Styal Road
Wythenshawe
M22 5XB
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(86 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Current |
Appointed | 20 September 2018(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Timothy John Cooper |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(88 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Andrew Magson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Victoria Mary Potter |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(91 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 July 2000) |
Role | Finance Director-Renold Plc |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | John Peter Frost |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 1998) |
Role | Company Consultant |
Correspondence Address | Petersfield 226 Dobcroft Road Sheffield S11 9LJ |
Director Name | Mr Trevor Charles Grice |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | High Woodhouse Appletreewick Skipton North Yorkshire BD23 6DA |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 1997) |
Role | Managing Director-Renold Gear |
Correspondence Address | 67 St Davids Court Sherborne Street Manchester M8 8NT |
Director Name | Mr David Cotterill |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(61 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2001) |
Role | Chief Executive-Renold Plc |
Correspondence Address | Yew Tree House Well Lane Butley Town Macclesfield Cheshire SK10 4DZ |
Secretary Name | Mr John Hamilton Birkett Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(62 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Secretary Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Secretary Name | Deborah Ann Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Ronald Berry Kershaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2001) |
Role | Managing Director Renold Engin |
Correspondence Address | 18 Priestley Way Uplands Park,Shaw Oldham Lancashire OL2 8HU |
Director Name | Mr Timothy Brook Fortune |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(67 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | Whistling Down Hay Stockwell Lane Cleeve Hill Cheltenham Gloucestershire GL52 3PU Wales |
Director Name | Roger Frank Leverton |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 September 2006) |
Role | Chairman |
Correspondence Address | Hefferston Hall North East Wing Hefferston Grange Drive Gorstage Cheshire CW8 2SR |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(70 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Ms Barbara Ann Beckett |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lees Cottages Pyrford Road Woking Surrey GU22 8UF |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(75 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy |
Director Name | Roderick Hugh Evelyn Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(76 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 September 2009) |
Role | Consultant |
Correspondence Address | 319 South Union Street Alexandria Va 22314 |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(77 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Director Name | Mr John Stephen Allkins |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(77 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 26 May 2009(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Ian Roy Griffiths |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Brian Thomas Tenner |
---|---|
Status | Resigned |
Appointed | 03 January 2012(81 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Mark Jeremy Harper |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(81 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Louise Mary Helen Brace |
---|---|
Status | Resigned |
Appointed | 15 November 2012(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(86 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Ian Lloyd Scapens |
---|---|
Status | Resigned |
Appointed | 05 October 2017(87 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com/investors/investors.a |
---|---|
Email address | [email protected] |
Telephone | 0161 4984500 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 85.60% - |
---|---|
24.7m at £0.05 | Vidacos Nominees Limited A/c 2303 4.58% Ordinary |
21.3m at £0.05 | Nortrust Nominees Limited A/c Mkk01 3.95% Ordinary |
16.3m at £0.05 | Chase Nominees Limited A/c Lend 3.03% Ordinary |
422.1k at £1 | The Investment Company PLC 1.57% Cumulative Preference Stock |
5.4m at £0.05 | Chase Nominees Limited 1.00% Ordinary |
40k at £1 | Mrs Dene Alison Wearden 0.15% Cumulative Preference Stock |
34.2k at £1 | Hsbc Global Custody Nominees (Uk) Limited A/c 928488 0.13% Cumulative Preference Stock |
Year | 2014 |
---|---|
Turnover | £181,400,000 |
Net Worth | -£19,000,000 |
Cash | £12,600,000 |
Current Liabilities | £41,100,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2023 (2 weeks, 5 days from now) |
31 March 2000 | Delivered on: 20 April 2000 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise. Particulars: All l/h property at askwith road, rainham in the london borough of havering. T/no. NGL76396. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 3 November 1994 Persons entitled: Lloyds Bank PLC Classification: Composite 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 on any account whatsoever. Particulars: Floating charge over the property and assets (see form 395 for full details). Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 15 February 1991 Persons entitled: The Banks Listed on Doc M357 Classification: & guarantee 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1983 | Delivered on: 8 July 1983 Satisfied on: 30 May 1997 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: £6,678,755. 7 5/85% second debenture stock 1992/97 of renold PLC & any other moneys intended to be secured. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 1983 | Delivered on: 3 July 1983 Satisfied on: 17 March 1997 Persons entitled: Legal and General Assurance Society Limitedtrustees for the First Debenture Classification: Supplemental trust deed Secured details: £3,000,000. 6 3/4% first debenture stock 1991/96 of the company & any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 1966 | Delivered on: 16 September 1966 Satisfied on: 3 February 2000 Persons entitled: Legal & General Assurance Society LTD Classification: Series of debentures Fully Satisfied |
12 August 1966 | Delivered on: 22 August 1966 Satisfied on: 17 March 1997 Persons entitled: Legal & General Assurance Society LTD Classification: Charge without instrument Secured details: For securing debenture stock of the company amounting to £3,000,000. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 August 2009 | Delivered on: 21 August 2009 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all other stocks shares debentures certificates of deposit or other securities or investments see image for full details. Fully Satisfied |
4 April 2007 | Delivered on: 7 April 2007 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Security Beneficiaries (The Securitytrustee) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, the charged securities and any other securities together with (a) all related rights and (b) all rights. Charged securities means, 600,190 ordinary shares of £1 each in renold crofts (proprietary) limited. Related rights means, all dividends, distributions and other income. See the mortgage charge document for full details. Fully Satisfied |
