Company NameRobert McBride Ltd
Company StatusActive
Company Number00220175
CategoryPrivate Limited Company
Incorporation Date9 March 1927(97 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 20412Manufacture of cleaning and polishing preparations
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(88 years after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(94 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NamePeter Robert Ingelse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 2021(94 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address32 Woodlands Park
Whalley
Blackburn
Lancashire
BB6 9UG
Director NameMr Christopher Robert John Pritchard
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 September 1991)
RoleCompany Director
Correspondence Address9 Sherington Avenue
Hatch End
Pinner
Middlesex
HA5 4DU
Director NameNeil Rowland Popham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehouse Farm
Berden
Bishops Stortford
Hertfordshire
CM23 1AE
Director NameMr Brian McMullen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address12 Stockton Road
Wilmslow
Cheshire
SK9 6EU
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMr David Alexander Forth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address69 Turney Road
Dulwich
London
SE21 7JB
Director NameDunslay Howard Casson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address101 South Gypsy Road
Welling
Kent
DA16 1HR
Secretary NameMr John Alderson Kendrick
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address18 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Director NameMr John Andrew Toner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(64 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address20 Mount Harry Road
Sevenoaks
Kent
TN13 3JJ
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(66 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(66 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameTrevor Millen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(69 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressBechers Brook
Sunninghey Court
Alderley Edge
Cheshire
Sk 7sz
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed04 July 1996(69 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameJohn Philip Budsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(69 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2000)
RoleChemical Engineer
Correspondence AddressHigh Jays Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(74 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(75 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28th Floor, Centre Point
New Oxford Street
London
WC1A 1DD
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(79 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(79 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(81 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameIan Roderick Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(81 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2009)
RoleAccountant
Correspondence AddressBramleys
Bournes Green
Stroud
Gloucestershire
GL6 7NL
Wales
Director NameRichard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(82 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Christopher Derek Bull
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(83 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameSimon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(84 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Gregor Sandy Alexander Methven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(88 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2016)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(89 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Carol Williams
StatusResigned
Appointed15 January 2018(90 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Ludwig Leo Emiel De Mot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2019(92 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Glenda Anne Macgeekie
StatusResigned
Appointed09 January 2020(92 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2024)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60.2m at £0.1Mcbride PLC
57.71%
Ordinary
44.2m at £0.1Mcbride Holdings LTD
42.29%
Ordinary

Financials

Year2014
Turnover£267,939,000
Gross Profit£83,365,000
Net Worth£10,353,000
Cash£15,128,000
Current Liabilities£121,293,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

1 November 2022Delivered on: 14 November 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Particulars: The mortgaged property being: property name: robert mcbride limited, middleton way, freehold; title number GM318072 and the mortgaged property being: property name: land and buildings lying to the south east of manchester old road, leasehold; title number GM441332.
Outstanding
19 December 1994Delivered on: 9 January 1995
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 the finance documents (as defined) and/or this charge.
Particulars: F/H properties land and buildings on the south side of rook lane dudley mill bradford west yorks t/no WYK366482 land and buildings on the south side of middleton way rochdale greater manchester t/no gm 318072. see the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 16 November 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as the Security Trustee for the Beneficiaries(As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a guarantee and debenture dated 28/5/93 the facility documents and security documents (as defined) and/or this charge.
Particulars: The land and buildings k/a unit SU1B millshaw park drive leeds west yorkshire t/no WYK79534. See the mortgage charge document for full details.
Fully Satisfied
4 April 1994Delivered on: 21 April 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal mortgage
Secured details: Continuing security for the payment and discharge of the secured obligations in a guarantee and debenture dated 28TH may 1993.
Particulars: The lower ground floor of 5 lower belgrave street london.
Fully Satisfied
23 February 1994Delivered on: 2 March 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies obligations and liabilities of the company to the chargee under the terms of a guarantee and debenture dated 28TH may 1993.
Particulars: All that land and buildings lying between rook lane and miles hill drive dudley hill bradford west yorkshire.
Fully Satisfied
10 February 1994Delivered on: 15 February 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 the facility documents and/or the security documents (as defined)and/or this charge.
