Company NameJames Halstead Plc
Company StatusActive
Company Number00140269
CategoryPublic Limited Company
Incorporation Date10 May 1915(109 years ago)

Business Activity

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

Directors

Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed04 May 1999(84 years after company formation)
Appointment Duration24 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Mark Halstead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(84 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(85 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(102 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Michael James Halstead
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(102 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David Nicholas Fletcher
StatusCurrent
Appointed02 February 2021(105 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMrs Deborah Ann Harrison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(108 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr David William Drillingcourt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(108 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameVincent Edward Clare
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(75 years, 7 months after company formation)
Appointment Duration10 years (resigned 11 December 2000)
RoleSolicitor And Company Director
Correspondence AddressHighlands Alkrington Green
Middleton Manchester
M24 1EJ
Director NameArthur Halstead
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(75 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address472 Clifton Drive North
St Annes-On-Sea
Lancashire
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(75 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(75 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed14 December 1990(75 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Director NameJohn Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(81 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2000)
RoleMotor Dealer
Correspondence AddressThe Lake House
Ellesmere
Shropshire
SY12 9DQ
Wales
Director NameLord Lee Of Trafford John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(84 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2000)
RoleCompany Director
Correspondence Address49 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NS
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed14 January 2000(84 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2008)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameEberhard Klaus Lotz
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2008(93 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed15 December 2008(93 years, 8 months after company formation)
Appointment Duration1 month (resigned 16 January 2009)
RoleChartered Secretary
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Secretary NameMr Gordon Richard Oliver
NationalityEnglish
StatusResigned
Appointed16 January 2009(93 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusResigned
Appointed25 September 2009(94 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2013)
RoleSecretary
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Director NameMr Stephen David Hall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(96 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
Secretary NameMr David William Drillingcourt
StatusResigned
Appointed08 April 2013(97 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN

Contact

Websitejameshalstead.com

Location

Registered AddressBeechfield Hollinhurst Road
Radcliffe
Manchester
M26 1JN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£227,261,000
Gross Profit£94,808,000
Net Worth£103,228,000
Cash£47,428,000
Current Liabilities£52,844,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 January 1965Delivered on: 11 February 1965
Satisfied on: 23 September 2009
Persons entitled: Mosley Street Nominees LTD.

Classification: Mortgage debenture
Secured details: All monies due etc to william deacon's bank LTD.
Particulars: Undertaking and goodwill & all property and assets present and future including uncalled capital. (See doc 121 for full details).
Fully Satisfied

