Company NameRenold Public Limited Company
Company StatusActive
Company Number00249688
CategoryPublic Limited Company
Incorporation Date23 July 1930(93 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Robert Purcell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(82 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(86 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameMr Andrew John Batchelor
StatusCurrent
Appointed20 September 2018(88 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Timothy John Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(88 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(90 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Andrew Magson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(90 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameVictoria Mary Potter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(91 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Trevor Charles Grice
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Director NameJohn Peter Frost
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 1998)
RoleCompany Consultant
Correspondence AddressPetersfield 226 Dobcroft Road
Sheffield
S11 9LJ
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2000)
RoleFinance Director-Renold Plc
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed10 August 1991(61 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 1997)
RoleManaging Director-Renold Gear
Correspondence Address67 St Davids Court
Sherborne Street
Manchester
M8 8NT
Director NameMr David Cotterill
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(61 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleChief Executive-Renold Plc
Correspondence AddressYew Tree House Well Lane
Butley Town
Macclesfield
Cheshire
SK10 4DZ
Secretary NameMr John Hamilton Birkett Allan
NationalityBritish
StatusResigned
Appointed16 October 1992(62 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed01 December 1992(62 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameRonald Berry Kershaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(66 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2001)
RoleManaging Director Renold Engin
Correspondence Address18 Priestley Way
Uplands Park,Shaw
Oldham
Lancashire
OL2 8HU
Director NameMr Timothy Brook Fortune
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(67 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressWhistling Down Hay Stockwell Lane
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PU
Wales
Director NameRoger Frank Leverton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(68 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 2006)
RoleChairman
Correspondence AddressHefferston Hall North East Wing
Hefferston Grange Drive
Gorstage
Cheshire
CW8 2SR
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed01 February 1999(68 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(70 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(72 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(73 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMs Barbara Ann Beckett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(74 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Cottages
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(75 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(76 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameRoderick Hugh Evelyn Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(76 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 September 2009)
RoleConsultant
Correspondence Address319 South Union Street
Alexandria
Va 22314
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(76 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(77 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Director NameMr John Stephen Allkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(77 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameHannah Woodcock
StatusResigned
Appointed26 May 2009(78 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Ian Roy Griffiths
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(79 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameBrian Thomas Tenner
StatusResigned
Appointed03 January 2012(81 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameMark Jeremy Harper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(81 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameLouise Mary Helen Brace
StatusResigned
Appointed15 November 2012(82 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(86 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameIan Lloyd Scapens
StatusResigned
Appointed05 October 2017(87 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com/investors/investors.a
Email address[email protected]
Telephone0161 4984500
Telephone regionManchester

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
85.60%
-
24.7m at £0.05Vidacos Nominees Limited A/c 2303
4.58%
Ordinary
21.3m at £0.05Nortrust Nominees Limited A/c Mkk01
3.95%
Ordinary
16.3m at £0.05Chase Nominees Limited A/c Lend
3.03%
Ordinary
422.1k at £1The Investment Company PLC
1.57%
Cumulative Preference Stock
5.4m at £0.05Chase Nominees Limited
1.00%
Ordinary
40k at £1Mrs Dene Alison Wearden
0.15%
Cumulative Preference Stock
34.2k at £1Hsbc Global Custody Nominees (Uk) Limited A/c 928488
0.13%
Cumulative Preference Stock

Financials

Year2014
Turnover£181,400,000
Net Worth-£19,000,000
Cash£12,600,000
Current Liabilities£41,100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

31 March 2000Delivered 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 1992Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1966Delivered on: 16 September 1966
Satisfied on: 3 February 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Series of debentures
Fully Satisfied
12 August 1966Delivered 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 2009Delivered 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 2007Delivered 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 1965Delivered on: 20 April 1965
Satisfied on: 3 February 2000
Persons entitled: Legal & General Assurance Society LTD.

Classification: Series of debentures
Fully Satisfied
7 February 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1965Delivered 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
16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 5 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 January 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

12 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 August 2023Group of companies' accounts made up to 31 March 2023 (172 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
19 May 2023Registration of charge 002496880034, created on 16 May 2023 (33 pages)
19 May 2023Registration of charge 002496880033, created on 16 May 2023 (50 pages)
3 October 2022Auditor's resignation (2 pages)
14 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Maximum aggregate number purchasede under this authority is 22,541,774 minimum price 06/09/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 September 2022Group of companies' accounts made up to 31 March 2022 (184 pages)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 May 2022Appointment of Victoria Mary Potter as a director on 3 May 2022 (2 pages)
31 October 2021Termination of appointment of Mark Jeremy Harper as a director on 23 August 2021 (1 page)
4 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 August 2021Group of companies' accounts made up to 31 March 2021 (175 pages)
8 June 2021Register 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 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
27 May 2021Certificate on cancellation of share premium account and cancellation of capital redemption reserve (1 page)
27 May 2021Statement of capital on 27 May 2021
  • GBP 11,851,369.00
(3 pages)
27 May 2021Cancel shareprem &cap redemption (1 page)
2 May 2021Memorandum and Articles of Association (65 pages)
2 May 2021Resolutions
  • RES13 ‐ Company business 15/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2020Appointment of Mr Andrew Magson as a director on 1 December 2020 (2 pages)
1 October 2020Appointment of Mr James Robert Haughey as a director on 1 October 2020 (2 pages)
11 August 2020Resolutions
  • RES13 ‐ Company business / political donations 24/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 July 2020Group of companies' accounts made up to 31 March 2020 (158 pages)
22 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Ian Roy Griffiths as a director on 12 November 2019 (1 page)
4 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 20/09/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2019Group of companies' accounts made up to 31 March 2019 (154 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
11 June 2019Notification of a person with significant control statement (2 pages)
24 May 2019Resolutions
  • RES13 ‐ Company business 08/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (3 pages)
7 January 2019Second filing of Confirmation Statement dated 12/05/2018 (4 pages)
14 November 2018Appointment of Timothy John Cooper as a director on 14 November 2018 (2 pages)
27 September 2018Termination of appointment of Ian Lloyd Scapens as a secretary on 20 September 2018 (1 page)
27 September 2018Appointment of Mr Andrew John Batchelor as a secretary on 20 September 2018 (2 pages)
31 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business, authority to make political donations 18/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2018Group of companies' accounts made up to 31 March 2018 (156 pages)
19 July 2018Termination of appointment of John Stephen Allkins as a director on 18 July 2018 (1 page)
17 May 2018Register 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 2018Confirmation statement made on 12 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 07/01/2019.