Particulars: The office premises on the fifth floor of 5 lower belgrave street london SW1. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 16 December 1993
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee and debenture dated 28/5/93 and/or this charge.
Particulars: All that plot of land situate on the south side of stockholm road and west carr lane sutton fields industrial estate in the city of kingston upon hull north humberside.
Fully Satisfied
28 May 1993Delivered on: 14 June 1993
Satisfied on: 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and/or the security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 10,439,446.10
(4 pages)
28 July 2020Change of details for Mcbride Holdings Limited as a person with significant control on 25 June 2020 (5 pages)
28 July 2020Cessation of Mcbride Plc as a person with significant control on 25 June 2020 (3 pages)
24 June 2020Termination of appointment of Ludwig Leo Emiel De Mot as a director on 11 June 2020 (1 page)
24 June 2020Appointment of Mr Howard William Nicholson as a director on 23 June 2020 (2 pages)
4 March 2020Full accounts made up to 30 June 2019 (46 pages)
11 February 2020Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mrs Glenda Anne Macgeekie as a secretary on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Carol Williams as a secretary on 9 January 2020 (1 page)
18 December 2019Appointment of Mr Ludwig Leo Emiel De Mot as a director on 17 December 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Rik Jean Pierre Dora Albert De Vos as a director on 19 July 2019 (1 page)
14 March 2019Full accounts made up to 30 June 2018 (45 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
16 March 2018Full accounts made up to 30 June 2017 (42 pages)
19 January 2018Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page)
19 January 2018Appointment of Mrs Carol Williams as a secretary on 15 January 2018 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 March 2017Full accounts made up to 30 June 2016 (44 pages)
8 March 2017Full accounts made up to 30 June 2016 (44 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
31 May 2016Appointment of Mr David Thomas Rattigan as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Gregor Sandy Alexander Methven as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr David Thomas Rattigan as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Gregor Sandy Alexander Methven as a director on 31 May 2016 (1 page)
18 March 2016Full accounts made up to 30 June 2015 (35 pages)
18 March 2016Full accounts made up to 30 June 2015 (35 pages)
7 January 2016Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page)
7 January 2016Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,439,446
(6 pages)
9 October 2015Director's details changed for David Robert Main on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,439,446
(6 pages)
9 October 2015Director's details changed for David Robert Main on 9 October 2015 (2 pages)
8 September 2015Appointment of Mr Gregor Sandy Alexander Methven as a director on 28 August 2015 (2 pages)
8 September 2015Appointment of Mr Gregor Sandy Alexander Methven as a director on 28 August 2015 (2 pages)
20 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
24 April 2015Director's details changed for Rik Jean Pierre Dora Albert De Vos on 13 April 2015 (2 pages)
24 April 2015Director's details changed for Rik Jean Pierre Dora Albert De Vos on 13 April 2015 (2 pages)
21 April 2015Appointment of Rik Jean Pierre Dora Albert De Vos as a director on 28 February 2015 (3 pages)
21 April 2015Appointment of Rik Jean Pierre Dora Albert De Vos as a director on 28 February 2015 (3 pages)
26 March 2015Full accounts made up to 30 June 2014 (34 pages)
26 March 2015Full accounts made up to 30 June 2014 (34 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
18 December 2014Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,439,446
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,439,446
(5 pages)
22 August 2014Appointment of David Robert Main as a director on 31 July 2014 (3 pages)
22 August 2014Appointment of David Robert Main as a director on 31 July 2014 (3 pages)
4 August 2014Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page)
3 April 2014Full accounts made up to 30 June 2013 (33 pages)
