Company NameTuffnells Parcels Express Limited
Company StatusIn Administration
Company Number00319964
CategoryPrivate Limited Company
Incorporation Date26 October 1936(87 years, 6 months ago)
Previous NameTuffnells Of Sheffield Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Patrick Brewer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowhall Business Park
Carbrook Hall Road
Sheffield
S9 2EQ
Director NameChristopher Tresadern
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowhall Business Park
Carbrook Hall Road
Sheffield
S9 2EQ
Director NameMr Alastair Charles Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowhall Business Park
Carbrook Hall Road
Sheffield
S9 2EQ
Director NameMr Geoffrey Graham Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration5 months (resigned 07 October 1991)
RoleAccountant
Correspondence Address24 Kerris Way
Lower Earley
Reading
RG6 5UW
Director NameMr Helmut Franz Schwingen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address31 Sentier Du Martray
94320 Thiais
Foreign
Director NameMr William Michael Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameAntony Everard Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Hilberry Rise
Wingerworth
Chesterfield
Derbys
S40 2QP
Director NameDavid Horner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressMedlars
Dial Post
Horsham
West Sussex
RH13 8NN
Director NameMr Patrick Marcel Henri Heaume
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleSecretary
Correspondence Address16 Rue Daubigny
75017 Paris
Foreign
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameMr Jean Francois Marie Arpentinier
Date of BirthMay 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RolePresident
Correspondence AddressLe Vauhernu Ige 61130
Belleme
France
Secretary NameJohn Kinley
NationalityBritish
StatusResigned
Appointed08 May 1991(54 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(54 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanyard House
Goudhurst Road, Horsmonden
Tonbridge
Kent
TN12 8JU
Director NameDouglas Edward Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(56 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address1 Bells Hill
Bishops Stortford
Hertfordshire
CM23 2NN
Director NamePatrick Claude Baily
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1995(58 years, 3 months after company formation)
Appointment Duration6 months (resigned 25 July 1995)
RoleFinance Manager
Correspondence Address5 Rue Du Professeur Jeanneney
Talence 33400
France
Foreign
Director NamePaulette Andre
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1995(58 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 1995)
RoleFinance Director
Correspondence Address1 Allee Des Impressionistes
Croissy Sur Seine 78290
France
Foreign
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(58 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 December 1995)
RoleChartered Accountant
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Secretary NameMr William Michael Rogers
NationalityBritish
StatusResigned
Appointed09 December 1995(59 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(65 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 September 2002)
RoleCompany Director
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Director NameMr Martin Kenyon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address44 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr Lloyd John Charles Dunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(65 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Ian Patrick Brewer
NationalityBritish
StatusResigned
Appointed03 July 2006(69 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Garden Walk
Rotherham
South Yorkshire
S60 3HY
Director NameMr Ian Patrick Brewer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(70 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(78 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(78 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Stuart Steven Marriner
StatusResigned
Appointed19 December 2014(78 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2020)
RoleCompany Director
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Duncan James Orange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(79 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NamePeter Geoffrey Birks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(81 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Anthony Liam Grace
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(81 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(83 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameJose Ignacio Garat
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 2020)
RoleChief Executive
Country of ResidenceSpain
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameAllan Blakely
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowhall Business Park
Carbrook Hall Road
Sheffield
S9 2EQ
Director NameMrs Joanna Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadowhall Business Park
Carbrook Hall Road
Sheffield
S9 2EQ
Director NameMr Michael Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 10th Floor One Marsden Stre
Manchester
M2 1HW
Director NameMr Charles Rolandi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Advisory 10th Floor One Marsden Stre
Manchester
M2 1HW

Contact

Websitetuffnells.co.uk
Telephone0114 2561111
Telephone regionSheffield

Location

Registered AddressC/O Interpath Advisory 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.1m at £1Big Green Parcel Machine LTD
100.00%
Ordinary