(4 pages)
20 April 2018Memorandum and Articles of Association (65 pages)
9 October 2017Termination of appointment of Louise Mary Helen Brace as a secretary on 5 October 2017 (1 page)
9 October 2017Appointment of Ian Lloyd Scapens as a secretary on 5 October 2017 (2 pages)
9 October 2017Appointment of Ian Lloyd Scapens as a secretary on 5 October 2017 (2 pages)
9 October 2017Termination of appointment of Louise Mary Helen Brace as a secretary on 5 October 2017 (1 page)
12 September 2017Registration of charge 002496880032, created on 12 September 2017 (6 pages)
12 September 2017Registration of charge 002496880032, created on 12 September 2017 (6 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Cancellation of shares by a PLC. Statement of capital on 20 July 2017
  • GBP 11,851,369.00
(4 pages)
14 August 2017Cancellation of shares by a PLC. Statement of capital on 20 July 2017
  • GBP 11,851,369.00
(4 pages)
27 July 2017Group of companies' accounts made up to 31 March 2017 (157 pages)
27 July 2017Group of companies' accounts made up to 31 March 2017 (157 pages)
25 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2017Registration of charge 002496880031, created on 20 June 2017 (8 pages)
20 June 2017Registration of charge 002496880031, created on 20 June 2017 (8 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
18 May 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 27,264,309.6
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 27,264,309.6
(3 pages)
9 January 2017Appointment of Mr David Farrington Landless as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr David Farrington Landless as a director on 9 January 2017 (2 pages)
3 January 2017Termination of appointment of Louise Mary Helen Brace as a director on 3 January 2017 (1 page)
3 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
3 January 2017Termination of appointment of Louise Mary Helen Brace as a director on 3 January 2017 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
1 September 2016Group of companies' accounts made up to 31 March 2016 (174 pages)
1 September 2016Group of companies' accounts made up to 31 March 2016 (174 pages)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 20/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 20/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2016Annual return made up to 3 June 2016 no member list
Statement of capital on 2016-06-16
  • GBP 27,146,657.75
(9 pages)
16 June 2016Annual return made up to 3 June 2016 no member list
Statement of capital on 2016-06-16
  • GBP 27,146,657.75
(9 pages)
18 September 2015Annual return made up to 10 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 27,146,657.75
(22 pages)
18 September 2015Annual return made up to 10 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 27,146,657.75
(22 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (153 pages)
4 September 2015Group of companies' accounts made up to 31 March 2015 (153 pages)
24 August 2015Director's details changed for Mark Jeremy Harper on 24 July 2015 (2 pages)
24 August 2015Director's details changed for Mark Jeremy Harper on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Mr John Robert Purcell on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Ian Roy Griffiths on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Ian Roy Griffiths on 24 July 2015 (2 pages)
21 August 2015Secretary's details changed for Louise Mary Helen Brace on 24 July 2015 (1 page)
21 August 2015Director's details changed for Mr John Stephen Allkins on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Mr John Robert Purcell on 24 July 2015 (2 pages)
21 August 2015Secretary's details changed for Louise Mary Helen Brace on 24 July 2015 (1 page)
21 August 2015Director's details changed for Mr John Stephen Allkins on 24 July 2015 (2 pages)
21 August 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
5 August 2015Registration of charge 002496880030, created on 21 July 2015 (52 pages)
5 August 2015Registration of charge 002496880030, created on 21 July 2015 (52 pages)
27 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make politcal donations to poltical parties or independent election candidates not exceeding £50,000 in total; 21/07/2015
(3 pages)
24 July 2015Auditor's resignation (2 pages)
24 July 2015Registered 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 2015Auditor's resignation (2 pages)
24 July 2015Registered 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 2015Registration of charge 002496880029, created on 13 May 2015 (54 pages)
21 May 2015Registration of charge 002496880029, created on 13 May 2015 (54 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 27,146,657.75
(21 pages)
10 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 27,146,657.75
(21 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (140 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (140 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 386/ agm 14 days notice 22/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 386/ agm 14 days notice 22/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 November 2013Satisfaction of charge 18 in full (4 pages)
6 November 2013Satisfaction of charge 19 in full (4 pages)
6 November 2013Satisfaction of charge 18 in full (4 pages)
6 November 2013Satisfaction of charge 19 in full (4 pages)
12 September 2013Satisfaction of charge 17 in full (4 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
12 September 2013Satisfaction of charge 20 in full (4 pages)
12 September 2013Satisfaction of charge 17 in full (4 pages)
12 September 2013Satisfaction of charge 21 in full (4 pages)
12 September 2013Satisfaction of charge 21 in full (4 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (19 pages)
11 September 2013Annual return made up to 10 August 2013 with a full list of shareholders (19 pages)
10 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 27,146,657.75
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 27,146,657.75
(4 pages)
6 September 2013Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Mr John Stephen Allkins on 1 August 2013 (2 pages)
6 September 2013Director's details changed for Ian Roy Griffiths on 1 August 2013 (2 pages)
4 September 2013Group of companies' accounts made up to 31 March 2013 (108 pages)