3 April 2014Full accounts made up to 30 June 2013 (33 pages)
31 October 2013Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Richard James Armitage on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Richard James Armitage on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,439,446
(6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,439,446
(6 pages)
9 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2012Full accounts made up to 30 June 2012 (33 pages)
10 December 2012Full accounts made up to 30 June 2012 (33 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 30 June 2011 (32 pages)
16 March 2012Full accounts made up to 30 June 2011 (32 pages)
31 January 2012Termination of appointment of Timothy Seaman as a director (1 page)
31 January 2012Termination of appointment of Timothy Seaman as a director (1 page)
20 January 2012Auditor's resignation (1 page)
20 January 2012Auditor's resignation (1 page)
1 December 2011Auditor's resignation (3 pages)
1 December 2011Auditor's resignation (3 pages)
25 November 2011Director's details changed for Richard James Armitage on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Richard James Armitage on 24 November 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
12 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
2 March 2011Full accounts made up to 30 June 2010 (32 pages)
2 March 2011Full accounts made up to 30 June 2010 (32 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
12 May 2010Appointment of Christopher Derek Bull as a director (4 pages)
12 May 2010Appointment of Christopher Derek Bull as a director (4 pages)
6 May 2010Termination of appointment of Miles Roberts as a director (1 page)
6 May 2010Termination of appointment of Miles Roberts as a director (1 page)
5 March 2010Full accounts made up to 30 June 2009 (34 pages)
5 March 2010Full accounts made up to 30 June 2009 (34 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
9 December 2009Director's details changed for Miles William Roberts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miles William Roberts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miles William Roberts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Timothy Nicholas Motum Seaman on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
26 November 2009Appointment of Richard James Armitage as a director (3 pages)
26 November 2009Appointment of Richard James Armitage as a director (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 May 2009Appointment terminated director ian johnson (1 page)
5 May 2009Appointment terminated director ian johnson (1 page)
1 May 2009Resolutions
  • RES13 ‐ Appoint of auditors 25/03/2009
(1 page)
1 May 2009Resolutions
  • RES13 ‐ Appoint of auditors 25/03/2009
(1 page)
31 March 2009Full accounts made up to 30 June 2008 (30 pages)
31 March 2009Full accounts made up to 30 June 2008 (30 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
17 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 October 2008Return made up to 30/09/08; full list of members (5 pages)
27 August 2008Director appointed ian roderick johnson (3 pages)
27 August 2008Director appointed ian roderick johnson (3 pages)
26 August 2008Appointment terminated director robert beveridge (1 page)
26 August 2008Appointment terminated director robert beveridge (1 page)
11 July 2008Director appointed colin stuart mcintyre (2 pages)
11 July 2008Director appointed colin stuart mcintyre (2 pages)
23 April 2008Full accounts made up to 30 June 2007 (35 pages)
23 April 2008Full accounts made up to 30 June 2007 (35 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
11 October 2007Return made up to 30/09/07; full list of members (10 pages)
11 October 2007Return made up to 30/09/07; full list of members (10 pages)
19 April 2007Full accounts made up to 30 June 2006 (38 pages)
19 April 2007Full accounts made up to 30 June 2006 (38 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
12 December 2006Certificate of reduction of issued capital (1 page)
12 December 2006Certificate of reduction of issued capital (1 page)
6 December 2006Reduction of iss capital and minute (oc) (5 pages)
6 December 2006Reduction of iss capital and minute (oc) (5 pages)
21 November 2006Resolutions
  • RES13 ‐ Cancel shrs 19/10/06
(1 page)
21 November 2006Resolutions