Filing History

17 February 2021Appointment of Mr David Nicholas Fletcher as a secretary on 2 February 2021 (2 pages)
16 February 2021Termination of appointment of David William Drillingcourt as a secretary on 2 February 2021 (1 page)
17 December 2020Register inspection address has been changed from C/O Capita Registrars Limited PO Box 504 34 Beckenham Road Beckenham Kent BR3 9GU England to Link Group PO Box 504, the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
16 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
20 October 2020Group of companies' accounts made up to 30 June 2020 (77 pages)
5 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 10,607,055.4
(3 pages)
15 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 30 June 2019 (70 pages)
30 May 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 10,605,655.54
(3 pages)
23 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 10,605,630.54
(3 pages)
26 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 10,605,805.4
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 10,604,980.4
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 10,605,355.4
(3 pages)
17 April 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 10,604,605.4
(3 pages)
11 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 January 2019Notification of a person with significant control statement (2 pages)
30 October 2018Group of companies' accounts made up to 30 June 2018 (70 pages)
17 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 10,604,305.4
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 21 July 2017
  • GBP 10,598,680.4
(3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 December 2017Termination of appointment of Eberhard Klaus Lotz as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Michael James Halstead as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Michael James Halstead as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Eberhard Klaus Lotz as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Russell Peter Whiting as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Geoffrey Halstead as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Geoffrey Halstead as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Russell Peter Whiting as a director on 1 December 2017 (2 pages)
10 November 2017Group of companies' accounts made up to 30 June 2017 (65 pages)
10 November 2017Group of companies' accounts made up to 30 June 2017 (65 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 10,593,230.4
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 10,593,230.4
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,590,230.4
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,590,230.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10,588,480.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10,580,230.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 10,588,980.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 10,574,787
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 10,574,787
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 10,576,930.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 10,579,180.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 10,589,980.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 10,580,480.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 10,588,480.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 10,580,480.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 10,588,980.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 10,579,180.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 24 August 2016
  • GBP 10,576,930.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10,580,230.4
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 10,589,980.4
(3 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
11 November 2016Group of companies' accounts made up to 30 June 2016 (62 pages)
11 November 2016Group of companies' accounts made up to 30 June 2016 (62 pages)
20 January 2016Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-01-20
  • GBP 10,573,525.4
(7 pages)
20 January 2016Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-01-20
  • GBP 10,573,525.4
(7 pages)
20 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 10,573,525.4
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10,573,150.4
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 10,573,525.4
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 10,573,150.4
(3 pages)
17 November 2015Group of companies' accounts made up to 30 June 2015 (66 pages)
17 November 2015Group of companies' accounts made up to 30 June 2015 (66 pages)
11 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,573,075.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,573,075.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,564,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 10,568,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 10,568,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,564,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,572,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,564,575.4
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10,572,575.4
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 10,566,125.4
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 10,566,125.4
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 10,566,125.4
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 10,563,875.4
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 10,563,875.4
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,563,250.4
(3 pages)
7 January 2015Annual return made up to 13 December 2014 no member list (7 pages)
7 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,563,250.4
(3 pages)
7 January 2015Register(s) moved to registered inspection location C/O Capita Registrars Limited Po Box 504 34 Beckenham Road Beckenham Kent BR3 9GU (1 page)
7 January 2015Annual return made up to 13 December 2014 no member list (7 pages)
7 January 2015Register(s) moved to registered inspection location C/O Capita Registrars Limited Po Box 504 34 Beckenham Road Beckenham Kent BR3 9GU (1 page)
6 January 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10,559,150.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10,560,400.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 10,561,900.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10,560,400.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 17 July 2014