Financials

Year2014
Turnover£143,636,000
Gross Profit£52,077,000
Net Worth£12,674,000
Cash£7,040,000
Current Liabilities£15,959,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land & buildings on the south west side of fens pool road the wallows industrial estate brierley hill duley west midlands t/no WM338890 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at kilbuck lane haydock st helens merseyside with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1995Delivered on: 30 October 1995
Satisfied on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 2 October 1995
Satisfied on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
23 February 2011Delivered on: 2 March 2011
Satisfied on: 5 December 2014
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels and the documents. Assets as per schedule C00003012. All logbooks, see image for full details.
Fully Satisfied
27 October 2010Delivered on: 2 November 2010
Satisfied on: 5 December 2014
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed mortgage the chattels and the documents, the benefit of all contracts and arrangements, all insurances, any money. Chattels: T20AC bradshaw electric tow tractor - TUG29 & T20AC bradshaw electric tow tractor - TUG30, id number:20079 & 20080.
Fully Satisfied
2 March 2010Delivered on: 18 March 2010
Satisfied on: 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 March 1994Delivered on: 5 March 1994
Satisfied on: 5 October 1995
Persons entitled: Tdg Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due from the company to the chargee under the terms of the legal charge.
Particulars: Land & buildings on the south west side of fens pool road the wallows industrial estate brierly hill t/no WM338890.
Fully Satisfied
13 November 2009Delivered on: 28 November 2009
Satisfied on: 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 November 2009Delivered on: 20 November 2009
Satisfied on: 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 March 2009Delivered on: 20 March 2009
Satisfied on: 31 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1A caldwellside industrial estate south faulds road lanark t/no LAN200135.
Fully Satisfied
29 February 2008Delivered on: 6 March 2008
Satisfied on: 20 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H depot at gresham road bermuda industrial estate nuneaton t/no WK293162 WK297897 and WK307349 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 February 2008Delivered on: 29 February 2008
Satisfied on: 20 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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: F/H property k/a depot at abbotsford road felling tyne & wear gateshead t/n TY159837 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 August 2007Delivered on: 14 August 2007
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kilbuck lane, haydock, st helens. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 22 June 2005
Satisfied on: 31 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on the 16 june 2005 and
Secured details: All monies due or to become due from the obligors to security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the lease dated 19 december 1979 of all and whole 1.5 acres of ground at inveralmond industrial estate perth; all and whole those heritable subjects together with the whole buildings and other structures fittings and fixtures erected thereon k/a and forming units at lanark industrial estate fountainhead lanark. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 31 May 2005
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security over intellectual property: - the right, title and interest in and to the company iprs throughout the world excluding expressly the third party rights. Security over physical materials, by way of first fixed charge the materials. Security over intangible rights and applications. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 31 May 2005
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever 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
1 March 1994Delivered on: 5 March 1994
Satisfied on: 5 October 1995
Persons entitled: Tdg Limited