  • RES13 ‐ Cancel shrs 19/10/06
(1 page)
16 October 2006Return made up to 30/09/06; full list of members (10 pages)
16 October 2006Return made up to 30/09/06; full list of members (10 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
26 July 2006Eur ic 106424733/0 31/05/06 eur sr 106424733@1=106424733 (1 page)
26 July 2006Eur ic 106424733/0 31/05/06 eur sr 106424733@1=106424733 (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
15 June 2006Resolutions
  • RES13 ‐ Share capital reorg agr 31/05/06
(1 page)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2006Ad 31/05/06--------- £ si [email protected]=4415168 £ si 68329010@1=68329010 £ ic 6400000/79144178 (2 pages)
15 June 2006Nc inc already adjusted 31/05/06 (2 pages)
15 June 2006Nc inc already adjusted 31/05/06 (2 pages)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 June 2006Resolutions
  • RES13 ‐ Share capital reorg agr 31/05/06
(1 page)
15 June 2006Ad 31/05/06--------- £ si [email protected]=4415168 £ si 68329010@1=68329010 £ ic 6400000/79144178 (2 pages)
15 June 2006S-div 06/06/06 (2 pages)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006S-div 06/06/06 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
24 April 2006Full accounts made up to 30 June 2005 (29 pages)
24 April 2006Full accounts made up to 30 June 2005 (29 pages)
3 January 2006Memorandum and Articles of Association (31 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Memorandum and Articles of Association (31 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Ad 22/11/05--------- eur si 3598904@1=3598904 eur ic 102825829/106424733 (2 pages)
2 December 2005Ad 22/11/05--------- eur si 3598904@1=3598904 eur ic 102825829/106424733 (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (10 pages)
13 October 2005Return made up to 30/09/05; full list of members (10 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
18 July 2005Ad 22/06/05--------- eur si 3477202@1=3477202 eur ic 99348627/102825829 (2 pages)
18 July 2005Ad 22/06/05--------- eur si 3477202@1=3477202 eur ic 99348627/102825829 (2 pages)
30 March 2005Full accounts made up to 30 June 2004 (30 pages)
30 March 2005Full accounts made up to 30 June 2004 (30 pages)
9 December 2004Ad 29/11/04--------- eur si 2654227@1=2654227 eur ic 96694400/99348627 (1 page)
9 December 2004Ad 29/11/04--------- eur si 2654227@1=2654227 eur ic 96694400/99348627 (1 page)
11 October 2004Return made up to 30/09/04; full list of members (11 pages)
11 October 2004Return made up to 30/09/04; full list of members (11 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
26 May 2004Ad 04/03/04--------- eur si 59950000@1=59950000 eur ic 36744400/96694400 (2 pages)
26 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2004Particulars of contract relating to shares (4 pages)
26 May 2004Particulars of contract relating to shares (4 pages)
26 May 2004£ nc 56400000/6400000 18/03/04 (1 page)
26 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2004£ ic 45811694/6400000 17/03/04 £ sr 39411694@1=39411694 (2 pages)
26 May 2004£ nc 56400000/6400000 18/03/04 (1 page)
26 May 2004Ad 04/03/04--------- eur si 59950000@1=59950000 eur ic 36744400/96694400 (2 pages)
26 May 2004£ ic 45811694/6400000 17/03/04 £ sr 39411694@1=39411694 (2 pages)
13 April 2004Full accounts made up to 30 June 2003 (29 pages)
13 April 2004Full accounts made up to 30 June 2003 (29 pages)
23 March 2004Eur nc 50000000/110000000 04/03/04 (2 pages)
23 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Eur nc 50000000/110000000 04/03/04 (2 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2004Ad 22/01/04--------- £ si 1332763@1=1332763 £ ic 44478931/45811694 (2 pages)
6 February 2004Nc inc already adjusted 22/01/04 (3 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2004Ad 22/01/04--------- eur si 1242564@1=1242564 eur ic 35501836/36744400 (2 pages)
6 February 2004Ad 22/01/04--------- £ si 1332763@1=1332763 £ ic 44478931/45811694 (2 pages)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2004Ad 22/01/04--------- eur si 1242564@1=1242564 eur ic 35501836/36744400 (2 pages)
6 February 2004Nc inc already adjusted 22/01/04 (3 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 August 2003Nc inc already adjusted 21/07/03 (2 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Nc inc already adjusted 21/07/03 (2 pages)