  • GBP 10,559,150.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 10,561,900.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10,560,400.4
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 10,561,900.4
(3 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases 05/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases 05/12/2014
(2 pages)
16 December 2014Purchase of own shares. (3 pages)
16 December 2014Purchase of own shares. (3 pages)
11 November 2014Group of companies' accounts made up to 30 June 2014 (64 pages)
11 November 2014Group of companies' accounts made up to 30 June 2014 (64 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/06/2014
(6 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/07/2013
(6 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 11/06/2014
(6 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/07/2013
(6 pages)
30 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 10,557,200.4
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,559,700.4
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 10,559,900.4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 10,559,700.4
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 10,559,900.4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 10,557,200.4
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,556,500.4
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 10,556,950.4
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,556,250.4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(3 pages)
13 January 2014Annual return made up to 13 December 2013 no member list (7 pages)
13 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,556,250.4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(3 pages)
13 January 2014Register(s) moved to registered office address (1 page)
13 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 10,556,950.4
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,556,500.4
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 10,556,250.4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,556,500.4
(4 pages)
13 January 2014Register(s) moved to registered office address (1 page)
13 January 2014Annual return made up to 13 December 2013 no member list (7 pages)
13 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 10,556,950.4
(3 pages)
22 November 2013Group of companies' accounts made up to 30 June 2013 (64 pages)
22 November 2013Group of companies' accounts made up to 30 June 2013 (64 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 10,534,809.4
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 10,534,809.4
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 10,534,809.4
(3 pages)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Termination of appointment of Malcolm Shilton as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
8 April 2013Appointment of Mr David William Drillingcourt as a secretary (1 page)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 10,532,559.4
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 10,532,559.4
(3 pages)
4 January 2013Annual return made up to 13 December 2012 no member list (6 pages)
4 January 2013Annual return made up to 13 December 2012 no member list (6 pages)
3 January 2013Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England (1 page)
3 January 2013Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA England (1 page)
18 December 2012Resolutions
  • RES13 ‐ Revoke share cap limit 07/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2012Memorandum and Articles of Association (65 pages)
18 December 2012Resolutions
  • RES13 ‐ Revoke share cap limit 07/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 December 2012Memorandum and Articles of Association (65 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 5,366,279.9
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 5,366,279.9
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 5,366,279.9
(3 pages)
5 November 2012Group of companies' accounts made up to 30 June 2012 (65 pages)
5 November 2012Group of companies' accounts made up to 30 June 2012 (65 pages)
30 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 5,365,579.7
(3 pages)
30 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 5,365,579.7
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,365,342.2
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,365,342.2
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 5,365,342.2
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 5,365,042.2
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 5,365,042.2
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 5,365,042.2
(3 pages)
2 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 10/02/2012.
(6 pages)
2 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 10/02/2012.
(6 pages)
3 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 5,364,392.2
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,364,542.2
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,364,542.2
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 5,364,542.2
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 5,364,392.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 5,363,392.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 5,362,304.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 5,362,892.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 5,362,892.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 5,362,304.2
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 5,363,392.2
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 5,360,958.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 5,360,958.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 5,359,333.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 5,359,333.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 5,360,958.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,359,583.7
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 5,361,304.2
  • ANNOTATION A second filed SH01 was registered on 02/08/2012.
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,359,583.7
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 5,359,333.7
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 5,361,304.2
  • ANNOTATION A second filed SH01 was registered on 02/08/2012.