Classification: Legal charge
Secured details: £430,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Land & buildings lying to the north of hadleigh road ipswich suffolk t/no SK72542.
Fully Satisfied
16 May 2005Delivered on: 31 May 2005
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a land and buildings k/a as units 4 and 5 ht storage and distribution centre, link road, west wilts trading estate, westbury, wiltshire and the l/h property k/a premises and adjacent yard at abbotsford road, felling, gateshead, tyne and wear and the l/h property k/a unit 8, haigh park road stourton, leeds for further property charged please refer to the form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 July 2003Delivered on: 28 July 2003
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage of intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsover and wheresoever, present and future, as specified in the attached schedule;. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 15 August 1996
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold/leasehold property k/a land and buildings at stephensons way crawley west sussex t/n-WSX162284.. See the mortgage charge document for full details.
Fully Satisfied
3 June 1996Delivered on: 7 June 1996
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at stephensons way crawley t/no WSX162284.
Fully Satisfied
19 December 1995Delivered on: 17 January 1996
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 5TH january 1996
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units at lanark industrial estate fountainhead lanark comprising 0.307 hectares or thereby of land t/no.LAN250 and LAN5791.
Fully Satisfied
29 December 1995Delivered on: 11 January 1996
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond.
Particulars: Lease of property extending to 1.5 acres or thereby at inveralmond ind estate perth.
Fully Satisfied
19 December 1995Delivered on: 4 January 1996
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: A standard security presented for registration in scotland on the 4TH january 1996
Secured details: All monies due or to become due from the big green parcel machine limited to 3I group PLC.
Particulars: All and whole those heritable subjects,with the buildings and other structures,fittings and fixtures thereon all at lanark industrial estate,fountainhead,lanark and comprising:-(a) that plot of ground in the former county of lanark and now in clydesdale district of strathclyde region containing 0.307 acres or thereby.t/no.lan 250 and lan 5791. see the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 4 January 1996
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: A standard security presented for registration in scotland on the 4TH january 1996
Secured details: All monies and liabilities due or to become due from the big green parcel machine limited to 3I group PLC.
Particulars: The company's interest as tenant over all and whole that plot of ground in the parish of tibbermore and former burgh and county of perth and now within perth and kinross district of tayside region extending to one acre and five decimal or one tenth parts of an acre or thereby. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property comprising land & buildings on the south west of fens pool road the wallows industrial estate dudley road brierley hill west midlands t/no WM338890 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a shepcote house shepcote lane sheffield t/no SYK294220 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 5 March 1994
Satisfied on: 5 October 1995
Persons entitled: Tdg Limited

Classification: Legal charge
Secured details: £350,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Land & premises to the south of east way lee mill plymouth devon t/no DN259353.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the north east of a road leading from pontyminster to rogerstone rogerstone park newport gwent t/no WA768589 with buildings and fixtures plant & machinery.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the north side of hadleigh road ipswich suffolk t/no SK72542 with fixtures and fittings plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of crabtree manorway erith l/b of bexley t/no SGL502525 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a kellet road industrial estate kellet road camforth lancashire t/no LA608780 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 87 livingstone road (formerly plot 87) walworth industrial estate andover hampshire t/no HP494579 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the big green parcel machine limited 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
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at kilbuck lane haydock merseyside comprising 2 plots t/no MS206778 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south of houghton hill at 49/50 caswell road brackmills industrial estate northampton t/no NN85937 with buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the east side of cherrycourt way marley trading estate off stainbridge road leighton buzzard bedfordshire t/no BD108992 with buildings fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the big green parcel machine limited to the chargee on any account whatsoever.
Particulars: F/H property k/a premises to the south of east way lee mill ermington devon t/no DN259353 with buildings and fixtures plant & machinery.
Fully Satisfied
1 March 1994Delivered on: 5 March 1994
Satisfied on: 5 October 1995
Persons entitled: Tdg Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Land to the north of kellet road carnforth lancashire t/no LA608780.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. 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
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of crabtree manorway erith l/b of bexley t/no SGL502525 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south of eastway lee mill ermington devon t/no DN259353 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the north of kellet road carnforth lancaster t/no LA608780 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of a road leading from pontyminster to rogerstone rogerstone park newport t/no WA768589 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ituate & k/a 87 livingstone road (formerly plot 87) walworth industrial estate andover hampshire t/no HP494579 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the north side of hadleigh road ipswich suffolk t/no SK72542 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a shepcote house shepcote lane sheffield t/no SYK294220 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of cherrycourt way leighton buzzard bedfordshire t/no BD108992 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of houghton hill at 49/50 caswell road brackmills industrial estate northampton t/no NN85937 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1992Delivered on: 8 October 1992
Satisfied on: 5 October 1995
Persons entitled: Tdg Limited