4 September 2013Group of companies' accounts made up to 31 March 2013 (108 pages)
20 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 27,071,648.4
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 27,071,648.4
(4 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 April 2013Termination of appointment of Brian Thomas Tenner as a secretary on 15 November 2012 (1 page)
26 April 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Louise Brace
(5 pages)
26 April 2013Termination of appointment of Brian Thomas Tenner as a secretary on 15 November 2012 (1 page)
26 April 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Louise Brace
(5 pages)
7 February 2013Termination of appointment of Robert John Davies as a director on 31 December 2012 (1 page)
7 February 2013Termination of appointment of Robert John Davies as a director on 31 December 2012 (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
21 January 2013Appointment of John Robert Purcell as a director on 21 January 2013 (2 pages)
21 January 2013Appointment of John Robert Purcell as a director on 21 January 2013 (2 pages)
28 November 2012Appointment of Louise Brace as a secretary on 15 November 2012
  • ANNOTATION A second filed AP03 was registered on 26/04/2013
(3 pages)
28 November 2012Appointment of Louise Brace as a secretary on 15 November 2012
  • ANNOTATION A second filed AP03 was registered on 26/04/2013
(3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 27 (13 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 27 (13 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 24 (13 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 24 (13 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 23 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 22 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 23 (19 pages)
7 September 2012Annual return made up to 10 August 2012 no member list (9 pages)
7 September 2012Annual return made up to 10 August 2012 no member list (9 pages)
6 September 2012Termination of appointment of Matthew Roy Peacock as a director on 12 July 2012 (1 page)
6 September 2012Termination of appointment of David James Buchanan Shearer as a director on 12 July 2012 (1 page)
6 September 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
6 September 2012Termination of appointment of Matthew Roy Peacock as a director on 12 July 2012 (1 page)
6 September 2012Termination of appointment of David James Buchanan Shearer as a director on 12 July 2012 (1 page)
3 September 2012Secretary's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Secretary's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 27,046,645.25
(4 pages)
24 May 2012Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages)
24 May 2012Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages)
24 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 27,046,645.25
(4 pages)
24 May 2012Appointment of Mark Jeremy Harper as a director on 1 May 2012 (2 pages)
23 February 2012Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages)
23 February 2012Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page)
23 February 2012Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages)
23 February 2012Appointment of Brian Thomas Tenner as a secretary on 3 January 2012 (2 pages)
23 February 2012Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page)
23 February 2012Termination of appointment of Hannah Woodcock as a secretary on 3 January 2012 (1 page)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (27 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (27 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 July 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
19 July 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
24 August 2010Annual return made up to 10 August 2010 with bulk list of shareholders (21 pages)
24 August 2010Annual return made up to 10 August 2010 with bulk list of shareholders (21 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (90 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (90 pages)
21 July 2010Memorandum and Articles of Association (74 pages)
21 July 2010Memorandum and Articles of Association (74 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
15 January 2010Appointment of Ian Roy Griffiths as a director (2 pages)
15 January 2010Sub-division of shares on 9 October 2009 (8 pages)
15 January 2010Appointment of Ian Roy Griffiths as a director (2 pages)
15 January 2010Sub-division of shares on 9 October 2009 (8 pages)
15 January 2010Sub-division of shares on 9 October 2009 (8 pages)
3 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv / approv discount of amrket price/ approve related party transaction 09/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 26,971,657.75
(7 pages)
3 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv / approv discount of amrket price/ approve related party transaction 09/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 26,971,657.75
(7 pages)
9 November 2009Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages)
9 November 2009Director's details changed for David James Buchanan Shearer on 9 November 2009 (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
8 October 2009Statement of company's objects (2 pages)
8 October 2009Statement of company's objects (2 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2009Memorandum and Articles of Association (74 pages)
2 October 2009Memorandum and Articles of Association (74 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
22 September 2009Group of companies' accounts made up to 31 March 2009 (80 pages)
22 September 2009Group of companies' accounts made up to 31 March 2009 (80 pages)
21 September 2009Appointment terminated director roderick powell (1 page)
21 September 2009Appointment terminated director roderick powell (1 page)
21 August 2009Return made up to 10/08/09; full list of members (12 pages)
21 August 2009Return made up to 10/08/09; full list of members (12 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
27 May 2009Secretary appointed hannah woodcock (1 page)
27 May 2009Secretary appointed hannah woodcock (1 page)
4 September 2008Return made up to 10/08/08; bulk list available separately (7 pages)
4 September 2008Return made up to 10/08/08; bulk list available separately (7 pages)
