Company NamePorritts & Spencer Limited
DirectorsWendy Dickinson and Travis Ryan Jackson
Company StatusActive
Company Number00134606
CategoryPrivate Limited Company
Incorporation Date16 March 1914(110 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(102 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(109 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameTravis Ryan Jackson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2024(110 years, 1 month after company formation)
Appointment Duration1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameHarry Tuley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(77 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 1995)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressThe Stables Read Hall Court
Off Hammond Drive Read
Burnley
Lancashire
BB12 7RU
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(77 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleGroup Chairman
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(77 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed27 July 1991(77 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(79 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1997)
RoleGroup Divisional Director
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(79 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(81 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1997)
RoleDivisional Director
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 1996(82 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(83 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2003)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(85 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleAsst. Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameIan Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(87 years, 3 months after company formation)
Appointment Duration2 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address27 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameElizabeth Joy Rowe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(87 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2003)
RoleAccountant
Correspondence AddressApplegarth
White House Lane Great Eccleston
Preston
PR3 0XB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(87 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(88 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Acres Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BH
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(89 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernroyde
17 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Director NameSteven Daniel Lennon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(91 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2010)
RoleAccountant
Correspondence Address33 Hilldale Court
Milford
Connecticut 06460
United States
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(91 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(92 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(92 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(93 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(96 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(98 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(98 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(98 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(102 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(104 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(104 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(107 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(107 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(108 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2022)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameVishal Rao
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2022(108 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia

Contact

Websitescapa.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

109.1m at £0.2Scapa Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£36,258,611
Cash£5,659
Current Liabilities£61

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

10 March 2004Delivered on: 22 March 2004
Satisfied on: 7 April 2007
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from an obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property, book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property, beneficial interest, plant and machinery and insurances. By way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 22 March 2004
Satisfied on: 1 August 2006
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: Equitable charge of shares
Secured details: All monies due or to become due from an obligor to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 22 March 2004
Satisfied on: 7 April 2007
Persons entitled: Hsbc Bank PLC as Agent Bank for the Creditors

Classification: Pledge on shares agreement
Secured details: All monies due or to become due from the borrower or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: No.6,120,000 Shares having a nominal value equal to eur 1 and additional shares and/or the shareholders' rights, the assets and the rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 January 2024Appointment of Travis Ryan Jackson as a secretary on 18 January 2024 (2 pages)