Classification: Legal charge
Secured details: £649,600 and all other monies due from the company to the chargee.
Particulars: Transport depot and distribution warehouse at crabtree manorway, belvedere, greater london t/no. SGL502525.
Fully Satisfied
6 April 2023Delivered on: 11 April 2023
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Particulars: Land and buildings lying to the north of hadleigh road, ipswich - title number SK72542.
Outstanding
12 January 2023Delivered on: 16 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 July 2021Delivered on: 20 July 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 5 south. Faulds road, caldwellside industrial estate, lanark, lanarkshire ml 11 7SR (noted. On the title sheet as plot 1A, caldwellside industrial estate, south faulds road,. Lanark) registered in the land register of scotland under title number LAN200135.
Outstanding
27 October 2020Delivered on: 30 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 3 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: All that freehold property known as the land and buildings on the west side of fens pool road, the wallows industrial estate, brierley hill, registered at hm land registry under title number WM338890. Please refer to instrument for further details.
Outstanding
2 May 2020Delivered on: 5 May 2020
Persons entitled: Smiths News Holdings Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: abbotsford rd, felling-on-tyne, NE10 0EX registered under title number TY159837, hadleigh rd ind est, IP2 0UB registered under title number SK72542 and other real property listed in schedule 1 of the charge. See the charge for more details.
Outstanding