28 August 2008Ad 13/08/08\gbp si [email protected]=1678.75\gbp ic 19844977/19846655.75\ (2 pages)
28 August 2008Ad 13/08/08\gbp si [email protected]=1678.75\gbp ic 19844977/19846655.75\ (2 pages)
15 August 2008Ad 28/07/08\gbp si [email protected]=357.75\gbp ic 19844619.25/19844977\ (2 pages)
15 August 2008Ad 07/08/08\gbp si [email protected]=1750000\gbp ic 18094619.25/19844619.25\ (2 pages)
15 August 2008Ad 28/07/08\gbp si [email protected]=357.75\gbp ic 19844619.25/19844977\ (2 pages)
15 August 2008Ad 07/08/08\gbp si [email protected]=1750000\gbp ic 18094619.25/19844619.25\ (2 pages)
7 August 2008Ad 15/07/08\gbp si [email protected]=1968\gbp ic 18091369/18093337\ (2 pages)
7 August 2008Ad 22/07/08\gbp si [email protected]=1282.25\gbp ic 18093337/18094619.25\ (2 pages)
7 August 2008Ad 15/07/08\gbp si [email protected]=1968\gbp ic 18091369/18093337\ (2 pages)
7 August 2008Ad 22/07/08\gbp si [email protected]=1282.25\gbp ic 18093337/18094619.25\ (2 pages)
4 August 2008Appointment terminated director barbara beckett (1 page)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(77 pages)
4 August 2008Appointment terminated director barbara beckett (1 page)
29 July 2008Ad 10/06/08\gbp si [email protected]=1312\gbp ic 18090057/18091369\ (2 pages)
29 July 2008Ad 10/06/08\gbp si [email protected]=1312\gbp ic 18090057/18091369\ (2 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (82 pages)
24 July 2008Ad 27/06/08\gbp si [email protected]=149\gbp ic 18089908/18090057\ (2 pages)
24 July 2008Ad 27/06/08\gbp si [email protected]=149\gbp ic 18089908/18090057\ (2 pages)
24 July 2008Group of companies' accounts made up to 31 March 2008 (82 pages)
27 May 2008Ad 30/04/08\gbp si [email protected]=1345\gbp ic 18088563/18089908\ (2 pages)
27 May 2008Ad 30/04/08\gbp si [email protected]=1345\gbp ic 18088563/18089908\ (2 pages)
7 May 2008Ad 09/04/08\gbp si [email protected]=566.5\gbp ic 18087996.5/18088563\ (2 pages)
7 May 2008Ad 09/04/08\gbp si [email protected]=566.5\gbp ic 18087996.5/18088563\ (2 pages)
24 April 2008Director appointed john stephen allkins (3 pages)
24 April 2008Director appointed john stephen allkins (3 pages)
21 April 2008Ad 26/03/08\gbp si [email protected]=8750\gbp ic 18078918.5/18087668.5\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=1968\gbp ic 18076950.5/18078918.5\ (2 pages)
21 April 2008Ad 26/03/08\gbp si [email protected]=328\gbp ic 18087668.5/18087996.5\ (2 pages)
21 April 2008Ad 26/03/08\gbp si [email protected]=328\gbp ic 18087668.5/18087996.5\ (2 pages)
21 April 2008Ad 26/03/08\gbp si [email protected]=8750\gbp ic 18078918.5/18087668.5\ (2 pages)
21 April 2008Ad 01/04/08\gbp si [email protected]=1968\gbp ic 18076950.5/18078918.5\ (2 pages)
31 March 2008Ad 12/03/08\gbp si [email protected]=2534.5\gbp ic 18074416/18076950.5\ (2 pages)
31 March 2008Ad 12/03/08\gbp si [email protected]=2534.5\gbp ic 18074416/18076950.5\ (2 pages)
11 March 2008Ad 18/02/08\gbp si [email protected]=387.5\gbp ic 18074028.5/18074416\ (2 pages)
11 March 2008Ad 18/02/08\gbp si [email protected]=387.5\gbp ic 18074028.5/18074416\ (2 pages)
25 February 2008Ad 01/02/08\gbp si [email protected]=19200.5\gbp ic 18054679/18073879.5\ (5 pages)
25 February 2008Ad 01/02/08\gbp si [email protected]=19200.5\gbp ic 18054679/18073879.5\ (5 pages)
25 February 2008Ad 13/02/08\gbp si [email protected]=149\gbp ic 18073879.5/18074028.5\ (2 pages)
25 February 2008Ad 13/02/08\gbp si [email protected]=149\gbp ic 18073879.5/18074028.5\ (2 pages)
5 February 2008Ad 16/01/08--------- £ si [email protected]=1381 £ ic 18053298/18054679 (2 pages)
5 February 2008Ad 16/01/08--------- £ si [email protected]=1381 £ ic 18053298/18054679 (2 pages)
15 January 2008Ad 05/12/07--------- £ si [email protected]=8750 £ ic 18044548/18053298 (2 pages)
15 January 2008Ad 05/12/07--------- £ si [email protected]=8750 £ ic 18044548/18053298 (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
19 October 2007Ad 03/10/07--------- £ si [email protected]=8750 £ ic 18035798/18044548 (2 pages)
19 October 2007Ad 03/10/07--------- £ si [email protected]=8750 £ ic 18035798/18044548 (2 pages)
16 October 2007Ad 26/09/07--------- £ si [email protected]=528 £ ic 18035270/18035798 (2 pages)
16 October 2007Ad 21/09/07--------- £ si [email protected]=1361 £ ic 18021409/18022770 (2 pages)
16 October 2007Ad 26/09/07--------- £ si [email protected]=12500 £ ic 18022770/18035270 (2 pages)
16 October 2007Ad 26/09/07--------- £ si [email protected]=12500 £ ic 18022770/18035270 (2 pages)
16 October 2007Ad 26/09/07--------- £ si [email protected]=528 £ ic 18035270/18035798 (2 pages)
16 October 2007Ad 21/09/07--------- £ si [email protected]=1361 £ ic 18021409/18022770 (2 pages)
28 September 2007Ad 06/09/07--------- £ si [email protected]=750 £ ic 18020659/18021409 (2 pages)
28 September 2007Ad 06/09/07--------- £ si [email protected]=750 £ ic 18020659/18021409 (2 pages)
13 September 2007Ad 29/08/07--------- £ si [email protected]=1796 £ ic 18018863/18020659 (2 pages)
13 September 2007Ad 29/08/07--------- £ si [email protected]=1796 £ ic 18018863/18020659 (2 pages)
6 September 2007Ad 10/08/07--------- £ si [email protected] (2 pages)
6 September 2007Ad 15/08/07--------- £ si [email protected]=1500 £ ic 18017363/18018863 (2 pages)
6 September 2007Ad 10/08/07--------- £ si [email protected] (2 pages)
6 September 2007Ad 15/08/07--------- £ si [email protected]=1500 £ ic 18017363/18018863 (2 pages)
3 September 2007Return made up to 10/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2007Return made up to 10/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2007Ad 18/07/07--------- £ si [email protected]=439 £ ic 18011294/18011733 (2 pages)
4 August 2007Ad 18/07/07--------- £ si [email protected]=439 £ ic 18011294/18011733 (2 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
2 August 2007Group of companies' accounts made up to 31 March 2007 (73 pages)
26 July 2007Ad 12/07/07--------- £ si [email protected]=10000 £ ic 18001294/18011294 (2 pages)
26 July 2007Ad 12/07/07--------- £ si [email protected]=10000 £ ic 18001294/18011294 (2 pages)
15 July 2007Ad 04/06/07--------- £ si [email protected]=519 £ ic 18000775/18001294 (2 pages)
15 July 2007Ad 04/06/07--------- £ si [email protected]=519 £ ic 18000775/18001294 (2 pages)
26 June 2007Ad 31/05/07--------- £ si [email protected]=59 £ ic 18000716/18000775 (2 pages)