26 January 2024Termination of appointment of David Ronald Surbey as a secretary on 30 November 2023 (1 page)
17 January 2024Change of details for Schweitzer-Mauduit International, Inc as a person with significant control on 6 July 2022 (2 pages)
10 January 2024Notification of Schweitzer-Mauduit International, Inc as a person with significant control on 29 October 2021 (2 pages)
10 January 2024Cessation of Scapa Group Limited as a person with significant control on 29 October 2021 (1 page)
12 October 2023Director's details changed for Ms Wendy Dickinson on 13 September 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (30 pages)
10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
15 February 2023Full accounts made up to 31 December 2021 (26 pages)
4 January 2023Appointment of Vishal Rao as a director on 14 December 2022 (2 pages)
4 January 2023Termination of appointment of Tracey Peacock as a director on 14 December 2022 (1 page)
10 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
6 April 2022Appointment of Tracey Peacock as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of David Timothy Cullen as a director on 31 March 2022 (1 page)
7 December 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
18 November 2021Full accounts made up to 31 March 2021 (22 pages)
9 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
7 May 2021Change of details for Scapa Group Plc as a person with significant control on 28 April 2021 (2 pages)
4 May 2021Appointment of David Ronald Surbey as a secretary on 26 April 2021 (2 pages)
4 May 2021Termination of appointment of Wendy Baker as a secretary on 26 April 2021 (1 page)
30 April 2021Appointment of Mr David Timothy Cullen as a director on 15 April 2021 (2 pages)
29 April 2021Termination of appointment of Oskar Zahn as a director on 15 April 2021 (1 page)
21 August 2020Full accounts made up to 31 March 2020 (22 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
17 July 2019Full accounts made up to 31 March 2019 (21 pages)
11 July 2019Statement of capital on 11 July 2019
  • GBP 0.25
(3 pages)
11 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2019Solvency Statement dated 24/06/19 (1 page)
11 July 2019Statement by Directors (1 page)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
14 August 2018Full accounts made up to 31 March 2018 (21 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 March 2017 (20 pages)
13 July 2017Full accounts made up to 31 March 2017 (20 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 March 2016 (22 pages)
26 June 2016Full accounts made up to 31 March 2016 (22 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 27,280,080.75
(4 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 27,280,080.75
(4 pages)
1 July 2015Full accounts made up to 31 March 2015 (18 pages)
1 July 2015Full accounts made up to 31 March 2015 (18 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27,280,080.75
(4 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 27,280,080.75
(4 pages)
2 July 2014Full accounts made up to 31 March 2014 (18 pages)
2 July 2014Full accounts made up to 31 March 2014 (18 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 29/01/2014
(3 pages)
10 February 2014Resolutions
  • RES13 ‐ Credit facility agreement 29/01/2014
(3 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages)
17 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2011 (16 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (16 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2012 (16 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2010 (16 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(5 pages)
24 June 2013Full accounts made up to 31 March 2013 (17 pages)
24 June 2013Full accounts made up to 31 March 2013 (17 pages)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
22 August 2012Annual return made up to 27 July 2012 (15 pages)
22 August 2012Annual return made up to 27 July 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
4 July 2012Full accounts made up to 31 March 2012 (18 pages)
25 April 2012Appointment of Paul Edwards as a director (6 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Appointment of Paul Edwards as a director (6 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(5 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/09/2013
(5 pages)
15 June 2011Full accounts made up to 31 March 2011 (18 pages)
15 June 2011Full accounts made up to 31 March 2011 (18 pages)
22 September 2010Annual return made up to 27 July 2010
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(15 pages)
22 September 2010Annual return made up to 27 July 2010
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(15 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
15 June 2010Full accounts made up to 31 March 2010 (16 pages)
15 June 2010Full accounts made up to 31 March 2010 (16 pages)
10 May 2010Termination of appointment of Steven Lennon as a director (2 pages)
10 May 2010Termination of appointment of Steven Lennon as a director (2 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 March 2009 (16 pages)
11 June 2009Full accounts made up to 31 March 2009 (16 pages)