Filing History

19 October 2023Statement of affairs with form AM02SOA/AM02SOC (19 pages)
5 August 2023Notice of deemed approval of proposals (3 pages)
18 July 2023Statement of administrator's proposal (58 pages)
21 June 2023Registered office address changed from Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ England to C/O Interpath Advisory 10th Floor One Marsden Street Manchester M2 1HW on 21 June 2023 (2 pages)
19 June 2023Appointment of an administrator (3 pages)
31 May 2023Termination of appointment of Ian Patrick Brewer as a director on 31 May 2023 (1 page)
2 May 2023Satisfaction of charge 003199640057 in full (1 page)
11 April 2023Registration of charge 003199640058, created on 6 April 2023 (186 pages)
17 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 February 2023Register inspection address has been changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ (1 page)
16 January 2023Registration of charge 003199640057, created on 12 January 2023 (16 pages)
24 September 2022Termination of appointment of Christopher Tresadern as a director on 31 August 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (37 pages)
9 May 2022Part of the property or undertaking has been released from charge 003199640054 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 December 2021Part of the property or undertaking has been released from charge 003199640054 (1 page)
1 November 2021Satisfaction of charge 003199640053 in full (1 page)
20 July 2021Registration of charge 003199640056, created on 15 July 2021 (22 pages)
11 May 2021Full accounts made up to 31 December 2020 (42 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 November 2020Termination of appointment of Joanna Dawson as a director on 19 June 2020 (1 page)
4 November 2020Termination of appointment of Allan Blakely as a director on 20 October 2020 (1 page)
30 October 2020Registration of charge 003199640055, created on 27 October 2020 (25 pages)
9 October 2020Memorandum and Articles of Association (11 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2020Registration of charge 003199640054, created on 30 September 2020 (84 pages)
10 August 2020Register(s) moved to registered inspection location 10 st. Bride Street London EC4A 4AD (1 page)
7 August 2020Register inspection address has been changed to 10 st. Bride Street London EC4A 4AD (1 page)
7 August 2020Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ on 7 August 2020 (1 page)
15 July 2020Termination of appointment of Jose Ignacio Garat as a director on 25 June 2020 (1 page)
9 July 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
11 May 2020Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages)
7 May 2020Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages)
7 May 2020Appointment of Mr Ian Patrick Brewer as a director on 2 May 2020 (2 pages)
7 May 2020Appointment of Mrs Joanna Dawson as a director on 2 May 2020 (2 pages)
7 May 2020Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages)
7 May 2020Appointment of Jose Ignacio Garat as a director on 2 May 2020 (2 pages)
7 May 2020Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page)
7 May 2020Appointment of Christopher Tresadern as a director on 2 May 2020 (2 pages)
7 May 2020Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page)
7 May 2020Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 7 May 2020 (1 page)
7 May 2020Appointment of Allan Blakely as a director on 2 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page)
5 May 2020Registration of charge 003199640053, created on 2 May 2020 (33 pages)
18 February 2020Full accounts made up to 31 August 2019 (43 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages)
21 November 2019Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page)
8 May 2019Full accounts made up to 31 August 2018 (38 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 November 2018Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page)
11 October 2018Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page)
11 October 2018Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages)
4 June 2018Full accounts made up to 31 August 2017 (38 pages)
1 May 2018Termination of appointment of David Gregory Bauernfeind as a director on 30 April 2018 (1 page)
12 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
12 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,112,787
(3 pages)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,112,787
(3 pages)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Full accounts made up to 31 August 2016 (35 pages)
5 June 2017Full accounts made up to 31 August 2016 (35 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,091,800
(7 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,091,800
(7 pages)
31 March 2016Full accounts made up to 31 August 2015 (36 pages)
31 March 2016Full accounts made up to 31 August 2015 (36 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
5 August 2015Auditor's resignation (2 pages)
5 August 2015Auditor's resignation (2 pages)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,091,800
(7 pages)
12 May 2015Director's details changed for Ian Patrick Brewer on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,091,800
(7 pages)
12 May 2015Director's details changed for Mr Lloyd John Charles Dunn on 12 May 2015 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,091,800
(7 pages)
12 May 2015Director's details changed for Ian Patrick Brewer on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Lloyd John Charles Dunn on 12 May 2015 (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
22 February 2015Statement of company's objects (2 pages)
31 January 2015Satisfaction of charge 47 in full (4 pages)
31 January 2015Satisfaction of charge 48 in full (4 pages)
31 January 2015Satisfaction of charge 42 in full (4 pages)
31 January 2015Satisfaction of charge 48 in full (4 pages)
31 January 2015Satisfaction of charge 42 in full (4 pages)
31 January 2015Satisfaction of charge 49 in full (4 pages)
31 January 2015Satisfaction of charge 47 in full (4 pages)
31 January 2015Satisfaction of charge 49 in full (4 pages)
26 January 2015Resolutions
  • RES13 ‐ Accession letter agreements dirs authority 08/01/2015
(3 pages)
20 January 2015Satisfaction of charge 50 in full (4 pages)
20 January 2015Satisfaction of charge 43 in full (4 pages)
20 January 2015Satisfaction of charge 46 in full (4 pages)
20 January 2015Satisfaction of charge 45 in full (4 pages)
20 January 2015Satisfaction of charge 40 in full (4 pages)
20 January 2015Satisfaction of charge 39 in full (5 pages)
20 January 2015Satisfaction of charge 46 in full (4 pages)
20 January 2015Satisfaction of charge 43 in full (4 pages)
20 January 2015Satisfaction of charge 41 in full (4 pages)
20 January 2015Satisfaction of charge 40 in full (4 pages)
20 January 2015Satisfaction of charge 41 in full (4 pages)
20 January 2015Satisfaction of charge 50 in full (4 pages)
20 January 2015Satisfaction of charge 45 in full (4 pages)
20 January 2015Satisfaction of charge 39 in full (5 pages)
19 December 2014Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
5 December 2014Satisfaction of charge 51 in full (4 pages)
5 December 2014Satisfaction of charge 52 in full (4 pages)