26 June 2007Ad 31/05/07--------- £ si [email protected]=59 £ ic 18000716/18000775 (2 pages)
13 June 2007Ad 22/05/07--------- £ si [email protected]=2000 £ ic 17998716/18000716 (2 pages)
13 June 2007Ad 22/05/07--------- £ si [email protected]=2000 £ ic 17998716/18000716 (2 pages)
12 June 2007Ad 11/05/07--------- £ si [email protected]=73 £ ic 17998643/17998716 (2 pages)
12 June 2007Ad 11/05/07--------- £ si [email protected]=73 £ ic 17998643/17998716 (2 pages)
7 June 2007Ad 08/05/07--------- £ si [email protected]=1650 £ ic 17996993/17998643 (2 pages)
7 June 2007Ad 08/05/07--------- £ si [email protected]=1650 £ ic 17996993/17998643 (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
21 May 2007Ad 25/04/07--------- £ si [email protected]=1561 £ ic 17995432/17996993 (2 pages)
21 May 2007Ad 25/04/07--------- £ si [email protected]=1561 £ ic 17995432/17996993 (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Ad 26/03/07--------- £ si [email protected]=229 £ ic 17995203/17995432 (2 pages)
14 April 2007Ad 26/03/07--------- £ si [email protected]=229 £ ic 17995203/17995432 (2 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
9 March 2007Ad 26/02/07--------- £ si [email protected]=1997 £ ic 17993206/17995203 (2 pages)
9 March 2007Ad 26/02/07--------- £ si [email protected]=1997 £ ic 17993206/17995203 (2 pages)
2 March 2007Ad 13/02/07--------- £ si [email protected]=766 £ ic 17992440/17993206 (2 pages)
2 March 2007Ad 13/02/07--------- £ si [email protected]=766 £ ic 17992440/17993206 (2 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
17 February 2007Particulars of mortgage/charge (5 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
14 February 2007Ad 29/01/07--------- £ si [email protected]=1245 £ ic 17991195/17992440 (2 pages)
14 February 2007Ad 29/01/07--------- £ si [email protected]=1245 £ ic 17991195/17992440 (2 pages)
29 January 2007Ad 18/01/07--------- £ si [email protected]=1250 £ ic 17987445/17988695 (2 pages)
29 January 2007Ad 17/01/07--------- £ si [email protected]=2500 £ ic 17988695/17991195 (2 pages)
29 January 2007Ad 18/01/07--------- £ si [email protected]=1250 £ ic 17987445/17988695 (2 pages)
29 January 2007Ad 17/01/07--------- £ si [email protected]=2500 £ ic 17988695/17991195 (2 pages)
25 January 2007Ad 15/01/07--------- £ si [email protected]=2421 £ ic 17985024/17987445 (3 pages)
25 January 2007Ad 15/01/07--------- £ si [email protected]=2421 £ ic 17985024/17987445 (3 pages)
20 January 2007Ad 09/01/07--------- £ si [email protected]=9556 £ ic 17975468/17985024 (7 pages)
20 January 2007Ad 09/01/07--------- £ si [email protected]=9556 £ ic 17975468/17985024 (7 pages)
4 January 2007Ad 12/12/06--------- £ si [email protected]=10000 £ ic 17965468/17975468 (2 pages)
4 January 2007Ad 12/12/06--------- £ si [email protected]=10000 £ ic 17965468/17975468 (2 pages)
20 December 2006Ad 07/12/06--------- £ si [email protected]=22500 £ ic 17942968/17965468 (2 pages)
20 December 2006Ad 07/12/06--------- £ si [email protected]=22500 £ ic 17942968/17965468 (2 pages)
8 December 2006Resolutions
  • RES13 ‐ Appoint auditors 21/11/06
(1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Resolutions
  • RES13 ‐ Appoint auditors 21/11/06
(1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Group of companies' accounts made up to 31 March 2006 (84 pages)
6 October 2006Group of companies' accounts made up to 31 March 2006 (84 pages)
6 October 2006New director appointed (1 page)
4 October 2006Memorandum and Articles of Association (82 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 October 2006Memorandum and Articles of Association (82 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Director resigned (1 page)
14 September 2006Return made up to 10/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2006Return made up to 10/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2006Ad 11/07/06--------- £ si [email protected]=1904 £ ic 17937694/17939598 (2 pages)
31 August 2006Ad 11/07/06--------- £ si [email protected]=1904 £ ic 17937694/17939598 (2 pages)
31 August 2006Ad 13/07/06--------- £ si [email protected]=3276 £ ic 17939598/17942874 (2 pages)
31 August 2006Ad 13/07/06--------- £ si [email protected]=3276 £ ic 17939598/17942874 (2 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
19 April 2006Particulars of mortgage/charge (8 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (8 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=10 £ ic 17937684/17937694 (2 pages)
31 March 2006Ad 23/03/06--------- £ si [email protected]=10 £ ic 17937684/17937694 (2 pages)
24 March 2006Ad 13/03/06--------- £ si [email protected]=1183 £ ic 17936501/17937684 (2 pages)
24 March 2006Ad 13/03/06--------- £ si [email protected]=1183 £ ic 17936501/17937684 (2 pages)
14 March 2006Ad 03/03/06--------- £ si [email protected]=2109 £ ic 17934392/17936501 (2 pages)
14 March 2006Ad 03/03/06--------- £ si [email protected]=2109 £ ic 17934392/17936501 (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
5 January 2006Particulars of mortgage/charge (8 pages)
5 January 2006Particulars of mortgage/charge (8 pages)
19 October 2005Particulars of mortgage/charge (11 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (11 pages)
3 October 2005Ad 22/09/05--------- £ si [email protected]=566 £ ic 17914334/17914900 (2 pages)
3 October 2005Ad 22/09/05--------- £ si [email protected]=566 £ ic 17914334/17914900 (2 pages)
5 September 2005Return made up to 10/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 September 2005Return made up to 10/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (59 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director resigned (1 page)
17 March 2005Ad 11/03/05--------- £ si [email protected]=600 £ ic 17913734/17914334 (2 pages)
17 March 2005Ad 11/03/05--------- £ si [email protected]=600 £ ic 17913734/17914334 (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
30 September 2004Ad 21/09/04--------- £ si [email protected]=302 £ ic 17913432/17913734 (2 pages)
30 September 2004Ad 21/09/04--------- £ si [email protected]=302 £ ic 17913432/17913734 (2 pages)
6 September 2004Return made up to 10/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 September 2004Return made up to 10/08/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2004Group of companies' accounts made up to 3 April 2004 (56 pages)
