice Newbery as a director on 29 December 2021 (2 pages)
9 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
10 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 December 2019Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages)
30 December 2019Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page)
12 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
21 August 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
26 February 2019Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages)
26 February 2019Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page)
26 February 2019Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 2.10
(4 pages)
11 February 2019Resolutions
  • RES13 ‐ That authorisation of any conflict of interest may be given by the directors of the company in accordance with section 175(5)(a) of the companies act 2006 25/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
11 February 2019Statement of company's objects (2 pages)
9 January 2019Termination of appointment of Anja Krueger as a director on 2 January 2019 (1 page)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andreas Rouve as a director on 1 April 2015 (1 page)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(7 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(7 pages)
20 October 2014Resolutions
  • RES13 ‐ Re dividend 30/09/2014
(2 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/09/2014
(2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(4 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(4 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2014Statement by Directors (1 page)
21 February 2014Full accounts made up to 30 September 2013 (11 pages)
21 February 2014Full accounts made up to 30 September 2013 (11 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,822,369
(7 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,822,369
(7 pages)
8 March 2013Full accounts made up to 30 September 2012 (11 pages)
8 March 2013Full accounts made up to 30 September 2012 (11 pages)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Anja Krueger on 5 December 2012 (2 pages)
6 December 2012Director's details changed for Andreas Rouve on 5 December 2012 (2 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
15 November 2012Director's details changed for Mr Timothy John Wright on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page)
15 November 2012Director's details changed for Mr Timothy John Wright on 15 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
6 September 2012Full accounts made up to 30 September 2011 (12 pages)
6 September 2012Full accounts made up to 30 September 2011 (12 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
18 November 2010Appointment of Andreas Rouve as a director (3 pages)
18 November 2010Appointment of Andreas Rouve as a director (3 pages)
18 November 2010Appointment of Anja Krueger as a director (3 pages)
18 November 2010Appointment of Anja Krueger as a director (3 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Failsworth Manchester M35 0HS on 17 November 2010 (1 page)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
3 November 2010Appointment of Mr Timothy John Wright as a director (2 pages)
20 October 2010Auditor's resignation (1 page)
20 October 2010Auditor's resignation (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
17 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Change of name notice (2 pages)
26 January 2010Company name changed salton holdings LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(3 pages)
26 January 2010Company name changed salton holdings LIMITED\certificate issued on 26/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(3 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
14 November 2008Return made up to 30/10/08; full list of members (4 pages)
14 November 2008Return made up to 30/10/08; full list of members (4 pages)
10 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
10 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
5 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
5 April 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
19 November 2007Return made up to 30/10/07; no change of members (8 pages)
19 November 2007Return made up to 30/10/07; no change of members (8 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
2 January 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
2 January 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
5 November 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
16 May 2006Declaration of mortgage charge released/ceased (2 pages)
16 May 2006Declaration of mortgage charge released/ceased (2 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 April 2006Group of companies' accounts made up to 30 June 2004 (20 pages)
10 April 2006Group of companies' accounts made up to 30 June 2004 (20 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Return made up to 30/10/05; full list of members (8 pages)
19 December 2005Return made up to 30/10/05; full list of members (8 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005Memorandum and Articles of Association (5 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2005Memorandum and Articles of Association (5 pages)
11 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 November 2004Particulars of mortgage/charge (5 pages)
16 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 30/10/04; full list of members (8 pages)
10 November 2004Return made up to 30/10/04; full list of members (8 pages)
25 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
25 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
24 November 2003Return made up to 30/10/03; full list of members (8 pages)
24 November 2003Return made up to 30/10/03; full list of members (8 pages)
17 September 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
17 September 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 30/10/02; full list of members (9 pages)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 30/10/02; full list of members (9 pages)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
10 December 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
10 December 2001Group of companies' accounts made up to 30 April 2001 (21 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2001Company name changed pifco holdings LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed pifco holdings LIMITED\certificate issued on 10/10/01 (2 pages)