13 August 2003Ad 21/07/03--------- £ si 1287694@1=1287694 £ ic 43191237/44478931 (2 pages)
13 August 2003Ad 21/07/03--------- £ si 1287694@1=1287694 £ ic 43191237/44478931 (2 pages)
13 August 2003Ad 21/07/03--------- eur si 101836@1=101836 eur ic 35400000/35501836 (2 pages)
13 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2003Ad 21/07/03--------- eur si 101836@1=101836 eur ic 35400000/35501836 (2 pages)
16 July 2003Ad 16/06/03--------- eur si 35400000@1=35400000 eur ic 0/35400000 (2 pages)
16 July 2003Ad 16/06/03--------- eur si 35400000@1=35400000 eur ic 0/35400000 (2 pages)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2003Eur nc 0/35400000 28/04/03 (1 page)
28 May 2003Eur nc 0/35400000 28/04/03 (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Full accounts made up to 30 June 2002 (29 pages)
22 April 2003Full accounts made up to 30 June 2002 (29 pages)
26 February 2003£ nc 41947088/43191237 21/01/03 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 February 2003Ad 21/01/03--------- £ si 1244149@1=1244149 £ ic 41947088/43191237 (2 pages)
26 February 2003Ad 21/01/03--------- £ si 1244149@1=1244149 £ ic 41947088/43191237 (2 pages)
26 February 2003£ nc 41947088/43191237 21/01/03 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 September 2002Ad 20/08/02--------- £ si 1202075@1=1202075 £ ic 40745013/41947088 (4 pages)
6 September 2002Ad 20/08/02--------- £ si 1202075@1=1202075 £ ic 40745013/41947088 (4 pages)
6 September 2002Nc inc already adjusted 20/08/02 (3 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2002Nc inc already adjusted 20/08/02 (3 pages)
6 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
23 April 2002Full accounts made up to 30 June 2001 (27 pages)
23 April 2002Full accounts made up to 30 June 2001 (27 pages)
21 February 2002Nc inc already adjusted 15/01/02 (2 pages)
21 February 2002Memorandum and Articles of Association (4 pages)
21 February 2002Memorandum and Articles of Association (4 pages)
21 February 2002Nc inc already adjusted 15/01/02 (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Ad 15/01/02--------- £ si 1161426@1=1161426 £ ic 39583587/40745013 (2 pages)
7 February 2002Ad 15/01/02--------- £ si 1161426@1=1161426 £ ic 39583587/40745013 (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2001Return made up to 30/09/01; change of members (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 30/09/01; change of members (6 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
9 October 2001Ad 18/09/01--------- £ si 1122150@1=1122150 £ ic 38461437/39583587 (2 pages)
9 October 2001Ad 18/09/01--------- £ si 1122150@1=1122150 £ ic 38461437/39583587 (2 pages)
9 October 2001£ nc 38461437/39583587 18/09/01 (2 pages)
9 October 2001£ nc 38461437/39583587 18/09/01 (2 pages)
25 April 2001Full accounts made up to 30 June 2000 (25 pages)
25 April 2001Full accounts made up to 30 June 2000 (25 pages)
23 January 2001£ nc 37377234/38461437 16/01/01 (2 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 January 2001Memorandum and Articles of Association (4 pages)
23 January 2001Memorandum and Articles of Association (4 pages)
23 January 2001Ad 16/01/01--------- £ si 1084203@1=1084203 £ ic 37377234/38461437 (2 pages)
23 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 January 2001£ nc 37377234/38461437 16/01/01 (2 pages)
23 January 2001Ad 16/01/01--------- £ si 1084203@1=1084203 £ ic 37377234/38461437 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
12 October 2000Return made up to 30/09/00; change of members (6 pages)
12 October 2000Return made up to 30/09/00; change of members (6 pages)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 2000£ nc 36329694/37377234 22/08/00 (2 pages)
7 September 2000Memorandum and Articles of Association (34 pages)
7 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 2000Ad 22/08/00--------- £ si 1047540@1=1047540 £ ic 36329694/37377234 (2 pages)
7 September 2000£ nc 36329694/37377234 22/08/00 (2 pages)
7 September 2000Ad 22/08/00--------- £ si 1047540@1=1047540 £ ic 36329694/37377234 (2 pages)
7 September 2000Memorandum and Articles of Association (34 pages)
26 April 2000Full accounts made up to 30 June 1999 (24 pages)
26 April 2000Full accounts made up to 30 June 1999 (24 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2000£ nc 35317578/36329694 27/01/00 (3 pages)