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,359,583.7
(4 pages)
4 January 2012Appointment of Mr Stephen David Hall as a director (2 pages)
4 January 2012Appointment of Mr Stephen David Hall as a director (2 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 5,359,083.70
(4 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 5,359,083.70
(4 pages)
14 December 2011Annual return made up to 13 December 2011 no member list (6 pages)
14 December 2011Annual return made up to 13 December 2011 no member list (6 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,413,436.9
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,413,436.9
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 5,413,436.9
(3 pages)
31 October 2011Group of companies' accounts made up to 30 June 2011 (64 pages)
31 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 5,413,292.9
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 5,413,292.9
(3 pages)
31 October 2011Group of companies' accounts made up to 30 June 2011 (64 pages)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 5,412,917.9
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 5,412,917.9
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 5,410,955.4
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 5,410,955.4
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 5,410,955.4
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 5,410,955.4
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 5,410,955.4
(3 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 5,400,102.2
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 5,400,102.2
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 5,399,890.2
(3 pages)
27 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 5,399,890.2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,399,090.2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,396,143.4
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,396,143.4
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,397,643.4
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,397,643.4
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,399,090.2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,397,643.4
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 5,399,090.2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 5,396,143.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 5,394,323.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 5,394,643.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 5,394,323.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 5,394,323.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 5,394,643.4
(3 pages)
16 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 5,394,643.4
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 5,394,143
(3 pages)
17 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 5,394,143
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,797,072
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 2,797,072
(3 pages)
21 December 2010Annual return made up to 13 December 2010 with bulk list of shareholders (18 pages)
21 December 2010Annual return made up to 13 December 2010 with bulk list of shareholders (18 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (66 pages)
2 November 2010Group of companies' accounts made up to 30 June 2010 (66 pages)
29 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2,595,072
(3 pages)
29 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2,595,072
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,594,072
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,594,072
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 2,594,072
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 2,593,822
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 2,593,822
(3 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,593,572
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,593,572
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 2,592,657
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 2,592,657
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2,592,457
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2,592,457
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 2,592,457
(2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 13 December 2009 with bulk list of shareholders (18 pages)
7 January 2010Annual return made up to 13 December 2009 with bulk list of shareholders (18 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,591,457
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 2,591,457
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,582,814
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,582,814
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 2,582,814
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,578,614
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,578,614
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,574,094
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,574,094
(2 pages)
12 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 2,574,094
(2 pages)
9 November 2009Group of companies' accounts made up to 30 June 2009 (66 pages)
9 November 2009Group of companies' accounts made up to 30 June 2009 (66 pages)
19 October 2009Director's details changed for Eberhard Klaus Lotz on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Malcolm Lawson Shilton on 19 October 2009 (1 page)
19 October 2009Director's details changed for James Anthony Wild on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Eberhard Klaus Lotz on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Malcolm Lawson Shilton on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Gordon Richard Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Halstead on 19 October 2009 (2 pages)
19 October 2009Director's details changed for James Anthony Wild on 19 October 2009 (2 pages)
25 September 2009Secretary appointed mr malcolm lawson shilton (1 page)
25 September 2009Appointment terminated secretary gordon oliver (1 page)
25 September 2009Secretary appointed mr malcolm lawson shilton (1 page)
25 September 2009Appointment terminated secretary gordon oliver (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
22 January 2009Secretary appointed gordon richard oliver (2 pages)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
21 January 2009Appointment terminated secretary malcolm ward (1 page)