22 July 2004Group of companies' accounts made up to 3 April 2004 (56 pages)
22 July 2004Group of companies' accounts made up to 3 April 2004 (56 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=4250 £ ic 17909181/17913431 (2 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=4250 £ ic 17909181/17913431 (2 pages)
13 May 2004Ad 04/05/04--------- £ si [email protected]=377 £ ic 17908804/17909181 (2 pages)
13 May 2004Ad 04/05/04--------- £ si [email protected]=377 £ ic 17908804/17909181 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
9 September 2003Ad 20/08/03--------- £ si [email protected]=179 £ ic 17908625/17908804 (2 pages)
9 September 2003Ad 20/08/03--------- £ si [email protected]=179 £ ic 17908625/17908804 (2 pages)
1 September 2003Return made up to 10/08/03; bulk list available separately (10 pages)
1 September 2003Return made up to 10/08/03; bulk list available separately (10 pages)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Group of companies' accounts made up to 29 March 2003 (54 pages)
15 July 2003Group of companies' accounts made up to 29 March 2003 (54 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Auditor's resignation (1 page)
2 September 2002Return made up to 10/08/02; bulk list available separately (9 pages)
2 September 2002Return made up to 10/08/02; bulk list available separately (9 pages)
3 July 2002Group of companies' accounts made up to 30 March 2002 (51 pages)
3 July 2002Group of companies' accounts made up to 30 March 2002 (51 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
5 September 2001Return made up to 10/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2001Return made up to 10/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2001Full group accounts made up to 31 March 2001 (50 pages)
29 June 2001Full group accounts made up to 31 March 2001 (50 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
14 May 2001Ad 27/02/01--------- £ si [email protected]=100 £ ic 17908524/17908624 (2 pages)
14 May 2001Ad 27/02/01--------- £ si [email protected]=100 £ ic 17908524/17908624 (2 pages)
16 February 2001Ad 30/01/01--------- £ si [email protected]=50 £ ic 17908474/17908524 (2 pages)
16 February 2001Ad 30/01/01--------- £ si [email protected]=50 £ ic 17908474/17908524 (2 pages)
17 October 2000Return made up to 10/08/00; bulk list available separately (9 pages)
17 October 2000Return made up to 10/08/00; bulk list available separately (9 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
13 July 2000Ad 22/06/00--------- £ si [email protected]=25 £ ic 17908449/17908474 (2 pages)
13 July 2000Ad 22/06/00--------- £ si [email protected]=25 £ ic 17908449/17908474 (2 pages)
7 July 2000Full group accounts made up to 1 April 2000 (51 pages)
7 July 2000Full group accounts made up to 1 April 2000 (51 pages)
7 July 2000Full group accounts made up to 1 April 2000 (51 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
22 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 March 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Return made up to 10/08/99; bulk list available separately (9 pages)
14 September 1999Return made up to 10/08/99; bulk list available separately (9 pages)
11 August 1999Amended full group accounts made up to 3 April 1999 (48 pages)
11 August 1999Amended full group accounts made up to 3 April 1999 (48 pages)
11 August 1999Amended full group accounts made up to 3 April 1999 (48 pages)
6 August 1999Ad 20/07/99--------- £ si [email protected]=354 £ ic 17946338/17946692 (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999Ad 13/07/99--------- £ si [email protected]=1771 £ ic 17944567/17946338 (2 pages)
6 August 1999Ad 13/07/99--------- £ si [email protected]=1771 £ ic 17944567/17946338 (2 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1999Ad 20/07/99--------- £ si [email protected]=354 £ ic 17946338/17946692 (2 pages)
13 July 1999Ad 21/06/99--------- £ si [email protected]=3543 £ ic 17936595/17940138 (2 pages)
13 July 1999Ad 21/06/99--------- £ si [email protected]=3543 £ ic 17936595/17940138 (2 pages)
13 July 1999Ad 15/06/99--------- £ si [email protected]=6909 £ ic 17929686/17936595 (2 pages)
13 July 1999Ad 15/06/99--------- £ si [email protected]=6909 £ ic 17929686/17936595 (2 pages)
13 July 1999Ad 24/06/99--------- £ si [email protected]=4429 £ ic 17940138/17944567 (2 pages)
13 July 1999Ad 24/06/99--------- £ si [email protected]=4429 £ ic 17940138/17944567 (2 pages)
30 June 1999Full group accounts made up to 3 April 1999 (44 pages)
30 June 1999Full group accounts made up to 3 April 1999 (44 pages)
30 June 1999Full group accounts made up to 3 April 1999 (44 pages)
21 June 1999Ad 02/06/99--------- £ si [email protected]=2657 £ ic 17926675/17929332 (2 pages)
21 June 1999Ad 08/06/99--------- £ si [email protected]=354 £ ic 17929332/17929686 (2 pages)
21 June 1999Ad 27/05/99--------- £ si [email protected]=531 £ ic 17926144/17926675 (2 pages)
21 June 1999Ad 27/05/99--------- £ si [email protected]=531 £ ic 17926144/17926675 (2 pages)
21 June 1999Ad 19/05/99--------- £ si [email protected]=5000 £ ic 17921144/17926144 (2 pages)
21 June 1999Ad 02/06/99--------- £ si [email protected]=2657 £ ic 17926675/17929332 (2 pages)
21 June 1999Ad 19/05/99--------- £ si [email protected]=5000 £ ic 17921144/17926144 (2 pages)
21 June 1999Ad 08/06/99--------- £ si [email protected]=354 £ ic 17929332/17929686 (2 pages)
10 May 1999Ad 19/04/99--------- £ si [email protected]=4429 £ ic 17916715/17921144 (2 pages)
10 May 1999Ad 19/04/99--------- £ si [email protected]=4429 £ ic 17916715/17921144 (2 pages)
12 April 1999Ad 31/03/99--------- £ si [email protected]=885 £ ic 17915830/17916715 (2 pages)
12 April 1999Ad 22/03/99--------- £ si [email protected]=620 £ ic 17915210/17915830 (2 pages)
12 April 1999Ad 31/03/99--------- £ si [email protected]=885 £ ic 17915830/17916715 (2 pages)
12 April 1999Ad 22/03/99--------- £ si [email protected]=620 £ ic 17915210/17915830 (2 pages)
22 March 1999Ad 15/03/99--------- £ si [email protected]=354 £ ic 17914856/17915210 (2 pages)
22 March 1999Ad 15/03/99--------- £ si [email protected]=354 £ ic 17914856/17915210 (2 pages)
10 March 1999Ad 01/03/99--------- £ si [email protected]=1417 £ ic 17913439/17914856 (2 pages)
10 March 1999Ad 22/02/99--------- £ si [email protected]=2480 £ ic 17910959/17913439 (2 pages)