11 September 2001Re-registration of Memorandum and Articles (13 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2001Application for reregistration from PLC to private (1 page)
11 September 2001Application for reregistration from PLC to private (1 page)
11 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 September 2001Re-registration of Memorandum and Articles (13 pages)
11 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
10 July 2001Ad 28/06/01--------- £ si [email protected]=5522 £ ic 1816846/1822368 (3 pages)
10 July 2001Ad 28/06/01--------- £ si [email protected]=5522 £ ic 1816846/1822368 (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
23 November 2000Return made up to 30/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2000Return made up to 30/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2000Full group accounts made up to 30 April 2000 (25 pages)
13 October 2000Full group accounts made up to 30 April 2000 (25 pages)
24 August 2000Ad 22/08/00--------- £ si [email protected]=3678 £ ic 1813167/1816845 (2 pages)
24 August 2000Ad 22/08/00--------- £ si [email protected]=3678 £ ic 1813167/1816845 (2 pages)
24 November 1999Return made up to 30/10/99; bulk list available separately (8 pages)
24 November 1999Return made up to 30/10/99; bulk list available separately (8 pages)
5 November 1999Full group accounts made up to 30 April 1999 (32 pages)
5 November 1999Full group accounts made up to 30 April 1999 (32 pages)
7 January 1999£ ic 182316/172316 18/12/98 £ sr [email protected]=10000 (1 page)
7 January 1999£ ic 182316/172316 18/12/98 £ sr [email protected]=10000 (1 page)
1 December 1998Return made up to 30/10/98; bulk list available separately (7 pages)
1 December 1998Return made up to 30/10/98; bulk list available separately (7 pages)
4 November 1998Ad 08/10/98--------- £ si [email protected]=87010 £ ic 1736156/1823166 (3 pages)
4 November 1998Ad 08/10/98--------- £ si [email protected]=87010 £ ic 1736156/1823166 (3 pages)
23 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
23 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 October 1998Memorandum and Articles of Association (43 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
23 October 1998Memorandum and Articles of Association (43 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
16 October 1998Full group accounts made up to 30 April 1998 (31 pages)
16 October 1998Full group accounts made up to 30 April 1998 (31 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
19 November 1997Return made up to 30/10/97; bulk list available separately (5 pages)
19 November 1997Return made up to 30/10/97; bulk list available separately (5 pages)
28 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1997Full group accounts made up to 30 April 1997 (32 pages)
29 September 1997Full group accounts made up to 30 April 1997 (32 pages)
16 September 1997Ad 12/09/97--------- £ si [email protected]=34433 £ ic 1701722/1736155 (2 pages)
16 September 1997Ad 12/09/97--------- £ si [email protected]=34433 £ ic 1701722/1736155 (2 pages)
3 September 1997Ad 27/08/97--------- £ si [email protected]=2418 £ ic 1699304/1701722 (2 pages)
3 September 1997Ad 27/08/97--------- £ si [email protected]=2418 £ ic 1699304/1701722 (2 pages)
27 November 1996Ad 13/11/96--------- £ si [email protected]=918 £ ic 1698386/1699304 (2 pages)
27 November 1996Ad 13/11/96--------- £ si [email protected]=918 £ ic 1698386/1699304 (2 pages)
15 November 1996Full group accounts made up to 30 April 1996 (31 pages)
15 November 1996Full group accounts made up to 30 April 1996 (31 pages)
11 November 1996Return made up to 30/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 November 1996Return made up to 30/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 October 1996Ad 23/10/96--------- £ si [email protected]=390 £ ic 1692992/1693382 (2 pages)
28 October 1996Ad 23/10/96--------- £ si [email protected]=390 £ ic 1692992/1693382 (2 pages)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
13 October 1996Ad 02/10/96--------- £ si [email protected]=857 £ ic 1692135/1692992 (2 pages)
13 October 1996Ad 02/10/96--------- £ si [email protected]=857 £ ic 1692135/1692992 (2 pages)
21 August 1996Ad 16/08/96--------- £ si [email protected]=6369 £ ic 1685766/1692135 (2 pages)
21 August 1996Ad 16/08/96--------- £ si [email protected]=6369 £ ic 1685766/1692135 (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1996Ad 01/03/96-30/04/96 £ si [email protected]=34255 £ ic 1651511/1685766 (2 pages)
9 June 1996Ad 01/03/96-30/04/96 £ si [email protected]=34255 £ ic 1651511/1685766 (2 pages)
10 November 1995Return made up to 30/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Return made up to 30/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(18 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
27 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
27 October 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(18 pages)
27 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
27 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
27 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(18 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
23 October 1995Memorandum and Articles of Association (40 pages)
23 October 1995Memorandum and Articles of Association (40 pages)
11 October 1995Full group accounts made up to 30 April 1995 (31 pages)
11 October 1995Full group accounts made up to 30 April 1995 (31 pages)
21 September 1995Ad 15/09/95--------- £ si [email protected]=2831 £ ic 1648680/1651511 (2 pages)
21 September 1995Ad 15/09/95--------- £ si [email protected]=2831 £ ic 1648680/1651511 (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
16 May 1995Ad 11/05/95--------- £ si [email protected]=1094 £ ic 1647586/1648680 (2 pages)
16 May 1995Ad 11/05/95--------- £ si [email protected]=1094 £ ic 1647586/1648680 (2 pages)
29 March 1995Ad 20/03/95--------- £ si [email protected]=1261 £ ic 1646325/1647586 (2 pages)
29 March 1995Ad 20/03/95--------- £ si [email protected]=1261 £ ic 1646325/1647586 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 November 1982Accounts made up to 30 April 1982 (16 pages)
11 November 1982Accounts made up to 30 April 1982 (16 pages)
3 February 1911Certificate of incorporation (1 page)
3 February 1911Certificate of incorporation (1 page)