20 April 1965 | Delivered on: 20 April 1965 Satisfied on: 3 February 2000 Persons entitled: Legal & General Assurance Society LTD. Classification: Series of debentures Fully Satisfied |
7 February 2007 | Delivered on: 22 February 2007 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Trustee for Itself and Each Securitybeneficiary (Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to each security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares of stock ownership interests and other securities, including dividends,. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 17 February 2007 Satisfied on: 6 November 2013 Persons entitled: The Royal Bank of Scotland as Security Trustee and Pledgee (The Pledgee a, the Agent, Themandated Lead Arranger and a Bank) and Fortis Bank S.a/N.V (UK Branch) as Pledgee (the Pledgee B) for Details of Further Chargees Details Please Refer to Form 395 Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of their respective existing shares in the company, all of their respective shares in the company, all ancillary rights and claims with respect to the shares, the rights to receive dividends. See the mortgage charge document for full details. Fully Satisfied |
6 February 2007 | Delivered on: 16 February 2007 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Securitytrustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2006 | Delivered on: 15 August 2006 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any restricted account and the debt. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 19 April 2006 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC (The Agent) Classification: Addendum to a cession in securitatem debiti agreement dated 07 october 2005 and Secured details: All monies due or to become due from the company to the security beneficiaries and from the borrowers to the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the ceeded shares including the reversionary rights and the right to receive dividends. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 19 April 2006 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC (The Agent) Classification: Addendum to cession in securitatem debiti agreement dated 22 december 2005 and Secured details: All monies due or to become due from the company to the security beneficiaries and from the borrowers to the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to any and all claims which the company may have against renold crofts on loan account from time to time and the right to the monthly management fee. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC (The Agent) Classification: Cession in securitatem debiti agreement Secured details: All monies due or to become due from the company to the security beneficiaries and from the borrowers to the banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in any claimsagainst renold crofts on loan account and the right to the monthly management fee of (currently) R14 000 per month as well as the royalty fee of (currently) R24. See the mortgage charge document for full details. Fully Satisfied |
7 October 2005 | Delivered on: 19 October 2005 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC 'the Agent' Classification: Cession in securitatem debiti agreement Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever and all monies due or to become due from the borrowers to the banks under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights, title and interest in and to the ceded shares including all of the company's rights arising from or in respect of or consisting of a part of the aforegoing rights including the reversionary rights and the right to receive dividends. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 26 April 2007 Persons entitled: Barclays Bank PLC (The Agent) Classification: Stock pledge agreement Secured details: All monies due or to become due from the company and the other borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor pledges a continuing security interest in, the pledged collateral, a)the pledged shares, b)all additional shares, securities and interests, c)all dividends. See the mortgage charge document for full details. Fully Satisfied |
5 February 1965 | Delivered on: 26 February 1965 Satisfied on: 17 March 1997 Persons entitled: Legal and General Assurance Society Limited Classification: Charge without instrument Secured details: £3,800,000 debenture stock of the company. Particulars: Floating charge: undertaking and all property and assets present and future including uncalled capital (see doc 254 for details). Fully Satisfied |
12 September 2017 | Delivered on: 12 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 20 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 July 2015 | Delivered on: 5 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 21 May 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 January 2013 | Delivered on: 25 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
28 September 2012 | Delivered on: 18 October 2012 Persons entitled: Paragon Mortgages Limited Lloyds Tsb Bank PLC Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any obligor or other member of the group to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgor 1 pledged its shares in company 1 and company 2 and any and all ancillary rights pertaining thereto see image for full details. Outstanding |
1 October 2012 | Delivered on: 11 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Cession and pledge in security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledged the 600 190 ordinary shares in the issued share capital of renold crofts proprietary limited, and any other shares held by the pledgor in the issued share capital of renold crofts proprietary limited from time to time;. The pledged share distributions, any disposal proceeds and any shareholder claims.. See image for full details. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Share security deed Secured details: All monies due or to become due from any member of the group and by each obligior (including the company) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares being any marketable security in renold australia proprietary limited owned or held by the company and any proceeds of any of the collateral see image for full details. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Pledge agreement over financial securities account Secured details: All monies due or to become due from the pledgor and the company as borrowers and guarantors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking pledge over all rights on the pledged account in accordance with article L.211-20 of the french monetary and financial code see image for full details. Outstanding |
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any member of the group to any finance 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. Outstanding |
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Stock pledge agreement Secured details: All monies due or to become due from the grantors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in, to and under the pledged shares being;. Common stock of renold holdings inc.;. Cert. No. 5 cert. Date 22/7/76 number/class - 130 common. Cert. No. 6 cert. Date 31/12/81 number/class - 40 common. And the additional pledged collateral. See image for full details. Outstanding |