3 December 2008Memorandum of capital - processed 3/12/08. reduction of issd cap to £27,280,080.75 (109120323 @ £0.25) also red auth cap (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 19/11/2008
(16 pages)
3 December 2008Statement by directors (1 page)
3 December 2008Solvency statement dated 19/11/08 (1 page)
3 December 2008Statement by directors (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 19/11/2008
(16 pages)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2008Solvency statement dated 19/11/08 (1 page)
3 December 2008Memorandum of capital - processed 3/12/08. reduction of issd cap to £27,280,080.75 (109120323 @ £0.25) also red auth cap (1 page)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Return made up to 27/07/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 March 2008 (16 pages)
9 June 2008Full accounts made up to 31 March 2008 (16 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
30 July 2007Return made up to 27/07/07; full list of members (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
5 July 2007Full accounts made up to 31 March 2007 (15 pages)
5 July 2007Full accounts made up to 31 March 2007 (15 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
17 October 2006Return made up to 27/07/06; full list of members (7 pages)
17 October 2006Return made up to 27/07/06; full list of members (7 pages)
1 August 2006Declaration of mortgage charge released/ceased (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Declaration of mortgage charge released/ceased (1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
7 July 2006Full accounts made up to 31 March 2006 (15 pages)
6 April 2006Resolutions
  • RES13 ‐ Amending agreement 24/03/06
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Amending agreement 24/03/06
(1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house, 93 preston new road, blackburn, lancashire BB2 6AY (1 page)
26 October 2005Full accounts made up to 31 March 2005 (16 pages)
26 October 2005Full accounts made up to 31 March 2005 (16 pages)
8 August 2005Return made up to 27/07/05; full list of members (6 pages)
8 August 2005Return made up to 27/07/05; full list of members (6 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 March 2004 (15 pages)
6 October 2004Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
19 August 2004Return made up to 27/07/04; full list of members (7 pages)
9 July 2004Memorandum and Articles of Association (13 pages)
9 July 2004Memorandum and Articles of Association (13 pages)
1 July 2004Resolutions
  • RES13 ‐ Re-conf&rat allot share 31/03/04
(1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2004Resolutions
  • RES13 ‐ Re-sanc/conf/rat res 31/03/04
(1 page)
1 July 2004Resolutions
  • RES13 ‐ Re-sanc/conf/rat res 31/03/04
(1 page)
1 July 2004Ad 31/03/04--------- £ si 21276600@1=21276600 £ ic 54918191/76194791 (2 pages)
1 July 2004Resolutions
  • RES13 ‐ Re-conf&rat allot share 31/03/04
(1 page)
1 July 2004Ad 31/03/04--------- £ si 21276600@1=21276600 £ ic 54918191/76194791 (2 pages)
1 July 2004£ nc 116843750/113645882 31/03/04 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2004£ nc 116843750/113645882 31/03/04 (1 page)
1 July 2004Resolutions
  • RES13 ‐ Re-sanc/conf/rat res 31/03/04
(1 page)
1 July 2004Resolutions
  • RES13 ‐ Re-sanc/conf/rat res 31/03/04
(1 page)
22 March 2004Particulars of mortgage/charge (15 pages)
22 March 2004Particulars of mortgage/charge (8 pages)
22 March 2004Particulars of mortgage/charge (8 pages)
22 March 2004Particulars of mortgage/charge (15 pages)
22 March 2004Particulars of mortgage/charge (9 pages)
22 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2004Full accounts made up to 31 March 2003 (16 pages)
5 March 2004Full accounts made up to 31 March 2003 (16 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 October 2003Full accounts made up to 31 March 2002 (16 pages)
30 October 2003Full accounts made up to 31 March 2002 (16 pages)
23 October 2003Ad 16/09/02--------- £ si 32500000@1 (2 pages)
23 October 2003Particulars of contract relating to shares (4 pages)
23 October 2003Particulars of contract relating to shares (4 pages)
23 October 2003Ad 16/09/02--------- £ si 32500000@1 (2 pages)
11 August 2003Return made up to 27/07/03; full list of members (7 pages)
11 August 2003Return made up to 27/07/03; full list of members (7 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
23 December 2002Full accounts made up to 31 March 2001 (15 pages)
23 December 2002Full accounts made up to 31 March 2001 (15 pages)
5 August 2002Return made up to 27/07/02; full list of members (7 pages)
5 August 2002Return made up to 27/07/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
2 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2001Ad 21/06/01--------- £ si 200000@1=200000 £ ic 54718191/54918191 (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Memorandum and Articles of Association (20 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 July 2001Ad 21/06/01--------- £ si 200000@1=200000 £ ic 54718191/54918191 (2 pages)
11 July 2001Nc inc already adjusted 21/06/01 (1 page)
11 July 2001Memorandum and Articles of Association (20 pages)
