Company NameYorkshire Regional Newspapers Limited
Company StatusDissolved
Company Number00237165
CategoryPrivate Limited Company
Incorporation Date14 February 1929(95 years, 3 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NameScarborough And District Newspapers Limited

Business Activity

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

Directors

Director NameRobert Anthony Feetham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1988(59 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 The Charters
Uffington
Stamford
Lincolnshire
PE9 4UD
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 December 1991(62 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameRuth Elizabeth Hill Fairchild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(63 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 11 September 2009)
RoleAccountant
Correspondence Address94 Prospect Mount Road
Scarborough
North Yorkshire
YO12 6EW
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(63 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressMount Lodge 31 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HN
Director NameBrian David Missin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(65 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1996)
RoleNewspaper Sales And Marketing
Correspondence Address26 Avocet Way
Bridlington
North Humberside
YO15 3NT
Director NameMr Percival John Bradshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(66 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleSales Manager
Correspondence Address24 Somes Close
Greatford Uffington
Stamford
Lincolnshire
PE9 4UE
Director NameDavid Robin Archibald Lankester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(66 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address11 Bath Row
Stamford
Lincolnshire
PE9 2QU
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(67 years, 4 months after company formation)
Appointment Duration5 days (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameRuth Elizabeth Hill Fairchild
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1996)
RoleCompany Director
Correspondence Address94 Prospect Mount Road
Scarborough
North Yorkshire
YO12 6EW
Secretary NameRuth Elizabeth Hill Fairchild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(67 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1996)
RoleCompany Director
Correspondence Address94 Prospect Mount Road
Scarborough
North Yorkshire
YO12 6EW
Director NameRuth Elizabeth Hill Fairchild
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(67 years, 10 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address94 Prospect Mount Road
Scarborough
North Yorkshire
YO12 6EW
Director NamePaul Mark Andrew Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(67 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address97 Queen Street
Filey
North Yorkshire
YO14 9HE
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(67 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director NameBrian David Missin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(67 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 February 2006)
RoleNewspaper Sales And Marketing
Correspondence Address26 Avocet Way
Bridlington
North Humberside
YO15 3NT
Director NamePeter Hodgson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(67 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2006)
RoleProduction Director
Correspondence Address2 Jameson Crescent
Scarborough
North Yorkshire
YO12 5BZ
Director NameDarren Paul Moon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(68 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 July 1999)
RoleAdvertisement Director
Correspondence Address15 Guards Court
Scarborough
North Yorkshire
YO12 6QR
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(69 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Timothy Peter Berry
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(70 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressRedlands 28 Main Street
Ebberston
Scarborough
North Yorkshire
YO13 9NS
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(72 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NamePaul James Napier
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(73 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
RoleEditor
Country of ResidenceEngland
Correspondence Address2 Sandybed Lane
Scarborough
North Yorkshire
YO12 5LG
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(73 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Edward Asquith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(74 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressProvidence Heath
Whitby Road Cloughton
Scarborough
YO13 0DX
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(79 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Michael John Harrison
StatusResigned
Appointed01 October 2009(80 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address17-23 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1BB
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(81 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(82 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(82 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(82 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(84 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(86 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(89 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteyrnltd.co.uk
Telephone01723 363636
Telephone regionScarborough

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

468k at £1Johnston Press PLC
100.00%
Ordinary
10 at $0.001Johnston Press PLC
0.00%
Preference