31 October 2021 | Termination of appointment of Mark Jeremy Harper as a director on 23 August 2021 (1 page) |
---|---|
4 September 2021 | Resolutions
|
18 August 2021 | Group of companies' accounts made up to 31 March 2021 (175 pages) |
8 June 2021 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
27 May 2021 | Certificate on cancellation of share premium account and cancellation of capital redemption reserve (1 page) |
27 May 2021 | Statement of capital on 27 May 2021
|
27 May 2021 | Cancel shareprem &cap redemption (1 page) |
2 May 2021 | Memorandum and Articles of Association (65 pages) |
2 May 2021 | Resolutions
|
1 December 2020 | Appointment of Mr Andrew Magson as a director on 1 December 2020 (2 pages) |
1 October 2020 | Appointment of Mr James Robert Haughey as a director on 1 October 2020 (2 pages) |
11 August 2020 | Resolutions
|
30 July 2020 | Group of companies' accounts made up to 31 March 2020 (158 pages) |
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Ian Roy Griffiths as a director on 12 November 2019 (1 page) |
4 October 2019 | Resolutions
|
1 October 2019 | Group of companies' accounts made up to 31 March 2019 (154 pages) |
11 June 2019 | Notification of a person with significant control statement (2 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
24 May 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (3 pages) |
7 January 2019 | Second filing of Confirmation Statement dated 12/05/2018 (4 pages) |
14 November 2018 | Appointment of Timothy John Cooper as a director on 14 November 2018 (2 pages) |
27 September 2018 | Appointment of Mr Andrew John Batchelor as a secretary on 20 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Ian Lloyd Scapens as a secretary on 20 September 2018 (1 page) |
31 July 2018 | Resolutions
|
25 July 2018 | Group of companies' accounts made up to 31 March 2018 (156 pages) |
19 July 2018 | Termination of appointment of John Stephen Allkins as a director on 18 July 2018 (1 page) |
17 May 2018 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates
|
20 April 2018 | Memorandum and Articles of Association (65 pages) |
9 October 2017 | Appointment of Ian Lloyd Scapens as a secretary on 5 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Louise Mary Helen Brace as a secretary on 5 October 2017 (1 page) |
9 October 2017 | Appointment of Ian Lloyd Scapens as a secretary on 5 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Louise Mary Helen Brace as a secretary on 5 October 2017 (1 page) |
12 September 2017 | Registration of charge 002496880032, created on 12 September 2017 (6 pages) |
12 September 2017 | Registration of charge 002496880032, created on 12 September 2017 (6 pages) |
14 August 2017 | Cancellation of shares by a PLC. Statement of capital on 20 July 2017
|
14 August 2017 | Purchase of own shares. (3 pages) |
14 August 2017 | Cancellation of shares by a PLC. Statement of capital on 20 July 2017
|
14 August 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Group of companies' accounts made up to 31 March 2017 (157 pages) |
27 July 2017 | Group of companies' accounts made up to 31 March 2017 (157 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
20 June 2017 | Registration of charge 002496880031, created on 20 June 2017 (8 pages) |
20 June 2017 | Registration of charge 002496880031, created on 20 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
9 January 2017 | Appointment of Mr David Farrington Landless as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr David Farrington Landless as a director on 9 January 2017 (2 pages) |
3 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 3 January 2017 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (174 pages) |
1 September 2016 | Group of companies' accounts made up to 31 March 2016 (174 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
16 June 2016 | Annual return made up to 3 June 2016 no member list Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 no member list Statement of capital on 2016-06-16
|
18 September 2015 | Annual return made up to 10 August 2015 no member list Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 10 August 2015 no member list Statement of capital on 2015-09-18
|
4 September 2015 | Group of companies' accounts made up to 31 March 2015 (153 pages) |
4 September 2015 | Group of companies' accounts made up to 31 March 2015 (153 pages) |
24 August 2015 | Director's details changed for Mark Jeremy Harper on 24 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Mark Jeremy Harper on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr John Robert Purcell on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Ian Roy Griffiths on 24 July 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Louise Mary Helen Brace on 24 July 2015 (1 page) |
21 August 2015 | Director's details changed for Mr John Stephen Allkins on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr John Robert Purcell on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Ian Roy Griffiths on 24 July 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Louise Mary Helen Brace on 24 July 2015 (1 page) |
21 August 2015 | Director's details changed for Mr John Stephen Allkins on 24 July 2015 (2 pages) |
5 August 2015 | Registration of charge 002496880030, created on 21 July 2015 (52 pages) |
5 August 2015 | Registration of charge 002496880030, created on 21 July 2015 (52 pages) |
27 July 2015 | Resolutions
|
24 July 2015 | Auditor's resignation (2 pages) |
24 July 2015 | Registered office address changed from Renold House, Styal Road, Wythenshawe, Manchester, M22 5WL. to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (2 pages) |
24 July 2015 | Registered office address changed from , Renold House, Styal Road,, Wythenshawe,, Manchester,, M22 5WL. to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
21 May 2015 | Registration of charge 002496880029, created on 13 May 2015 (54 pages) |
21 May 2015 | Registration of charge 002496880029, created on 13 May 2015 (54 pages) |
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (140 pages) |
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (140 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
6 November 2013 | Satisfaction of charge 19 in full (4 pages) |
6 November 2013 | Satisfaction of charge 18 in full (4 pages) |
6 November 2013 | Satisfaction of charge 19 in full (4 pages) |
6 November 2013 | Satisfaction of charge 18 in full (4 pages) |
12 September 2013 | Satisfaction of charge 17 in full (4 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
12 September 2013 | Satisfaction of charge 21 in full (4 pages) |
12 September 2013 | Satisfaction of charge 20 in full (4 pages) |
12 September 2013 | Satisfaction of charge 17 in full (4 pages) |
12 September 2013 | Satisfaction of charge 21 in full (4 pages) |
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (19 pages) |
11 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (19 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
6 September 2013 | Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages) |
6 September 2013 | Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages) |
4 September 2013 | Group of companies' accounts made up to 31 March 2013 (108 pages) |
4 September 2013 | Group of companies' accounts made up to 31 March 2013 (108 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 13 August 2013
|
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
26 April 2013 | Termination of appointment of Brian Thomas Tenner as a secretary on 15 November 2012 (1 page) |