31 December 2008Return made up to 13/12/08; bulk list available separately (8 pages)
31 December 2008Return made up to 13/12/08; bulk list available separately (8 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
23 December 2008Secretary appointed malcolm john ward (2 pages)
17 December 2008Appointment terminated secretary william whittaker (1 page)
17 December 2008Appointment terminated secretary william whittaker (1 page)
27 November 2008Group of companies' accounts made up to 30 June 2008 (69 pages)
27 November 2008Group of companies' accounts made up to 30 June 2008 (69 pages)
10 October 2008Director appointed eberhard klaus lotz (2 pages)
10 October 2008Director appointed eberhard klaus lotz (2 pages)
26 August 2008Ad 25/07/08\gbp si [email protected]=519.4\gbp ic 5426788.6/5427308\ (2 pages)
26 August 2008Ad 25/07/08\gbp si [email protected]=519.4\gbp ic 5426788.6/5427308\ (2 pages)
10 June 2008Ad 14/05/08\gbp si [email protected]=17270.6\gbp ic 5409518/5426788.6\ (3 pages)
10 June 2008Ad 14/05/08\gbp si [email protected]=17270.6\gbp ic 5409518/5426788.6\ (3 pages)
15 February 2008Ad 23/01/08--------- £ si [email protected]=500 £ ic 5409018/5409518 (2 pages)
15 February 2008Ad 23/01/08--------- £ si [email protected]=500 £ ic 5409018/5409518 (2 pages)
16 January 2008Return made up to 13/12/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2008Return made up to 13/12/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 2007Group of companies' accounts made up to 30 June 2007 (46 pages)
21 November 2007Group of companies' accounts made up to 30 June 2007 (46 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]=500 £ ic 5585094/5585594 (2 pages)
20 September 2007Ad 22/08/07--------- £ si [email protected]=500 £ ic 5585094/5585594 (2 pages)
5 September 2007Nc inc already adjusted 06/12/04 (2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2007Ad 20/04/07--------- £ si [email protected]=500 £ ic 5574598/5575098 (2 pages)
5 September 2007Ad 12/06/07--------- £ si [email protected]=9996 £ ic 5575098/5585094 (5 pages)
5 September 2007Nc inc already adjusted 06/12/04 (2 pages)
5 September 2007Ad 20/04/07--------- £ si [email protected]=500 £ ic 5574598/5575098 (2 pages)
5 September 2007Ad 12/06/07--------- £ si [email protected]=9996 £ ic 5575098/5585094 (5 pages)
12 February 2007Return made up to 13/12/06; bulk list available separately (9 pages)
12 February 2007Return made up to 13/12/06; bulk list available separately (9 pages)
20 November 2006Group of companies' accounts made up to 30 June 2006 (45 pages)
20 November 2006Group of companies' accounts made up to 30 June 2006 (45 pages)
4 November 2006Ad 17/10/06--------- £ si [email protected]=1655 £ ic 2738483/2740138 (2 pages)
4 November 2006Ad 17/10/06--------- £ si [email protected]=1655 £ ic 2738483/2740138 (2 pages)
2 November 2006Ad 16/10/06--------- £ si [email protected]=71 £ ic 2738412/2738483 (2 pages)
2 November 2006Ad 16/10/06--------- £ si [email protected]=71 £ ic 2738412/2738483 (2 pages)
15 May 2006Ad 25/04/06--------- £ si [email protected]=71 £ ic 2738341/2738412 (2 pages)
15 May 2006Ad 25/04/06--------- £ si [email protected]=71 £ ic 2738341/2738412 (2 pages)
24 January 2006Location of register of members (non legible) (1 page)
24 January 2006Location of register of members (non legible) (1 page)
11 January 2006Return made up to 13/12/05; bulk list available separately (9 pages)
11 January 2006Return made up to 13/12/05; bulk list available separately (9 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (43 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (43 pages)
18 June 2005Resolutions
  • RES13 ‐ Apt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
18 June 2005Resolutions
  • RES13 ‐ Apt aud 09/06/05
(1 page)
18 June 2005Auditor's resignation (1 page)
10 June 2005Ad 26/10/04-30/05/05 £ si [email protected] (5 pages)
10 June 2005Ad 26/10/04-30/05/05 £ si [email protected] (5 pages)
17 January 2005Return made up to 13/12/04; bulk list available separately (9 pages)
17 January 2005Return made up to 13/12/04; bulk list available separately (9 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2004Group of companies' accounts made up to 30 June 2004 (54 pages)
26 November 2004Group of companies' accounts made up to 30 June 2004 (54 pages)
15 January 2004Return made up to 13/12/03; bulk list available separately (9 pages)
15 January 2004Return made up to 13/12/03; bulk list available separately (9 pages)
8 December 2003Group of companies' accounts made up to 30 June 2003 (49 pages)
8 December 2003Group of companies' accounts made up to 30 June 2003 (49 pages)
29 October 2003Ad 15/10/03-23/10/03 £ si [email protected]=27950 £ ic 2776229/2804179 (4 pages)
29 October 2003Ad 15/10/03-23/10/03 £ si [email protected]=27950 £ ic 2776229/2804179 (4 pages)
22 March 2003Ad 30/12/02--------- £ si [email protected]=2500 £ ic 2773729/2776229 (2 pages)
22 March 2003Ad 01/11/02-01/11/02 £ si [email protected] (2 pages)
22 March 2003Ad 30/12/02--------- £ si [email protected]=2500 £ ic 2773729/2776229 (2 pages)
22 March 2003Ad 01/11/02-01/11/02 £ si [email protected] (2 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
23 January 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
23 January 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
15 January 2003Return made up to 13/12/02; bulk list available separately (9 pages)
15 January 2003Return made up to 13/12/02; bulk list available separately (9 pages)
11 June 2002Ad 31/05/02--------- £ si [email protected]=16651 £ ic 2951077/2967728 (4 pages)
11 June 2002Ad 31/05/02--------- £ si [email protected]=16651 £ ic 2951077/2967728 (4 pages)
5 June 2002Ad 23/05/02-23/05/02 £ si [email protected]=9500 £ ic 2941577/2951077 (3 pages)
5 June 2002Ad 23/05/02-23/05/02 £ si [email protected]=9500 £ ic 2941577/2951077 (3 pages)
11 January 2002Return made up to 13/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2002Return made up to 13/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2001Group of companies' accounts made up to 30 June 2001 (65 pages)
22 November 2001Group of companies' accounts made up to 30 June 2001 (65 pages)
1 June 2001Ad 31/05/01--------- £ si [email protected]=26272 £ ic 3250724/3276996 (4 pages)
1 June 2001Ad 31/05/01--------- £ si [email protected]=26272 £ ic 3250724/3276996 (4 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