5 December 2014Satisfaction of charge 51 in full (4 pages)
5 December 2014Satisfaction of charge 52 in full (4 pages)
26 November 2014All of the property or undertaking has been released from charge 52 (5 pages)
26 November 2014All of the property or undertaking has been released from charge 51 (5 pages)
26 November 2014All of the property or undertaking has been released from charge 52 (5 pages)
26 November 2014All of the property or undertaking has been released from charge 51 (5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,091,800
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,091,800
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,091,800
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (25 pages)
8 April 2014Full accounts made up to 31 December 2013 (25 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 31 December 2011 (24 pages)
23 March 2012Full accounts made up to 31 December 2011 (24 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Full accounts made up to 31 December 2010 (21 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 51 (6 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 50 (17 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 50 (17 pages)
11 March 2010Full accounts made up to 31 December 2009 (22 pages)
11 March 2010Full accounts made up to 31 December 2009 (22 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 49 (8 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 49 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 48 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 48 (8 pages)
14 October 2009Auditor's resignation (1 page)
14 October 2009Auditor's resignation (1 page)
21 September 2009Full accounts made up to 31 December 2008 (20 pages)
21 September 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 March 2009Particulars of a mortgage or charge/398 / charge no: 47 (6 pages)
20 March 2009Particulars of a mortgage or charge/398 / charge no: 47 (6 pages)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 April 2008Full accounts made up to 31 December 2007 (20 pages)
8 April 2008Full accounts made up to 31 December 2007 (20 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 46 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 46 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 45 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 45 (6 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
14 August 2007Particulars of mortgage/charge (6 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
15 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (19 pages)
12 April 2007Full accounts made up to 31 December 2006 (19 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (20 pages)
13 July 2006Full accounts made up to 31 December 2005 (20 pages)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
22 June 2005Particulars of mortgage/charge (7 pages)
31 May 2005Particulars of mortgage/charge (12 pages)
31 May 2005Particulars of mortgage/charge (15 pages)
31 May 2005Particulars of mortgage/charge (12 pages)
31 May 2005Particulars of mortgage/charge (15 pages)
31 May 2005Particulars of mortgage/charge (15 pages)
31 May 2005Particulars of mortgage/charge (15 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
10 May 2005Full accounts made up to 31 December 2004 (18 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2005Memorandum and Articles of Association (7 pages)
30 March 2005Memorandum and Articles of Association (7 pages)
14 May 2004Return made up to 08/05/04; no change of members (7 pages)
14 May 2004Return made up to 08/05/04; no change of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (18 pages)
7 April 2004Full accounts made up to 31 December 2003 (18 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
28 July 2003Particulars of mortgage/charge (5 pages)
14 May 2003Return made up to 08/05/03; full list of members (7 pages)
14 May 2003Return made up to 08/05/03; full list of members (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
13 August 2002Full accounts made up to 31 December 2001 (19 pages)
13 August 2002Full accounts made up to 31 December 2001 (19 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
15 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 April 2001Full accounts made up to 31 December 2000 (16 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2000Full accounts made up to 31 December 1999 (15 pages)
17 March 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 1999Return made up to 08/05/99; full list of members (6 pages)
15 May 1999Return made up to 08/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998Full accounts made up to 31 December 1997 (16 pages)
19 May 1998Return made up to 08/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1998Return made up to 08/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Full accounts made up to 31 December 1996 (15 pages)
7 August 1997Full accounts made up to 31 December 1996 (15 pages)
30 May 1997Return made up to 08/05/97; no change of members (4 pages)
30 May 1997Return made up to 08/05/97; no change of members (4 pages)
15 August 1996Particulars of mortgage/charge (11 pages)
15 August 1996Particulars of mortgage/charge (11 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1996Full accounts made up to 31 December 1995 (19 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (4 pages)
3 January 1996Auditor's resignation (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Memorandum and Articles of Association (8 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Memorandum and Articles of Association (8 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Auditor's resignation (1 page)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
28 December 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (14 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (14 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Particulars of mortgage/charge (12 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 08/05/95; no change of members (20 pages)
18 May 1995Return made up to 08/05/95; no change of members (20 pages)
12 April 1995Full accounts made up to 31 December 1994 (18 pages)
12 April 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 June 1993Full accounts made up to 31 December 1992 (15 pages)
1 June 1993Full accounts made up to 31 December 1992 (15 pages)
26 August 1992Ad 01/08/92--------- £ si 1000000@1=1000000 £ ic 91800/1091800 (2 pages)
26 August 1992Ad 01/08/92--------- £ si 1000000@1=1000000 £ ic 91800/1091800 (2 pages)
8 June 1992Full accounts made up to 31 December 1991 (15 pages)
8 June 1992Full accounts made up to 31 December 1991 (15 pages)
18 June 1991Full accounts made up to 31 December 1990 (16 pages)
18 June 1991Full accounts made up to 31 December 1990 (16 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 June 1990Full accounts made up to 31 December 1989 (13 pages)
12 June 1990Full accounts made up to 31 December 1989 (13 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
1 January 1985Company name changed\certificate issued on 01/01/85 (2 pages)
26 October 1936Incorporation (22 pages)
26 October 1936Incorporation (22 pages)