11 July 2001Nc inc already adjusted 21/06/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Director resigned (1 page)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
6 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
6 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Return made up to 27/07/99; full list of members (11 pages)
25 August 1999Return made up to 27/07/99; full list of members (11 pages)
1 October 1998Auditor's resignation (2 pages)
1 October 1998Auditor's resignation (2 pages)
28 September 1998Amended 882R (2 pages)
28 September 1998Amended 882R (2 pages)
23 September 1998Ad 13/03/98--------- £ si 2333000@1 (2 pages)
23 September 1998Statement of affairs (3 pages)
23 September 1998Statement of affairs (3 pages)
23 September 1998Ad 13/03/98--------- £ si 2333000@1 (2 pages)
25 August 1998Return made up to 27/07/98; full list of members (6 pages)
25 August 1998Return made up to 27/07/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (13 pages)
6 August 1998Full accounts made up to 31 March 1998 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Director resigned (2 pages)
28 October 1997Director resigned (2 pages)
24 September 1997New director appointed (7 pages)
24 September 1997New director appointed (7 pages)
11 August 1997Return made up to 27/07/97; full list of members (6 pages)
11 August 1997Return made up to 27/07/97; full list of members (6 pages)
17 July 1997Secretary's particulars changed (2 pages)
17 July 1997Secretary's particulars changed (2 pages)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(15 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 July 1997£ nc 59343750/91843750 25/01/97 (1 page)
15 July 1997£ nc 59343750/91843750 25/01/97 (1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
16 August 1996Full accounts made up to 31 March 1996 (13 pages)
8 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Particulars of contract relating to shares (3 pages)
11 April 1996Particulars of contract relating to shares (3 pages)
11 April 1996Ad 25/03/96--------- £ si 17000000@1=17000000 £ ic 34317371/51317371 (2 pages)
11 April 1996Ad 25/03/96--------- £ si 17000000@1=17000000 £ ic 34317371/51317371 (2 pages)
3 April 1996£ nc 39343750/59343750 25/03/96 (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996£ nc 39343750/59343750 25/03/96 (1 page)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
14 August 1995Return made up to 27/07/95; full list of members (6 pages)
14 August 1995Return made up to 27/07/95; full list of members (6 pages)
29 June 1995Director's particulars changed (2 pages)
29 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (315 pages)
5 August 1994Full accounts made up to 31 March 1994 (13 pages)
5 August 1994Full accounts made up to 31 March 1994 (13 pages)
17 September 1993Full accounts made up to 31 March 1993 (13 pages)
17 September 1993Full accounts made up to 31 March 1993 (13 pages)
2 October 1992Full accounts made up to 31 March 1992 (13 pages)
2 October 1992Full accounts made up to 31 March 1992 (13 pages)
13 August 1991Full accounts made up to 31 March 1991 (12 pages)
13 August 1991Full accounts made up to 31 March 1991 (12 pages)
23 October 1989Full accounts made up to 31 March 1989 (12 pages)
23 October 1989Full accounts made up to 31 March 1989 (12 pages)
9 September 1989Accounts made up to 31 March 1985 (8 pages)
9 September 1989Accounts made up to 31 March 1985 (8 pages)
26 January 1989Full accounts made up to 31 March 1988 (9 pages)
26 January 1989Full accounts made up to 31 March 1988 (9 pages)
29 September 1987Full accounts made up to 31 March 1987 (8 pages)
29 September 1987Full accounts made up to 31 March 1987 (8 pages)
23 August 1986Full accounts made up to 31 March 1986 (8 pages)
23 August 1986Full accounts made up to 31 March 1986 (8 pages)
15 August 1986Return made up to 14/08/86; full list of members (4 pages)
15 August 1986Return made up to 14/08/86; full list of members (4 pages)
24 August 1984Accounts made up to 31 March 1984 (9 pages)
24 August 1984Accounts made up to 31 March 1984 (9 pages)
29 September 1983Accounts made up to 31 March 1983 (7 pages)
29 September 1983Accounts made up to 31 March 1983 (7 pages)
15 September 1982Accounts made up to 31 March 1982 (6 pages)
15 September 1982Accounts made up to 31 March 1982 (6 pages)
20 August 1981Accounts made up to 31 March 1981 (7 pages)
20 August 1981Accounts made up to 31 March 1981 (7 pages)
19 July 1980Accounts made up to 31 March 1980 (6 pages)
19 July 1980Accounts made up to 31 March 1980 (6 pages)
6 March 1980Accounts made up to 31 March 1979 (5 pages)
6 March 1980Accounts made up to 31 March 1979 (5 pages)
20 September 1978Accounts made up to 31 March 1978 (6 pages)
20 September 1978Accounts made up to 31 March 1978 (6 pages)
8 August 1977Accounts made up to 31 March 1977 (6 pages)
8 August 1977Accounts made up to 31 March 1977 (6 pages)
9 November 1976Accounts made up to 31 March 1976 (5 pages)
9 November 1976Accounts made up to 31 March 1976 (5 pages)
22 August 1975Accounts made up to 31 March 1975 (3 pages)
22 August 1975Accounts made up to 31 March 1975 (3 pages)
21 August 1975Annual return made up to 30/07/75 (8 pages)
21 August 1975Annual return made up to 30/07/75 (8 pages)
16 March 1914Incorporation (72 pages)
16 March 1914Incorporation (72 pages)