26 April 2013 | Second filing of AP03 previously delivered to Companies House
|
26 April 2013 | Termination of appointment of Brian Thomas Tenner as a secretary on 15 November 2012 (1 page) |
26 April 2013 | Second filing of AP03 previously delivered to Companies House
|
7 February 2013 | Termination of appointment of Robert John Davies as a director on 31 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Robert John Davies as a director on 31 December 2012 (1 page) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
21 January 2013 | Appointment of John Robert Purcell as a director on 21 January 2013 (2 pages) |
21 January 2013 | Appointment of John Robert Purcell as a director on 21 January 2013 (2 pages) |
28 November 2012 | Appointment of Louise Brace as a secretary on 15 November 2012
|
28 November 2012 | Appointment of Louise Brace as a secretary on 15 November 2012
|
18 October 2012 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 23 (19 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 23 (19 pages) |
7 September 2012 | Annual return made up to 10 August 2012 no member list (9 pages) |
7 September 2012 | Annual return made up to 10 August 2012 no member list (9 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
6 September 2012 | Termination of appointment of David James Buchanan Shearer as a director on 12 July 2012 (1 page) |
6 September 2012 | Termination of appointment of Matthew Roy Peacock as a director on 12 July 2012 (1 page) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
6 September 2012 | Termination of appointment of David James Buchanan Shearer as a director on 12 July 2012 (1 page) |
6 September 2012 | Termination of appointment of Matthew Roy Peacock as a director on 12 July 2012 (1 page) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
24 May 2012 | Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
24 May 2012 | Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages) |
24 May 2012 | Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
23 February 2012 | Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page) |
23 February 2012 | Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages) |
23 February 2012 | Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page) |
23 February 2012 | Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages) |
23 February 2012 | Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page) |
23 February 2012 | Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (27 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (27 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
19 July 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
19 July 2011 | Group of companies' accounts made up to 31 March 2011 (100 pages) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
24 August 2010 | Annual return made up to 10 August 2010 with bulk list of shareholders (21 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with bulk list of shareholders (21 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (90 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (90 pages) |
21 July 2010 | Memorandum and Articles of Association (74 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Memorandum and Articles of Association (74 pages) |
21 July 2010 | Resolutions
|
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
15 January 2010 | Appointment of Ian Roy Griffiths as a director (2 pages) |
15 January 2010 | Sub-division of shares on 9 October 2009 (8 pages) |
15 January 2010 | Sub-division of shares on 9 October 2009 (8 pages) |
15 January 2010 | Appointment of Ian Roy Griffiths as a director (2 pages) |
15 January 2010 | Sub-division of shares on 9 October 2009 (8 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
3 January 2010 | Resolutions
|
3 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
3 January 2010 | Resolutions
|
9 November 2009 | Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (2 pages) |
21 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Statement of company's objects (2 pages) |
8 October 2009 | Statement of company's objects (2 pages) |
2 October 2009 | Memorandum and Articles of Association (74 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (74 pages) |
2 October 2009 | Resolutions
|
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (80 pages) |
22 September 2009 | Group of companies' accounts made up to 31 March 2009 (80 pages) |
21 September 2009 | Appointment terminated director roderick powell (1 page) |
21 September 2009 | Appointment terminated director roderick powell (1 page) |
21 August 2009 | Return made up to 10/08/09; full list of members (12 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
21 August 2009 | Return made up to 10/08/09; full list of members (12 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
27 May 2009 | Secretary appointed hannah woodcock (1 page) |
27 May 2009 | Secretary appointed hannah woodcock (1 page) |
4 September 2008 | Return made up to 10/08/08; bulk list available separately (7 pages) |
4 September 2008 | Return made up to 10/08/08; bulk list available separately (7 pages) |
28 August 2008 | Ad 13/08/08\gbp si [email protected]=1678.75\gbp ic 19844977/19846655.75\ (2 pages) |
28 August 2008 | Ad 13/08/08\gbp si [email protected]=1678.75\gbp ic 19844977/19846655.75\ (2 pages) |
15 August 2008 | Ad 28/07/08\gbp si [email protected]=357.75\gbp ic 19844619.25/19844977\ (2 pages) |
15 August 2008 | Ad 07/08/08\gbp si [email protected]=1750000\gbp ic 18094619.25/19844619.25\ (2 pages) |
15 August 2008 | Ad 28/07/08\gbp si [email protected]=357.75\gbp ic 19844619.25/19844977\ (2 pages) |
15 August 2008 | Ad 07/08/08\gbp si [email protected]=1750000\gbp ic 18094619.25/19844619.25\ (2 pages) |
7 August 2008 | Ad 22/07/08\gbp si [email protected]=1282.25\gbp ic 18093337/18094619.25\ (2 pages) |
7 August 2008 | Ad 15/07/08\gbp si [email protected]=1968\gbp ic 18091369/18093337\ (2 pages) |
7 August 2008 | Ad 22/07/08\gbp si [email protected]=1282.25\gbp ic 18093337/18094619.25\ (2 pages) |
7 August 2008 | Ad 15/07/08\gbp si [email protected]=1968\gbp ic 18091369/18093337\ (2 pages) |
4 August 2008 | Appointment terminated director barbara beckett (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Appointment terminated director barbara beckett (1 page) |
4 August 2008 | Resolutions
|
29 July 2008 | Ad 10/06/08\gbp si [email protected]=1312\gbp ic 18090057/18091369\ (2 pages) |
29 July 2008 | Ad 10/06/08\gbp si [email protected]=1312\gbp ic 18090057/18091369\ (2 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (82 pages) |
24 July 2008 | Ad 27/06/08\gbp si [email protected]=149\gbp ic 18089908/18090057\ (2 pages) |
24 July 2008 | Group of companies' accounts made up to 31 March 2008 (82 pages) |
24 July 2008 | Ad 27/06/08\gbp si [email protected]=149\gbp ic 18089908/18090057\ (2 pages) |
27 May 2008 | Ad 30/04/08\gbp si [email protected]=1345\gbp ic 18088563/18089908\ (2 pages) |
27 May 2008 | Ad 30/04/08\gbp si [email protected]=1345\gbp ic 18088563/18089908\ (2 pages) |
7 May 2008 | Ad 09/04/08\gbp si [email protected]=566.5\gbp ic 18087996.5/18088563\ (2 pages) |
7 May 2008 | Ad 09/04/08\gbp si [email protected]=566.5\gbp ic 18087996.5/18088563\ (2 pages) |
24 April 2008 | Director appointed john stephen allkins (3 pages) |
24 April 2008 | Director appointed john stephen allkins (3 pages) |
21 April 2008 | Ad 26/03/08\gbp si [email protected]=328\gbp ic 18087668.5/18087996.5\ (2 pages) |