10 March 1999Ad 15/02/99--------- £ si [email protected]=2302 £ ic 17908657/17910959 (2 pages)
10 March 1999Ad 22/02/99--------- £ si [email protected]=2480 £ ic 17910959/17913439 (2 pages)
10 March 1999Ad 01/03/99--------- £ si [email protected]=1417 £ ic 17913439/17914856 (2 pages)
10 March 1999Ad 15/02/99--------- £ si [email protected]=2302 £ ic 17908657/17910959 (2 pages)
2 March 1999Ad 01/02/99--------- £ si [email protected]=53321 £ ic 17812835/17866156 (7 pages)
2 March 1999Ad 08/02/99--------- £ si [email protected]=42501 £ ic 17866156/17908657 (3 pages)
2 March 1999Ad 08/02/99--------- £ si [email protected]=42501 £ ic 17866156/17908657 (3 pages)
2 March 1999Ad 01/02/99--------- £ si [email protected]=53321 £ ic 17812835/17866156 (7 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (1 page)
18 February 1999New secretary appointed (1 page)
22 January 1999Secretary's particulars changed (1 page)
22 January 1999Secretary's particulars changed (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
16 November 1998Ad 11/11/98--------- £ si [email protected]=154 £ ic 17812681/17812835 (2 pages)
16 November 1998Ad 11/11/98--------- £ si [email protected]=154 £ ic 17812681/17812835 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
22 October 1998Ad 19/10/98--------- £ si [email protected]=463 £ ic 17811909/17812372 (2 pages)
22 October 1998Ad 19/10/98--------- £ si [email protected]=463 £ ic 17811909/17812372 (2 pages)
23 September 1998Ad 09/09/98--------- £ si [email protected]=46264 £ ic 17765645/17811909 (2 pages)
23 September 1998Ad 09/09/98--------- £ si [email protected]=46264 £ ic 17765645/17811909 (2 pages)
16 September 1998Memorandum and Articles of Association (70 pages)
16 September 1998Memorandum and Articles of Association (70 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
27 August 1998Return made up to 10/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 1998Return made up to 10/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1998Memorandum and Articles of Association (70 pages)
24 August 1998Memorandum and Articles of Association (70 pages)
14 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 August 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 July 1998Full group accounts made up to 28 March 1998 (43 pages)
28 July 1998Full group accounts made up to 28 March 1998 (43 pages)
6 July 1998Ad 29/06/98--------- £ si [email protected]=2500 £ ic 17763143/17765643 (2 pages)
6 July 1998Ad 29/06/98--------- £ si [email protected]=2500 £ ic 17763143/17765643 (2 pages)
22 June 1998Ad 17/06/98--------- £ si [email protected]=5000 £ ic 17758143/17763143 (2 pages)
22 June 1998Ad 17/06/98--------- £ si [email protected]=5000 £ ic 17758143/17763143 (2 pages)
5 February 1998Ad 05/01/98--------- £ si [email protected]=13 £ ic 17758019/17758032 (2 pages)
5 February 1998Ad 05/01/98--------- £ si [email protected]=13 £ ic 17758019/17758032 (2 pages)
9 January 1998Ad 08/12/97-12/12/97 £ si [email protected]=15000 £ ic 17743019/17758019 (2 pages)
9 January 1998Ad 08/12/97-12/12/97 £ si [email protected]=15000 £ ic 17743019/17758019 (2 pages)
9 December 1997Ad 17/11/97--------- £ si [email protected]=7500 £ ic 17735519/17743019 (2 pages)
9 December 1997Ad 17/11/97--------- £ si [email protected]=7500 £ ic 17735519/17743019 (2 pages)
7 October 1997Ad 22/09/97--------- £ si [email protected]=3750 £ ic 17731769/17735519 (2 pages)
7 October 1997Ad 22/09/97--------- £ si [email protected]=3750 £ ic 17731769/17735519 (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
4 September 1997Ad 13/08/97-20/08/97 £ si [email protected]=35255 £ ic 17696514/17731769 (2 pages)
4 September 1997Ad 13/08/97-20/08/97 £ si [email protected]=35255 £ ic 17696514/17731769 (2 pages)
22 August 1997Return made up to 10/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 August 1997Return made up to 10/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 July 1997Full group accounts made up to 29 March 1997 (48 pages)
28 July 1997Full group accounts made up to 29 March 1997 (48 pages)
6 July 1997Ad 10/06/97-11/06/97 £ si [email protected]=8053 £ ic 17688461/17696514 (2 pages)
6 July 1997Ad 10/06/97-11/06/97 £ si [email protected]=8053 £ ic 17688461/17696514 (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
11 June 1997Ad 05/05/97--------- £ si [email protected]=105 £ ic 17688356/17688461 (2 pages)
11 June 1997Ad 05/05/97--------- £ si [email protected]=105 £ ic 17688356/17688461 (2 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Ad 02/12/96-16/12/96 £ si [email protected]=18047 £ ic 17657353/17675400 (2 pages)
6 January 1997Ad 02/12/96-16/12/96 £ si [email protected]=18047 £ ic 17657353/17675400 (2 pages)
19 September 1996Ad 06/09/96--------- £ si [email protected]=25596 £ ic 17631757/17657353 (2 pages)
19 September 1996Ad 06/09/96--------- £ si [email protected]=25596 £ ic 17631757/17657353 (2 pages)
22 August 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 1996Return made up to 10/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 1996Ad 08/07/96-16/07/96 £ si [email protected]=7260 £ ic 17603993/17611253 (2 pages)
9 August 1996Ad 08/07/96-16/07/96 £ si [email protected]=7260 £ ic 17603993/17611253 (2 pages)
23 July 1996Full group accounts made up to 30 March 1996 (44 pages)
23 July 1996Full group accounts made up to 30 March 1996 (44 pages)
6 July 1996Ad 04/06/96-24/06/96 £ si [email protected]=37097 £ ic 17566896/17603993 (2 pages)
6 July 1996Ad 04/06/96-24/06/96 £ si [email protected]=37097 £ ic 17566896/17603993 (2 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Ad 09/05/96-15/05/96 £ si [email protected]=2287 £ ic 17564609/17566896 (2 pages)
11 June 1996Ad 09/05/96-15/05/96 £ si [email protected]=2287 £ ic 17564609/17566896 (2 pages)
12 May 1996Ad 01/04/96-17/04/96 £ si [email protected]=2420 £ ic 17562189/17564609 (2 pages)
12 May 1996Ad 01/04/96-17/04/96 £ si [email protected]=2420 £ ic 17562189/17564609 (2 pages)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
12 April 1996Ad 01/03/96-29/03/96 £ si [email protected]=11050 £ ic 17551139/17562189 (2 pages)
12 April 1996Ad 01/03/96-29/03/96 £ si [email protected]=11050 £ ic 17551139/17562189 (2 pages)
12 March 1996Ad 01/02/96-19/02/96 £ si [email protected]=106421 £ ic 17444718/17551139 (32 pages)