19 January 2001Return made up to 13/12/00; bulk list available separately (9 pages)
19 January 2001Return made up to 13/12/00; bulk list available separately (9 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
28 November 2000Full group accounts made up to 30 June 2000 (52 pages)
28 November 2000Full group accounts made up to 30 June 2000 (52 pages)
12 June 2000Ad 02/06/00--------- £ si [email protected]=23610 £ ic 3227114/3250724 (4 pages)
12 June 2000Ad 02/06/00--------- £ si [email protected]=23610 £ ic 3227114/3250724 (4 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
20 April 2000£ ic 3319614/3227114 29/03/00 £ sr [email protected]=92500 (1 page)
20 April 2000£ ic 3319614/3227114 29/03/00 £ sr [email protected]=92500 (1 page)
24 March 2000Company name changed james halstead group PLC\certificate issued on 24/03/00 (2 pages)
24 March 2000Company name changed james halstead group PLC\certificate issued on 24/03/00 (2 pages)
18 February 2000Return made up to 13/12/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
18 February 2000Return made up to 13/12/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(9 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
30 November 1999Full group accounts made up to 30 June 1999 (35 pages)
30 November 1999Full group accounts made up to 30 June 1999 (35 pages)
16 June 1999Ad 03/06/99--------- £ si [email protected]=37549 £ ic 3282065/3319614 (4 pages)
16 June 1999Ad 03/06/99--------- £ si [email protected]=37549 £ ic 3282065/3319614 (4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
6 January 1999Return made up to 13/12/98; bulk list available separately (7 pages)
6 January 1999Return made up to 13/12/98; bulk list available separately (7 pages)
15 December 1998Full group accounts made up to 30 June 1998 (48 pages)
15 December 1998Full group accounts made up to 30 June 1998 (48 pages)
24 July 1998Ad 04/06/98--------- £ si [email protected]=12328 £ ic 3269737/3282065 (3 pages)
24 July 1998Ad 04/06/98--------- £ si [email protected]=12328 £ ic 3269737/3282065 (3 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 January 1998Return made up to 13/12/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 1998Return made up to 13/12/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 1998Full group accounts made up to 30 June 1997 (50 pages)
2 January 1998Full group accounts made up to 30 June 1997 (50 pages)
24 June 1997Ad 22/05/97--------- £ si [email protected]=814 £ ic 3268923/3269737 (3 pages)
24 June 1997Ad 22/05/97--------- £ si [email protected]=814 £ ic 3268923/3269737 (3 pages)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester, M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road, whitefield, manchester, M45 7NR (1 page)
20 January 1997Return made up to 13/12/96; bulk list available separately (7 pages)
20 January 1997Return made up to 13/12/96; bulk list available separately (7 pages)
31 December 1996Full group accounts made up to 30 June 1996 (49 pages)
31 December 1996Full group accounts made up to 30 June 1996 (49 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 June 1996Location of register of members (non legible) (1 page)
21 June 1996Location of register of members (non legible) (1 page)
17 June 1996Ad 06/06/96--------- £ si [email protected]=6386 £ ic 3262536/3268922 (3 pages)
17 June 1996Ad 06/06/96--------- £ si [email protected]=6386 £ ic 3262536/3268922 (3 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (3 pages)
18 January 1996Ad 08/01/96--------- £ si [email protected]=12200 £ ic 3250336/3262536 (2 pages)
18 January 1996Ad 08/01/96--------- £ si [email protected]=12200 £ ic 3250336/3262536 (2 pages)
5 January 1996Return made up to 13/12/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 January 1996Return made up to 13/12/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 December 1995Full group accounts made up to 30 June 1995 (50 pages)
13 December 1995Full group accounts made up to 30 June 1995 (50 pages)
17 August 1995Ad 28/07/95--------- £ si [email protected]=12000 £ ic 3238336/3250336 (2 pages)
17 August 1995Ad 28/07/95--------- £ si [email protected]=12000 £ ic 3238336/3250336 (2 pages)
17 August 1995Ad 21/06/95--------- £ si [email protected]=5800 £ ic 3232536/3238336 (2 pages)
17 August 1995Ad 21/06/95--------- £ si [email protected]=5800 £ ic 3232536/3238336 (2 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
5 January 1995Full group accounts made up to 30 June 1994 (48 pages)
5 January 1995Full group accounts made up to 30 June 1994 (48 pages)
11 January 1994Full accounts made up to 30 June 1993 (47 pages)
11 January 1994Full accounts made up to 30 June 1993 (47 pages)
15 January 1993Memorandum and Articles of Association (40 pages)
15 January 1993Memorandum and Articles of Association (40 pages)
22 December 1992Full group accounts made up to 30 June 1992 (40 pages)
22 December 1992Full group accounts made up to 30 June 1992 (40 pages)
12 February 1992Full group accounts made up to 30 June 1991 (38 pages)
12 February 1992Full group accounts made up to 30 June 1991 (38 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 January 1989Full group accounts made up to 30 June 1988 (29 pages)
4 January 1989Full group accounts made up to 30 June 1988 (29 pages)
31 October 1988Declaration of satisfaction of mortgage/charge (1 page)
31 October 1988Declaration of satisfaction of mortgage/charge (1 page)
7 February 1983Accounts made up to 30 June 1982 (34 pages)
7 February 1983Annual return made up to 17/12/82 (4 pages)
7 February 1983Annual return made up to 17/12/82 (4 pages)
7 February 1983Accounts made up to 30 June 1982 (34 pages)
9 February 1982Accounts made up to 30 June 1981 (32 pages)
9 February 1982Accounts made up to 30 June 1981 (32 pages)
16 February 1981Accounts made up to 30 June 1980 (30 pages)
16 February 1981Accounts made up to 30 June 1980 (30 pages)
12 February 1980Accounts made up to 30 June 1979 (30 pages)
12 February 1980Accounts made up to 30 June 1979 (30 pages)
2 February 1979Accounts made up to 30 June 1978 (29 pages)
2 February 1979Accounts made up to 30 June 1978 (29 pages)
21 February 1978Accounts made up to 30 June 1977 (25 pages)
21 February 1978Accounts made up to 30 June 1977 (25 pages)
11 February 1965Particulars of mortgage/charge (4 pages)
11 February 1965Particulars of mortgage/charge (4 pages)
10 May 1915Incorporation (24 pages)
10 May 1915Incorporation (24 pages)