21 April 2008 | Ad 26/03/08\gbp si [email protected]=8750\gbp ic 18078918.5/18087668.5\ (2 pages) |
21 April 2008 | Ad 01/04/08\gbp si [email protected]=1968\gbp ic 18076950.5/18078918.5\ (2 pages) |
21 April 2008 | Ad 26/03/08\gbp si [email protected]=328\gbp ic 18087668.5/18087996.5\ (2 pages) |
21 April 2008 | Ad 26/03/08\gbp si [email protected]=8750\gbp ic 18078918.5/18087668.5\ (2 pages) |
21 April 2008 | Ad 01/04/08\gbp si [email protected]=1968\gbp ic 18076950.5/18078918.5\ (2 pages) |
31 March 2008 | Ad 12/03/08\gbp si [email protected]=2534.5\gbp ic 18074416/18076950.5\ (2 pages) |
31 March 2008 | Ad 12/03/08\gbp si [email protected]=2534.5\gbp ic 18074416/18076950.5\ (2 pages) |
11 March 2008 | Ad 18/02/08\gbp si [email protected]=387.5\gbp ic 18074028.5/18074416\ (2 pages) |
11 March 2008 | Ad 18/02/08\gbp si [email protected]=387.5\gbp ic 18074028.5/18074416\ (2 pages) |
25 February 2008 | Ad 01/02/08\gbp si [email protected]=19200.5\gbp ic 18054679/18073879.5\ (5 pages) |
25 February 2008 | Ad 13/02/08\gbp si [email protected]=149\gbp ic 18073879.5/18074028.5\ (2 pages) |
25 February 2008 | Ad 13/02/08\gbp si [email protected]=149\gbp ic 18073879.5/18074028.5\ (2 pages) |
25 February 2008 | Ad 01/02/08\gbp si [email protected]=19200.5\gbp ic 18054679/18073879.5\ (5 pages) |
5 February 2008 | Ad 16/01/08--------- £ si [email protected]=1381 £ ic 18053298/18054679 (2 pages) |
5 February 2008 | Ad 16/01/08--------- £ si [email protected]=1381 £ ic 18053298/18054679 (2 pages) |
15 January 2008 | Ad 05/12/07--------- £ si [email protected]=8750 £ ic 18044548/18053298 (2 pages) |
15 January 2008 | Ad 05/12/07--------- £ si [email protected]=8750 £ ic 18044548/18053298 (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Ad 03/10/07--------- £ si [email protected]=8750 £ ic 18035798/18044548 (2 pages) |
19 October 2007 | Ad 03/10/07--------- £ si [email protected]=8750 £ ic 18035798/18044548 (2 pages) |
16 October 2007 | Ad 26/09/07--------- £ si [email protected]=528 £ ic 18035270/18035798 (2 pages) |
16 October 2007 | Ad 26/09/07--------- £ si [email protected]=12500 £ ic 18022770/18035270 (2 pages) |
16 October 2007 | Ad 21/09/07--------- £ si [email protected]=1361 £ ic 18021409/18022770 (2 pages) |
16 October 2007 | Ad 26/09/07--------- £ si [email protected]=528 £ ic 18035270/18035798 (2 pages) |
16 October 2007 | Ad 26/09/07--------- £ si [email protected]=12500 £ ic 18022770/18035270 (2 pages) |
16 October 2007 | Ad 21/09/07--------- £ si [email protected]=1361 £ ic 18021409/18022770 (2 pages) |
28 September 2007 | Ad 06/09/07--------- £ si [email protected]=750 £ ic 18020659/18021409 (2 pages) |
28 September 2007 | Ad 06/09/07--------- £ si [email protected]=750 £ ic 18020659/18021409 (2 pages) |
13 September 2007 | Ad 29/08/07--------- £ si [email protected]=1796 £ ic 18018863/18020659 (2 pages) |
13 September 2007 | Ad 29/08/07--------- £ si [email protected]=1796 £ ic 18018863/18020659 (2 pages) |
6 September 2007 | Ad 15/08/07--------- £ si [email protected]=1500 £ ic 18017363/18018863 (2 pages) |
6 September 2007 | Ad 10/08/07--------- £ si [email protected] (2 pages) |
6 September 2007 | Ad 15/08/07--------- £ si [email protected]=1500 £ ic 18017363/18018863 (2 pages) |
6 September 2007 | Ad 10/08/07--------- £ si [email protected] (2 pages) |
3 September 2007 | Return made up to 10/08/07; bulk list available separately
|
3 September 2007 | Return made up to 10/08/07; bulk list available separately
|
4 August 2007 | Ad 18/07/07--------- £ si [email protected]=439 £ ic 18011294/18011733 (2 pages) |
4 August 2007 | Ad 18/07/07--------- £ si [email protected]=439 £ ic 18011294/18011733 (2 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (73 pages) |
26 July 2007 | Ad 12/07/07--------- £ si [email protected]=10000 £ ic 18001294/18011294 (2 pages) |
26 July 2007 | Ad 12/07/07--------- £ si [email protected]=10000 £ ic 18001294/18011294 (2 pages) |
15 July 2007 | Ad 04/06/07--------- £ si [email protected]=519 £ ic 18000775/18001294 (2 pages) |
15 July 2007 | Ad 04/06/07--------- £ si [email protected]=519 £ ic 18000775/18001294 (2 pages) |
26 June 2007 | Ad 31/05/07--------- £ si [email protected]=59 £ ic 18000716/18000775 (2 pages) |
26 June 2007 | Ad 31/05/07--------- £ si [email protected]=59 £ ic 18000716/18000775 (2 pages) |
13 June 2007 | Ad 22/05/07--------- £ si [email protected]=2000 £ ic 17998716/18000716 (2 pages) |
13 June 2007 | Ad 22/05/07--------- £ si [email protected]=2000 £ ic 17998716/18000716 (2 pages) |
12 June 2007 | Ad 11/05/07--------- £ si [email protected]=73 £ ic 17998643/17998716 (2 pages) |
12 June 2007 | Ad 11/05/07--------- £ si [email protected]=73 £ ic 17998643/17998716 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si [email protected]=1650 £ ic 17996993/17998643 (2 pages) |
7 June 2007 | Ad 08/05/07--------- £ si [email protected]=1650 £ ic 17996993/17998643 (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
21 May 2007 | Ad 25/04/07--------- £ si [email protected]=1561 £ ic 17995432/17996993 (2 pages) |
21 May 2007 | Ad 25/04/07--------- £ si [email protected]=1561 £ ic 17995432/17996993 (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Ad 26/03/07--------- £ si [email protected]=229 £ ic 17995203/17995432 (2 pages) |
14 April 2007 | Ad 26/03/07--------- £ si [email protected]=229 £ ic 17995203/17995432 (2 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
7 April 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Ad 26/02/07--------- £ si [email protected]=1997 £ ic 17993206/17995203 (2 pages) |
9 March 2007 | Ad 26/02/07--------- £ si [email protected]=1997 £ ic 17993206/17995203 (2 pages) |
2 March 2007 | Ad 13/02/07--------- £ si [email protected]=766 £ ic 17992440/17993206 (2 pages) |
2 March 2007 | Ad 13/02/07--------- £ si [email protected]=766 £ ic 17992440/17993206 (2 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
14 February 2007 | Ad 29/01/07--------- £ si [email protected]=1245 £ ic 17991195/17992440 (2 pages) |
14 February 2007 | Ad 29/01/07--------- £ si [email protected]=1245 £ ic 17991195/17992440 (2 pages) |
29 January 2007 | Ad 17/01/07--------- £ si [email protected]=2500 £ ic 17988695/17991195 (2 pages) |
29 January 2007 | Ad 18/01/07--------- £ si [email protected]=1250 £ ic 17987445/17988695 (2 pages) |
29 January 2007 | Ad 17/01/07--------- £ si [email protected]=2500 £ ic 17988695/17991195 (2 pages) |
29 January 2007 | Ad 18/01/07--------- £ si [email protected]=1250 £ ic 17987445/17988695 (2 pages) |
25 January 2007 | Ad 15/01/07--------- £ si [email protected]=2421 £ ic 17985024/17987445 (3 pages) |
25 January 2007 | Ad 15/01/07--------- £ si [email protected]=2421 £ ic 17985024/17987445 (3 pages) |
20 January 2007 | Ad 09/01/07--------- £ si [email protected]=9556 £ ic 17975468/17985024 (7 pages) |
20 January 2007 | Ad 09/01/07--------- £ si [email protected]=9556 £ ic 17975468/17985024 (7 pages) |
4 January 2007 | Ad 12/12/06--------- £ si [email protected]=10000 £ ic 17965468/17975468 (2 pages) |
4 January 2007 | Ad 12/12/06--------- £ si [email protected]=10000 £ ic 17965468/17975468 (2 pages) |
20 December 2006 | Ad 07/12/06--------- £ si [email protected]=22500 £ ic 17942968/17965468 (2 pages) |
20 December 2006 | Ad 07/12/06--------- £ si [email protected]=22500 £ ic 17942968/17965468 (2 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (84 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (84 pages) |