Financials

Year2014
Turnover£1,858,000
Net Worth-£1,215,000
Current Liabilities£1,684,000

Accounts

Latest Accounts30 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Newspaper titles: bridlington leader, whitby gazette and pocklington post please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
11 November 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
23 May 2019Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
5 January 2019Notice of deemed approval of proposals (6 pages)
11 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages)
7 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
28 September 2018Full accounts made up to 30 December 2017 (26 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
2 November 2017Full accounts made up to 31 December 2016 (22 pages)
2 November 2017Full accounts made up to 31 December 2016 (22 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
21 July 2016Full accounts made up to 2 January 2016 (20 pages)
21 July 2016Full accounts made up to 2 January 2016 (20 pages)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Edward Asquith as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 468,000
  • USD .01
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 468,000
  • USD .01
(7 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 468,000
  • USD .01
(7 pages)
6 August 2015Termination of appointment of Edward Asquith as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Denise June Tile as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Alan Stephen Plews as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Denise June Tile as a director on 31 July 2015 (1 page)
5 August 2015Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Alan Stephen Plews as a director on 31 July 2015 (1 page)
5 August 2015Registered office address changed from New Chase Court Hooper Hill Road Scarborough YO11 3YS to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page)
4 July 2015Full accounts made up to 3 January 2015 (17 pages)
4 July 2015Full accounts made up to 3 January 2015 (17 pages)
4 July 2015Full accounts made up to 3 January 2015 (17 pages)
9 October 2014Full accounts made up to 28 December 2013 (17 pages)
9 October 2014Full accounts made up to 28 December 2013 (17 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages)
1 September 2014Director's details changed (2 pages)
1 September 2014Director's details changed (2 pages)
1 September 2014Director's details changed for Denise June Tile on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Denise June Tile on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Alan Stephen Plews on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Denise June Tile on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 468,000
  • USD .01
(9 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 468,000
  • USD .01
(9 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 468,000
  • USD .01
(9 pages)
5 August 2014Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 17-23 Aberdeen Walk Scarborough North Yorkshire YO11 1BB to New Chase Court Hooper Hill Road Scarborough YO11 3YS on 5 August 2014 (1 page)
1 July 2014Registration of charge 002371650003 (85 pages)
1 July 2014Registration of charge 002371650003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
13 April 2012Termination of appointment of Steven Brown as a director (1 page)
13 April 2012Termination of appointment of Steven Brown as a director (1 page)
10 November 2011Termination of appointment of John Fry as a director (1 page)
10 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (10 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Termination of appointment of Michael Harrison as a secretary (1 page)
8 July 2011Termination of appointment of Michael Harrison as a secretary (1 page)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
17 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
17 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
16 September 2010Appointment of Mr Alan Stephen Plews as a director (2 pages)
16 September 2010Appointment of Mr Alan Stephen Plews as a director (2 pages)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Jason Rewse-Davies as a director (1 page)
16 September 2010Termination of appointment of Jason Rewse-Davies as a director (1 page)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Edward Asquith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Edward Asquith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Denise June Tile on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Denise June Tile on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Edward Asquith on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Denise June Tile on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Jason Rewse-Davies on 2 August 2010 (2 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
16 March 2010Appointment of Mr Michael John Harrison as a secretary (1 page)
16 March 2010Appointment of Mr Michael John Harrison as a secretary (1 page)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
14 September 2009Appointment terminated director ruth fairchild (1 page)
14 September 2009Appointment terminated secretary ruth fairchild (1 page)
14 September 2009Appointment terminated director ruth fairchild (1 page)
14 September 2009Appointment terminated secretary ruth fairchild (1 page)
17 August 2009Return made up to 02/08/09; full list of members (5 pages)
17 August 2009Return made up to 02/08/09; full list of members (5 pages)
23 March 2009Director appointed john anthony fry (2 pages)
23 March 2009Director appointed john anthony fry (2 pages)
9 March 2009Appointment terminated director timothy bowdler (1 page)
9 March 2009Appointment terminated director timothy bowdler (1 page)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Return made up to 02/08/08; full list of members (5 pages)
8 August 2008Return made up to 02/08/08; full list of members (5 pages)
7 August 2008Director appointed mr jason rewse-davies (1 page)
7 August 2008Director appointed mr jason rewse-davies (1 page)
4 August 2008Appointment terminated director timothy berry (1 page)
4 August 2008Appointment terminated director timothy berry (1 page)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
9 August 2007Return made up to 02/08/07; full list of members (3 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
8 August 2006Return made up to 02/08/06; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
10 August 2005Return made up to 02/08/05; full list of members (4 pages)
10 August 2005Return made up to 02/08/05; full list of members (4 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 August 2004Return made up to 02/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2004Return made up to 02/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 September 2003Full accounts made up to 31 December 2002 (13 pages)
15 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Return made up to 02/08/03; no change of members (10 pages)
3 September 2003Return made up to 02/08/03; no change of members (10 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
10 September 2002Return made up to 02/08/02; full list of members (10 pages)
10 September 2002Return made up to 02/08/02; full list of members (10 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 August 2001Return made up to 02/08/01; no change of members (9 pages)
8 August 2001Return made up to 02/08/01; no change of members (9 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
14 August 2000Return made up to 02/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Full accounts made up to 31 December 1999 (11 pages)
14 August 2000Return made up to 02/08/00; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Return made up to 02/08/99; full list of members (8 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Return made up to 02/08/99; full list of members (8 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 June 1999Full accounts made up to 31 December 1998 (11 pages)
28 August 1998Return made up to 02/08/98; no change of members (6 pages)
28 August 1998Return made up to 02/08/98; no change of members (6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Return made up to 02/08/97; no change of members (9 pages)
4 September 1997Return made up to 02/08/97; no change of members (9 pages)
4 September 1997Director's particulars changed (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
22 July 1996Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
22 July 1996Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
5 July 1996New director appointed (3 pages)
5 July 1996New director appointed (3 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996Director resigned (2 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Auditor's resignation (1 page)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (2 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
22 November 1995Return made up to 02/08/95; full list of members (4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Return made up to 02/08/95; full list of members (4 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1995Director's particulars changed (2 pages)
24 April 1995Director's particulars changed (2 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
14 February 1929Certificate of incorporation (1 page)
14 February 1929Certificate of incorporation (1 page)