12 March 1996Ad 01/02/96-19/02/96 £ si [email protected]=106421 £ ic 17444718/17551139 (32 pages)
15 February 1996Ad 08/01/96-22/01/96 £ si [email protected]=6088 £ ic 17438630/17444718 (2 pages)
15 February 1996Ad 08/01/96-22/01/96 £ si [email protected]=6088 £ ic 17438630/17444718 (2 pages)
19 January 1996Ad 04/12/95-14/12/95 £ si [email protected]=77500 £ ic 17361130/17438630 (2 pages)
19 January 1996Ad 04/12/95-14/12/95 £ si [email protected]=77500 £ ic 17361130/17438630 (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
6 December 1995Ad 24/11/95--------- £ si [email protected]=45000 £ ic 17316130/17361130 (2 pages)
6 December 1995Ad 24/11/95--------- £ si [email protected]=45000 £ ic 17316130/17361130 (2 pages)
11 October 1995Ad 08/09/95--------- £ si [email protected]=618 £ ic 17315512/17316130 (2 pages)
11 October 1995Ad 08/09/95--------- £ si [email protected]=618 £ ic 17315512/17316130 (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Ad 04/08/95-16/08/95 £ si [email protected] (2 pages)
11 September 1995Ad 04/08/95-16/08/95 £ si [email protected] (2 pages)
6 September 1995Full group accounts made up to 31 March 1995 (39 pages)
6 September 1995Full group accounts made up to 31 March 1995 (39 pages)
31 August 1995Return made up to 10/08/95; bulk list available separately (14 pages)
31 August 1995Return made up to 10/08/95; bulk list available separately (14 pages)
19 July 1995Director's particulars changed (2 pages)
19 July 1995Director's particulars changed (2 pages)
6 July 1995Ad 08/06/95-20/06/95 £ si [email protected]=392 £ ic 17150490/17150882 (2 pages)
6 July 1995Ad 08/06/95-20/06/95 £ si [email protected]=392 £ ic 17150490/17150882 (2 pages)
4 April 1995Ad 03/03/95-17/03/95 £ si [email protected]=37375 £ ic 17113115/17150490 (2 pages)
4 April 1995Ad 03/03/95-17/03/95 £ si [email protected]=37375 £ ic 17113115/17150490 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (611 pages)
4 September 1994Full group accounts made up to 2 April 1994 (37 pages)
4 September 1994Full group accounts made up to 2 April 1994 (37 pages)
4 September 1994Full group accounts made up to 2 April 1994 (37 pages)
15 November 1993Ad 18/10/93--------- premium £ si [email protected]=7500 £ ic 16931748/16939248 (2 pages)
15 November 1993Ad 18/10/93--------- premium £ si [email protected]=7500 £ ic 16931748/16939248 (2 pages)
28 September 1993Full group accounts made up to 3 April 1993 (35 pages)
28 September 1993Full group accounts made up to 3 April 1993 (35 pages)
28 September 1993Full group accounts made up to 3 April 1993 (35 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
15 September 1992Full group accounts made up to 28 March 1992 (31 pages)
15 September 1992Full group accounts made up to 28 March 1992 (31 pages)
10 September 1991Full group accounts made up to 30 March 1991 (31 pages)
10 September 1991Full group accounts made up to 30 March 1991 (31 pages)
3 September 1990Full group accounts made up to 31 March 1990 (31 pages)
3 September 1990Full group accounts made up to 31 March 1990 (31 pages)
13 September 1989Full accounts made up to 1 April 1989 (28 pages)
13 September 1989Full accounts made up to 1 April 1989 (28 pages)
13 September 1989Full accounts made up to 1 April 1989 (28 pages)
31 August 1988Full accounts made up to 2 April 1988 (28 pages)
31 August 1988Full accounts made up to 2 April 1988 (28 pages)
31 August 1988Full accounts made up to 2 April 1988 (28 pages)
19 August 1988Memorandum and Articles of Association (44 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1988Memorandum and Articles of Association (44 pages)
19 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 March 1988Full group accounts made up to 28 March 1987 (23 pages)
11 March 1988Full group accounts made up to 28 March 1987 (23 pages)
9 August 1986Full accounts made up to 29 March 1986 (26 pages)
9 August 1986Full accounts made up to 29 March 1986 (26 pages)
10 September 1985Accounts made up to 30 March 1985 (23 pages)
10 September 1985Accounts made up to 30 March 1985 (23 pages)
7 September 1984Accounts made up to 31 March 1984 (22 pages)
7 September 1984Accounts made up to 31 March 1984 (22 pages)
25 October 1983Accounts made up to 3 April 1983 (25 pages)
25 October 1983Accounts made up to 3 April 1983 (25 pages)
25 October 1983Accounts made up to 3 April 1983 (25 pages)
9 September 1982Accounts made up to 28 March 1982 (27 pages)
9 September 1982Accounts made up to 28 March 1982 (27 pages)
14 September 1981Accounts made up to 29 March 1981 (28 pages)
14 September 1981Accounts made up to 29 March 1981 (28 pages)
20 August 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
20 August 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
12 September 1980Accounts made up to 26 September 1980 (28 pages)
12 September 1980Accounts made up to 26 September 1980 (28 pages)
3 September 1979Accounts made up to 1 April 1979 (28 pages)
3 September 1979Accounts made up to 1 April 1979 (28 pages)
3 September 1979Accounts made up to 1 April 1979 (28 pages)
31 August 1978Accounts made up to 2 April 1978 (26 pages)
31 August 1978Accounts made up to 2 April 1978 (26 pages)
31 August 1978Accounts made up to 2 April 1978 (26 pages)
12 September 1977Accounts made up to 3 April 1977 (26 pages)
12 September 1977Accounts made up to 3 April 1977 (26 pages)
12 September 1977Accounts made up to 3 April 1977 (26 pages)
12 May 1977Accounts made up to 28 March 1976 (28 pages)
12 May 1977Accounts made up to 28 March 1976 (28 pages)
9 September 1976Accounts made up to 30 March 1975 (29 pages)
9 September 1976Accounts made up to 30 March 1975 (29 pages)
2 July 1975Accounts made up to 31 March 1974 (28 pages)
2 July 1975Accounts made up to 31 March 1974 (28 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (3 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (3 pages)
23 August 1954Company name changed\certificate issued on 23/08/54 (2 pages)
23 August 1954Company name changed\certificate issued on 23/08/54 (2 pages)
29 July 1930Registered office changed (6 pages)
29 July 1930Registered office changed (6 pages)
23 July 1930Certificate of incorporation (1 page)
23 July 1930Incorporation (61 pages)
23 July 1930Certificate of incorporation (1 page)
23 July 1930Certificate of incorporation (1 page)
23 July 1930Certificate of incorporation (1 page)
23 July 1930Incorporation (61 pages)