4 October 2006 | Memorandum and Articles of Association (82 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Memorandum and Articles of Association (82 pages) |
4 October 2006 | Resolutions
|
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 10/08/06; bulk list available separately
|
14 September 2006 | Return made up to 10/08/06; bulk list available separately
|
31 August 2006 | Ad 11/07/06--------- £ si [email protected]=1904 £ ic 17937694/17939598 (2 pages) |
31 August 2006 | Ad 13/07/06--------- £ si [email protected]=3276 £ ic 17939598/17942874 (2 pages) |
31 August 2006 | Ad 13/07/06--------- £ si [email protected]=3276 £ ic 17939598/17942874 (2 pages) |
31 August 2006 | Ad 11/07/06--------- £ si [email protected]=1904 £ ic 17937694/17939598 (2 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (8 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Ad 23/03/06--------- £ si [email protected]=10 £ ic 17937684/17937694 (2 pages) |
31 March 2006 | Ad 23/03/06--------- £ si [email protected]=10 £ ic 17937684/17937694 (2 pages) |
24 March 2006 | Ad 13/03/06--------- £ si [email protected]=1183 £ ic 17936501/17937684 (2 pages) |
24 March 2006 | Ad 13/03/06--------- £ si [email protected]=1183 £ ic 17936501/17937684 (2 pages) |
14 March 2006 | Ad 03/03/06--------- £ si [email protected]=2109 £ ic 17934392/17936501 (2 pages) |
14 March 2006 | Ad 03/03/06--------- £ si [email protected]=2109 £ ic 17934392/17936501 (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Particulars of mortgage/charge (8 pages) |
5 January 2006 | Particulars of mortgage/charge (8 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (11 pages) |
3 October 2005 | Ad 22/09/05--------- £ si [email protected]=566 £ ic 17914334/17914900 (2 pages) |
3 October 2005 | Ad 22/09/05--------- £ si [email protected]=566 £ ic 17914334/17914900 (2 pages) |
5 September 2005 | Return made up to 10/08/05; bulk list available separately
|
5 September 2005 | Return made up to 10/08/05; bulk list available separately
|
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director's particulars changed (1 page) |
17 March 2005 | Ad 11/03/05--------- £ si [email protected]=600 £ ic 17913734/17914334 (2 pages) |
17 March 2005 | Ad 11/03/05--------- £ si [email protected]=600 £ ic 17913734/17914334 (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
30 September 2004 | Ad 21/09/04--------- £ si [email protected]=302 £ ic 17913432/17913734 (2 pages) |
30 September 2004 | Ad 21/09/04--------- £ si [email protected]=302 £ ic 17913432/17913734 (2 pages) |
6 September 2004 | Return made up to 10/08/04; bulk list available separately
|
6 September 2004 | Return made up to 10/08/04; bulk list available separately
|
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
22 July 2004 | Group of companies' accounts made up to 3 April 2004 (56 pages) |
22 July 2004 | Group of companies' accounts made up to 3 April 2004 (56 pages) |
22 July 2004 | Group of companies' accounts made up to 3 April 2004 (56 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=4250 £ ic 17909181/17913431 (2 pages) |
6 July 2004 | Ad 21/06/04--------- £ si [email protected]=4250 £ ic 17909181/17913431 (2 pages) |
13 May 2004 | Ad 04/05/04--------- £ si [email protected]=377 £ ic 17908804/17909181 (2 pages) |
13 May 2004 | Ad 04/05/04--------- £ si [email protected]=377 £ ic 17908804/17909181 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
9 September 2003 | Ad 20/08/03--------- £ si [email protected]=179 £ ic 17908625/17908804 (2 pages) |
9 September 2003 | Ad 20/08/03--------- £ si [email protected]=179 £ ic 17908625/17908804 (2 pages) |
1 September 2003 | Return made up to 10/08/03; bulk list available separately (10 pages) |
1 September 2003 | Return made up to 10/08/03; bulk list available separately (10 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
15 July 2003 | Group of companies' accounts made up to 29 March 2003 (54 pages) |
15 July 2003 | Group of companies' accounts made up to 29 March 2003 (54 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | New director appointed (2 pages) |
2 September 2002 | Return made up to 10/08/02; bulk list available separately (9 pages) |
2 September 2002 | Return made up to 10/08/02; bulk list available separately (9 pages) |
3 July 2002 | Group of companies' accounts made up to 30 March 2002 (51 pages) |
3 July 2002 | Group of companies' accounts made up to 30 March 2002 (51 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 10/08/01; bulk list available separately
|
5 September 2001 | Return made up to 10/08/01; bulk list available separately
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
29 June 2001 | Full group accounts made up to 31 March 2001 (50 pages) |
29 June 2001 | Full group accounts made up to 31 March 2001 (50 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
14 May 2001 | Ad 27/02/01--------- £ si [email protected]=100 £ ic 17908524/17908624 (2 pages) |
14 May 2001 | Ad 27/02/01--------- £ si [email protected]=100 £ ic 17908524/17908624 (2 pages) |
16 February 2001 | Ad 30/01/01--------- £ si [email protected]=50 £ ic 17908474/17908524 (2 pages) |
16 February 2001 | Ad 30/01/01--------- £ si [email protected]=50 £ ic 17908474/17908524 (2 pages) |
17 October 2000 | Return made up to 10/08/00; bulk list available separately (9 pages) |
17 October 2000 | Return made up to 10/08/00; bulk list available separately (9 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 22/06/00--------- £ si [email protected]=25 £ ic 17908449/17908474 (2 pages) |
13 July 2000 | Ad 22/06/00--------- £ si [email protected]=25 £ ic 17908449/17908474 (2 pages) |
7 July 2000 | Full group accounts made up to 1 April 2000 (51 pages) |
7 July 2000 | Full group accounts made up to 1 April 2000 (51 pages) |
7 July 2000 | Full group accounts made up to 1 April 2000 (51 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
20 April 2000 | Particulars of mortgage/charge (14 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Return made up to 10/08/99; bulk list available separately (9 pages) |
14 September 1999 | Return made up to 10/08/99; bulk list available separately (9 pages) |
11 August 1999 | Amended full group accounts made up to 3 April 1999 (48 pages) |
11 August 1999 | Amended full group accounts made up to 3 April 1999 (48 pages) |
11 August 1999 | Amended full group accounts made up to 3 April 1999 (48 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Ad 20/07/99--------- £ si [email protected]=354 £ ic 17946338/17946692 (2 pages) |
6 August 1999 | Ad 13/07/99--------- £ si [email protected]=1771 £ ic 17944567/17946338 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Ad 20/07/99--------- £ si [email protected]=354 £ ic 17946338/17946692 (2 pages) |
6 August 1999 | Ad 13/07/99--------- £ si [email protected]=1771 £ ic 17944567/17946338 (2 pages) |
13 July 1999 | Ad 24/06/99--------- £ si [email protected]=4429 £ ic 17940138/17944567 (2 pages) |
13 July 1999 | Ad 21/06/99--------- £ si [email protected]=3543 £ ic 17936595/17940138 (2 pages) |
13 July 1999 | Ad 15/06/99--------- £ si [email protected]=6909 £ ic 17929686/17936595 (2 pages) |
13 July 1999 | Ad 24/06/99--------- £ si [email protected]=4429 £ ic 17940138/17944567 (2 pages) |
13 July 1999 | Ad 21/06/99--------- £ si [email protected]=3543 £ ic 17936595/17940138 (2 pages) |
13 July 1999 | Ad 15/06/99--------- £ si [email protected]=6909 £ ic 17929686/17936595 (2 pages) |