15 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 February 2000Ad 27/01/00--------- £ si 1012116@1=1012116 £ ic 35317578/36329694 (2 pages)
15 February 2000£ nc 35317578/36329694 27/01/00 (3 pages)
15 February 2000Ad 27/01/00--------- £ si 1012116@1=1012116 £ ic 35317578/36329694 (2 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Ad 20/07/99--------- £ si 977888@1=977888 £ ic 34339690/35317578 (2 pages)
27 July 1999Ad 20/07/99--------- £ si 977888@1=977888 £ ic 34339690/35317578 (2 pages)
27 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 July 1999Nc inc already adjusted 20/07/99 (2 pages)
27 July 1999Nc inc already adjusted 20/07/99 (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
28 April 1999Full accounts made up to 30 June 1998 (22 pages)
28 April 1999Full accounts made up to 30 June 1998 (22 pages)
18 January 1999Ad 04/01/99--------- £ si 944820@1=944820 £ ic 33394870/34339690 (2 pages)
18 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 1999£ nc 33394870/34339690 04/01/99 (2 pages)
18 January 1999£ nc 33394870/34339690 04/01/99 (2 pages)
18 January 1999Ad 04/01/99--------- £ si 944820@1=944820 £ ic 33394870/34339690 (2 pages)
12 October 1998Return made up to 30/09/98; change of members (9 pages)
12 October 1998Return made up to 30/09/98; change of members (9 pages)
5 August 1998£ nc 32482000/33394870 29/07/98 (2 pages)
5 August 1998£ nc 32482000/33394870 29/07/98 (2 pages)
5 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 August 1998Ad 29/07/98--------- £ si 912870@1=912870 £ ic 32482000/33394870 (2 pages)
5 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 August 1998Ad 29/07/98--------- £ si 912870@1=912870 £ ic 32482000/33394870 (2 pages)
5 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(15 pages)
11 May 1998Declaration of assistance for shares acquisition (7 pages)
11 May 1998Declaration of assistance for shares acquisition (7 pages)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(15 pages)
15 April 1998Full accounts made up to 30 June 1997 (21 pages)
15 April 1998Full accounts made up to 30 June 1997 (21 pages)
9 March 1998Memorandum and Articles of Association (35 pages)
9 March 1998Memorandum and Articles of Association (35 pages)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Ad 26/01/98--------- £ si 882000@1=882000 £ ic 31600000/32482000 (2 pages)
5 February 1998Nc inc already adjusted 26/01/98 (2 pages)
5 February 1998Ad 26/01/98--------- £ si 882000@1=882000 £ ic 31600000/32482000 (2 pages)
5 February 1998Nc inc already adjusted 26/01/98 (2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Return made up to 30/09/97; full list of members (9 pages)
13 October 1997Return made up to 30/09/97; full list of members (9 pages)
8 August 1997Ad 31/07/97--------- £ si 25200000@1=25200000 £ ic 6400000/31600000 (2 pages)
8 August 1997Ad 31/07/97--------- £ si 25200000@1=25200000 £ ic 6400000/31600000 (2 pages)
8 August 1997£ nc 6400000/31600000 31/07/97 (2 pages)
8 August 1997£ nc 6400000/31600000 31/07/97 (2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
8 April 1997Full accounts made up to 30 June 1996 (23 pages)
8 April 1997Full accounts made up to 30 June 1996 (23 pages)
29 November 1996Auditor's resignation (2 pages)
29 November 1996Auditor's resignation (2 pages)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
10 October 1996Return made up to 30/09/96; no change of members (7 pages)
10 October 1996Return made up to 30/09/96; no change of members (7 pages)
19 July 1996Director resigned (1 page)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Secretary resigned (2 pages)
19 July 1996New secretary appointed (1 page)
19 July 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
12 April 1996Full accounts made up to 30 June 1995 (25 pages)
12 April 1996Full accounts made up to 30 June 1995 (25 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Return made up to 30/09/95; no change of members (16 pages)
24 October 1995Return made up to 30/09/95; no change of members (16 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 1995Declaration of assistance for shares acquisition (10 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Declaration of assistance for shares acquisition (8 pages)