30 June 1999 | Full group accounts made up to 3 April 1999 (44 pages) |
30 June 1999 | Full group accounts made up to 3 April 1999 (44 pages) |
30 June 1999 | Full group accounts made up to 3 April 1999 (44 pages) |
21 June 1999 | Ad 08/06/99--------- £ si [email protected]=354 £ ic 17929332/17929686 (2 pages) |
21 June 1999 | Ad 02/06/99--------- £ si [email protected]=2657 £ ic 17926675/17929332 (2 pages) |
21 June 1999 | Ad 27/05/99--------- £ si [email protected]=531 £ ic 17926144/17926675 (2 pages) |
21 June 1999 | Ad 19/05/99--------- £ si [email protected]=5000 £ ic 17921144/17926144 (2 pages) |
21 June 1999 | Ad 08/06/99--------- £ si [email protected]=354 £ ic 17929332/17929686 (2 pages) |
21 June 1999 | Ad 02/06/99--------- £ si [email protected]=2657 £ ic 17926675/17929332 (2 pages) |
21 June 1999 | Ad 27/05/99--------- £ si [email protected]=531 £ ic 17926144/17926675 (2 pages) |
21 June 1999 | Ad 19/05/99--------- £ si [email protected]=5000 £ ic 17921144/17926144 (2 pages) |
10 May 1999 | Ad 19/04/99--------- £ si [email protected]=4429 £ ic 17916715/17921144 (2 pages) |
10 May 1999 | Ad 19/04/99--------- £ si [email protected]=4429 £ ic 17916715/17921144 (2 pages) |
12 April 1999 | Ad 31/03/99--------- £ si [email protected]=885 £ ic 17915830/17916715 (2 pages) |
12 April 1999 | Ad 22/03/99--------- £ si [email protected]=620 £ ic 17915210/17915830 (2 pages) |
12 April 1999 | Ad 31/03/99--------- £ si [email protected]=885 £ ic 17915830/17916715 (2 pages) |
12 April 1999 | Ad 22/03/99--------- £ si [email protected]=620 £ ic 17915210/17915830 (2 pages) |
22 March 1999 | Ad 15/03/99--------- £ si [email protected]=354 £ ic 17914856/17915210 (2 pages) |
22 March 1999 | Ad 15/03/99--------- £ si [email protected]=354 £ ic 17914856/17915210 (2 pages) |
10 March 1999 | Ad 01/03/99--------- £ si [email protected]=1417 £ ic 17913439/17914856 (2 pages) |
10 March 1999 | Ad 22/02/99--------- £ si [email protected]=2480 £ ic 17910959/17913439 (2 pages) |
10 March 1999 | Ad 15/02/99--------- £ si [email protected]=2302 £ ic 17908657/17910959 (2 pages) |
10 March 1999 | Ad 01/03/99--------- £ si [email protected]=1417 £ ic 17913439/17914856 (2 pages) |
10 March 1999 | Ad 22/02/99--------- £ si [email protected]=2480 £ ic 17910959/17913439 (2 pages) |
10 March 1999 | Ad 15/02/99--------- £ si [email protected]=2302 £ ic 17908657/17910959 (2 pages) |
2 March 1999 | Ad 08/02/99--------- £ si [email protected]=42501 £ ic 17866156/17908657 (3 pages) |
2 March 1999 | Ad 01/02/99--------- £ si [email protected]=53321 £ ic 17812835/17866156 (7 pages) |
2 March 1999 | Ad 08/02/99--------- £ si [email protected]=42501 £ ic 17866156/17908657 (3 pages) |
2 March 1999 | Ad 01/02/99--------- £ si [email protected]=53321 £ ic 17812835/17866156 (7 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed (1 page) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
16 November 1998 | Ad 11/11/98--------- £ si [email protected]=154 £ ic 17812681/17812835 (2 pages) |
16 November 1998 | Ad 11/11/98--------- £ si [email protected]=154 £ ic 17812681/17812835 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
22 October 1998 | Ad 19/10/98--------- £ si [email protected]=463 £ ic 17811909/17812372 (2 pages) |
22 October 1998 | Ad 19/10/98--------- £ si [email protected]=463 £ ic 17811909/17812372 (2 pages) |
23 September 1998 | Ad 09/09/98--------- £ si [email protected]=46264 £ ic 17765645/17811909 (2 pages) |
23 September 1998 | Ad 09/09/98--------- £ si [email protected]=46264 £ ic 17765645/17811909 (2 pages) |
16 September 1998 | Memorandum and Articles of Association (70 pages) |
16 September 1998 | Memorandum and Articles of Association (70 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
27 August 1998 | Return made up to 10/08/98; bulk list available separately
|
27 August 1998 | Return made up to 10/08/98; bulk list available separately
|
24 August 1998 | Memorandum and Articles of Association (70 pages) |
24 August 1998 | Memorandum and Articles of Association (70 pages) |
14 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
28 July 1998 | Full group accounts made up to 28 March 1998 (43 pages) |
28 July 1998 | Full group accounts made up to 28 March 1998 (43 pages) |
6 July 1998 | Ad 29/06/98--------- £ si [email protected]=2500 £ ic 17763143/17765643 (2 pages) |
6 July 1998 | Ad 29/06/98--------- £ si [email protected]=2500 £ ic 17763143/17765643 (2 pages) |
22 June 1998 | Ad 17/06/98--------- £ si [email protected]=5000 £ ic 17758143/17763143 (2 pages) |
22 June 1998 | Ad 17/06/98--------- £ si [email protected]=5000 £ ic 17758143/17763143 (2 pages) |
5 February 1998 | Ad 05/01/98--------- £ si [email protected]=13 £ ic 17758019/17758032 (2 pages) |
5 February 1998 | Ad 05/01/98--------- £ si [email protected]=13 £ ic 17758019/17758032 (2 pages) |
9 January 1998 | Ad 08/12/97-12/12/97 £ si [email protected]=15000 £ ic 17743019/17758019 (2 pages) |
9 January 1998 | Ad 08/12/97-12/12/97 £ si [email protected]=15000 £ ic 17743019/17758019 (2 pages) |
9 December 1997 | Ad 17/11/97--------- £ si [email protected]=7500 £ ic 17735519/17743019 (2 pages) |
9 December 1997 | Ad 17/11/97--------- £ si [email protected]=7500 £ ic 17735519/17743019 (2 pages) |
7 October 1997 | Ad 22/09/97--------- £ si [email protected]=3750 £ ic 17731769/17735519 (2 pages) |
7 October 1997 | Ad 22/09/97--------- £ si [email protected]=3750 £ ic 17731769/17735519 (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
4 September 1997 | Ad 13/08/97-20/08/97 £ si [email protected]=35255 £ ic 17696514/17731769 (2 pages) |
4 September 1997 | Ad 13/08/97-20/08/97 £ si [email protected]=35255 £ ic 17696514/17731769 (2 pages) |
22 August 1997 | Return made up to 10/08/97; bulk list available separately
|
22 August 1997 | Return made up to 10/08/97; bulk list available separately
|
28 July 1997 | Full group accounts made up to 29 March 1997 (48 pages) |
28 July 1997 | Full group accounts made up to 29 March 1997 (48 pages) |
6 July 1997 | Ad 10/06/97-11/06/97 £ si [email protected]=8053 £ ic 17688461/17696514 (2 pages) |
6 July 1997 | Ad 10/06/97-11/06/97 £ si [email protected]=8053 £ ic 17688461/17696514 (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
11 June 1997 | Ad 05/05/97--------- £ si [email protected]=105 £ ic 17688356/17688461 (2 pages) |
11 June 1997 | Ad 05/05/97--------- £ si [email protected]=105 £ ic 17688356/17688461 (2 pages) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Ad 02/12/96-16/12/96 £ si [email protected]=18047 £ ic 17657353/17675400 (2 pages) |
6 January 1997 | Ad 02/12/96-16/12/96 £ si [email protected]=18047 £ ic 17657353/17675400 (2 pages) |
19 September 1996 | Ad 06/09/96--------- £ si [email protected]=25596 £ ic 17631757/17657353 (2 pages) |
19 September 1996 | Ad 06/09/96--------- £ si [email protected]=25596 £ ic 17631757/17657353 (2 pages) |
22 August 1996 | Return made up to 10/08/96; bulk list available separately
|
22 August 1996 | Return made up to 10/08/96; bulk list available separately
|
9 August 1996 | Ad 08/07/96-16/07/96 £ si [email protected]=7260 £ ic 17603993/17611253 (2 pages) |
9 August 1996 | Ad 08/07/96-16/07/96 £ si [email protected]=7260 £ ic 17603993/17611253 (2 pages) |
23 July 1996 | Full group accounts made up to 30 March 1996 (44 pages) |
23 July 1996 | Full group accounts made up to 30 March 1996 (44 pages) |
6 July 1996 | Ad 04/06/96-24/06/96 £ si [email protected]=37097 £ ic 17566896/17603993 (2 pages) |