17 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 1995Declaration of assistance for shares acquisition (10 pages)
26 April 1995Full accounts made up to 30 June 1994 (22 pages)
26 April 1995Full accounts made up to 30 June 1994 (22 pages)
30 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 1994Company name changed robert mcbride group LIMITED(the )\certificate issued on 17/03/94 (2 pages)
16 March 1994Company name changed robert mcbride group LIMITED(the )\certificate issued on 17/03/94 (2 pages)
28 October 1993Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 28/10/93
(9 pages)
28 October 1993Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 28/10/93
(9 pages)
27 October 1993Full accounts made up to 31 December 1992 (22 pages)
27 October 1993Full accounts made up to 31 December 1992 (22 pages)
5 August 1993Memorandum and Articles of Association (41 pages)
5 August 1993Memorandum and Articles of Association (41 pages)
28 October 1992Full accounts made up to 31 December 1991 (25 pages)
28 October 1992Full accounts made up to 31 December 1991 (25 pages)
8 October 1991Full accounts made up to 31 December 1990 (23 pages)
8 October 1991Full accounts made up to 31 December 1990 (23 pages)
2 November 1990Full accounts made up to 31 December 1989 (24 pages)
2 November 1990Full accounts made up to 31 December 1989 (24 pages)
16 March 1990Full group accounts made up to 31 December 1988 (27 pages)
16 March 1990Full group accounts made up to 31 December 1988 (27 pages)
5 August 1988Return made up to 08/07/88; full list of members (9 pages)
5 August 1988Full group accounts made up to 31 December 1987 (24 pages)
5 August 1988Return made up to 08/07/88; full list of members (9 pages)
5 August 1988Full group accounts made up to 31 December 1987 (24 pages)
28 April 1988Registered office changed on 28/04/88 from: 171 victoria street london SW1E 5NL (1 page)
28 April 1988Registered office changed on 28/04/88 from: 171 victoria street london SW1E 5NL (1 page)
12 October 1987Full group accounts made up to 31 December 1986 (22 pages)
12 October 1987Full group accounts made up to 31 December 1986 (22 pages)
30 January 1987Company name changed robert mcbride (holdings) limite D.\certificate issued on 30/01/87 (2 pages)
30 January 1987Company name changed robert mcbride (holdings) limite D.\certificate issued on 30/01/87 (2 pages)
21 August 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
21 August 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
9 August 1985Accounts made up to 31 December 1984 (22 pages)
9 August 1985Accounts made up to 31 December 1984 (22 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (4 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (4 pages)
10 August 1984Accounts made up to 31 December 1983 (26 pages)
10 August 1984Accounts made up to 31 December 1983 (26 pages)
2 August 1983Accounts made up to 31 December 1982 (26 pages)
2 August 1983Accounts made up to 31 December 1982 (26 pages)
28 July 1982Accounts made up to 31 December 1981 (23 pages)
28 July 1982Accounts made up to 31 December 1981 (23 pages)
30 July 1981Accounts made up to 31 December 1980 (23 pages)
30 July 1981Accounts made up to 31 December 1980 (23 pages)
19 September 1980Accounts made up to 31 December 1979 (19 pages)
19 September 1980Accounts made up to 31 December 1979 (19 pages)
27 July 1979Accounts made up to 31 December 1978 (24 pages)
27 July 1979Accounts made up to 31 December 1978 (24 pages)
26 June 1978Accounts made up to 31 December 1977 (18 pages)
26 June 1978Accounts made up to 31 December 1977 (18 pages)
30 June 1977Accounts made up to 31 December 1976 (15 pages)
30 June 1977Accounts made up to 31 December 1976 (15 pages)
21 June 1976Accounts made up to 31 December 1975 (14 pages)
21 June 1976Accounts made up to 31 December 1975 (14 pages)
16 July 1975Accounts made up to 31 December 1974 (14 pages)
16 July 1975Accounts made up to 31 December 1974 (14 pages)
6 July 1974Accounts made up to 31 December 2073 (14 pages)
6 July 1974Accounts made up to 31 December 2073 (14 pages)
10 March 1927Registered office changed (3 pages)
10 March 1927Registered office changed (3 pages)
9 March 1927Certificate of incorporation (1 page)
9 March 1927Incorporation (22 pages)
9 March 1927Incorporation (22 pages)
9 March 1927Certificate of incorporation (1 page)