6 July 1996 | Ad 04/06/96-24/06/96 £ si [email protected]=37097 £ ic 17566896/17603993 (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
11 June 1996 | Ad 09/05/96-15/05/96 £ si [email protected]=2287 £ ic 17564609/17566896 (2 pages) |
11 June 1996 | Ad 09/05/96-15/05/96 £ si [email protected]=2287 £ ic 17564609/17566896 (2 pages) |
12 May 1996 | Ad 01/04/96-17/04/96 £ si [email protected]=2420 £ ic 17562189/17564609 (2 pages) |
12 May 1996 | Ad 01/04/96-17/04/96 £ si [email protected]=2420 £ ic 17562189/17564609 (2 pages) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
12 April 1996 | Ad 01/03/96-29/03/96 £ si [email protected]=11050 £ ic 17551139/17562189 (2 pages) |
12 April 1996 | Ad 01/03/96-29/03/96 £ si [email protected]=11050 £ ic 17551139/17562189 (2 pages) |
12 March 1996 | Ad 01/02/96-19/02/96 £ si [email protected]=106421 £ ic 17444718/17551139 (32 pages) |
12 March 1996 | Ad 01/02/96-19/02/96 £ si [email protected]=106421 £ ic 17444718/17551139 (32 pages) |
15 February 1996 | Ad 08/01/96-22/01/96 £ si [email protected]=6088 £ ic 17438630/17444718 (2 pages) |
15 February 1996 | Ad 08/01/96-22/01/96 £ si [email protected]=6088 £ ic 17438630/17444718 (2 pages) |
19 January 1996 | Ad 04/12/95-14/12/95 £ si [email protected]=77500 £ ic 17361130/17438630 (2 pages) |
19 January 1996 | Ad 04/12/95-14/12/95 £ si [email protected]=77500 £ ic 17361130/17438630 (2 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
6 December 1995 | Ad 24/11/95--------- £ si [email protected]=45000 £ ic 17316130/17361130 (2 pages) |
6 December 1995 | Ad 24/11/95--------- £ si [email protected]=45000 £ ic 17316130/17361130 (2 pages) |
11 October 1995 | Ad 08/09/95--------- £ si [email protected]=618 £ ic 17315512/17316130 (2 pages) |
11 October 1995 | Ad 08/09/95--------- £ si [email protected]=618 £ ic 17315512/17316130 (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1995 | Ad 04/08/95-16/08/95 £ si [email protected] (2 pages) |
11 September 1995 | Ad 04/08/95-16/08/95 £ si [email protected] (2 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
6 September 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
31 August 1995 | Return made up to 10/08/95; bulk list available separately (14 pages) |
31 August 1995 | Return made up to 10/08/95; bulk list available separately (14 pages) |
19 July 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Ad 08/06/95-20/06/95 £ si [email protected]=392 £ ic 17150490/17150882 (2 pages) |
6 July 1995 | Ad 08/06/95-20/06/95 £ si [email protected]=392 £ ic 17150490/17150882 (2 pages) |
4 April 1995 | Ad 03/03/95-17/03/95 £ si [email protected]=37375 £ ic 17113115/17150490 (2 pages) |
4 April 1995 | Ad 03/03/95-17/03/95 £ si [email protected]=37375 £ ic 17113115/17150490 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (611 pages) |
4 September 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
4 September 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
4 September 1994 | Full group accounts made up to 2 April 1994 (37 pages) |
15 November 1993 | Ad 18/10/93--------- premium £ si [email protected]=7500 £ ic 16931748/16939248 (2 pages) |
15 November 1993 | Ad 18/10/93--------- premium £ si [email protected]=7500 £ ic 16931748/16939248 (2 pages) |
28 September 1993 | Full group accounts made up to 3 April 1993 (35 pages) |
28 September 1993 | Full group accounts made up to 3 April 1993 (35 pages) |
28 September 1993 | Full group accounts made up to 3 April 1993 (35 pages) |
24 September 1992 | Resolutions
|
24 September 1992 | Resolutions
|
15 September 1992 | Full group accounts made up to 28 March 1992 (31 pages) |
15 September 1992 | Full group accounts made up to 28 March 1992 (31 pages) |
10 September 1991 | Full group accounts made up to 30 March 1991 (31 pages) |
10 September 1991 | Full group accounts made up to 30 March 1991 (31 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (31 pages) |
3 September 1990 | Full group accounts made up to 31 March 1990 (31 pages) |
13 September 1989 | Full accounts made up to 1 April 1989 (28 pages) |
13 September 1989 | Full accounts made up to 1 April 1989 (28 pages) |
13 September 1989 | Full accounts made up to 1 April 1989 (28 pages) |
31 August 1988 | Full accounts made up to 2 April 1988 (28 pages) |
31 August 1988 | Full accounts made up to 2 April 1988 (28 pages) |
31 August 1988 | Full accounts made up to 2 April 1988 (28 pages) |
19 August 1988 | Memorandum and Articles of Association (44 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (44 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
11 March 1988 | Full group accounts made up to 28 March 1987 (23 pages) |
11 March 1988 | Full group accounts made up to 28 March 1987 (23 pages) |
9 August 1986 | Full accounts made up to 29 March 1986 (26 pages) |
9 August 1986 | Full accounts made up to 29 March 1986 (26 pages) |
10 September 1985 | Accounts made up to 30 March 1985 (23 pages) |
10 September 1985 | Accounts made up to 30 March 1985 (23 pages) |
7 September 1984 | Accounts made up to 31 March 1984 (22 pages) |
7 September 1984 | Accounts made up to 31 March 1984 (22 pages) |
25 October 1983 | Accounts made up to 3 April 1983 (25 pages) |
25 October 1983 | Accounts made up to 3 April 1983 (25 pages) |
25 October 1983 | Accounts made up to 3 April 1983 (25 pages) |
9 September 1982 | Accounts made up to 28 March 1982 (27 pages) |
9 September 1982 | Accounts made up to 28 March 1982 (27 pages) |
14 September 1981 | Accounts made up to 29 March 1981 (28 pages) |
14 September 1981 | Accounts made up to 29 March 1981 (28 pages) |
20 August 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
20 August 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
12 September 1980 | Accounts made up to 26 September 1980 (28 pages) |
12 September 1980 | Accounts made up to 26 September 1980 (28 pages) |
3 September 1979 | Accounts made up to 1 April 1979 (28 pages) |
3 September 1979 | Accounts made up to 1 April 1979 (28 pages) |
3 September 1979 | Accounts made up to 1 April 1979 (28 pages) |
31 August 1978 | Accounts made up to 2 April 1978 (26 pages) |
31 August 1978 | Accounts made up to 2 April 1978 (26 pages) |
31 August 1978 | Accounts made up to 2 April 1978 (26 pages) |
12 September 1977 | Accounts made up to 3 April 1977 (26 pages) |
12 September 1977 | Accounts made up to 3 April 1977 (26 pages) |
12 September 1977 | Accounts made up to 3 April 1977 (26 pages) |
12 May 1977 | Accounts made up to 28 March 1976 (28 pages) |
12 May 1977 | Accounts made up to 28 March 1976 (28 pages) |
9 September 1976 | Accounts made up to 30 March 1975 (29 pages) |
9 September 1976 | Accounts made up to 30 March 1975 (29 pages) |
2 July 1975 | Accounts made up to 31 March 1974 (28 pages) |
2 July 1975 | Accounts made up to 31 March 1974 (28 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (3 pages) |
3 April 1967 | Company name changed\certificate issued on 03/04/67 (3 pages) |
23 August 1954 | Company name changed\certificate issued on 23/08/54 (2 pages) |
23 August 1954 | Company name changed\certificate issued on 23/08/54 (2 pages) |
29 July 1930 | Registered office changed (6 pages) |
29 July 1930 | Registered office changed (6 pages) |
23 July 1930 | Certificate of incorporation (1 page) |
23 July 1930 | Certificate of incorporation (1 page) |
23 July 1930 | Incorporation (61 pages) |
23 July 1930 | Certificate of incorporation (1 page) |
23 July 1930 | Certificate of incorporation (1 page) |
23 July 1930 | Incorporation (61 pages) |