Company NameNMCN Plc
Company StatusIn Administration
Company Number00425188
CategoryPublic Limited Company
Incorporation Date6 December 1946(77 years, 5 months ago)
Previous NamesNorth Midland Construction Company Limited and North Midland Construction Public Limited Company

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameRobert Moyle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameIan Elliott
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(59 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Andrew David Langman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(66 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Michael Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(71 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMs Margaret Mary Amos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(72 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMr Richard Charles Monro
StatusCurrent
Appointed07 September 2020(73 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Alan Peter Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(74 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Lee Marks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(74 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Michael Steven Garratt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor
Fern Road
Cropwell Bishop
Nottinghamshire
NG12 3BU
Director NameTrevor John Kayes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 May 2005)
RoleCivil Engineer
Correspondence Address2 Sycamore Road
Park Hill Awsworth
Nottingham
Nottinghamshire
NG16 2SQ
Director NameJohn Oliver Knight
Date of BirthMarch 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 September 2003)
RoleChartered Accountant
Correspondence Address4 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameTerence Geoffrey Moyle
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCivil Engineer
Correspondence AddressOld Dalby Wood House
Old Dalby
Melton Mowbray
Leicestershire
LE14 3NB
Director NameAnthony Joseph Scruby
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressNewstead Grange Farm Blidworth Waye
Papplewick
Nottingham
NG15 8GB
Secretary NameMr Michael Steven Garratt
NationalityBritish
StatusResigned
Appointed30 May 1992(45 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Fern Road
Cropwell Bishop
Nottinghamshire
NG12 3BU
Director NameMr Michael Lepine Bateman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(48 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2000)
RoleCompany Director
Correspondence AddressRingwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameMr Gerald Beetles
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(49 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 May 2006)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMapperley House 16 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameBrian Alan Evans
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(52 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 December 2010)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address70 School Lane
Hartford
Northwich
Cheshire
CW8 1PQ
Director NameDouglas Bleakley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(56 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roseneath
Bramhall
Stockport
Cheshire
SK7 3LP
Director NameMr Stephen John Thursfield Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(57 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Exeter Gardens
Stamford
Lincolnshire
PE9 2SA
Director NameMr Mark William Blakeway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(59 years, 6 months after company formation)
Appointment Duration8 years (resigned 22 May 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address22 Gwenbrook Avenue
Beeston
Nottingham
Nottinghamshire
NG9 4BA
Director NameMr David Peter Rogers
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(64 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNunn Close,The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire.
NG17 2HW
Director NameMr Daniel Adam Taylor
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(66 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNunn Close,The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire.
NG17 2HW
Secretary NameMr Daniel Adam Taylor
StatusResigned
Appointed22 August 2013(66 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 August 2020)
RoleCompany Director
Correspondence AddressNunn Close,The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire.
NG17 2HW
Director NameMr Donald Stuart Proud
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(66 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2019)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNunn Close,The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire.
NG17 2HW
Director NameMr John William Homer
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(69 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNunn Close,The County Estate
Huthwaite
Sutton-In-Ashfield
Nottinghamshire.
NG17 2HW

Contact

Websitenorthmid.co.uk
Telephone01623 515008
Telephone regionMansfield

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

938.9k at £0.1Giltspur Nominees
9.58%
Ordinary
857.6k at £0.1M. Foulds & Trustees Of W Morris Settlement & William Edward Curzon Cursham
8.75%
Ordinary
637.5k at £0.1Robert Moyle & Robert Lyndsay Symington & Alexandra Elizabeth Moyle
6.51%
Ordinary
-OTHER
43.04%
-
3.1m at £0.1Gordon Bruce Chambers & Michael Steven Garratt & Ian Benjamin Speke
32.12%
Ordinary

Financials

Year2014
Turnover£193,175,000
Net Worth£8,966,000
Cash£5,276,000
Current Liabilities£52,998,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 May 2021 (2 years, 11 months ago)
Next Return Due13 June 2022 (overdue)

Charges

6 June 2014Delivered on: 7 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 930-932 millennium business park, birchwood, warrington, t/no: CH623993.
Outstanding
12 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at nunn close huthwaite sutton in ashfield nottinghamshire t/no NT333941 NT237211 NT117287 NT184815 NT351990 and NT112422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 April 2010Delivered on: 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the north west of kingsland grange warrington known as 24 kingsland grange warrington t/no CH170927 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2005Delivered on: 28 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nunn close the county estate huthwaite. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 September 2021Delivered on: 17 September 2021
Persons entitled: Svella PLC

Classification: A registered charge
Outstanding
18 June 2021Delivered on: 1 July 2021
Persons entitled: Svella PLC

Classification: A registered charge
Particulars: All the properties listed in schedule 1 therein and including, amongst others the freehold property known as land lying to the north west of kingsland grange warrington known as 24 kingsland grange warrington (title number CH170927). For more details please refer to the instrument.
Outstanding
16 April 2021Delivered on: 27 April 2021
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 27 April 2021
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 27 April 2021
Persons entitled: Reflex Bridging Limited

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 26 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 March 2021Delivered on: 6 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property both present and future and all present and future intellectual property rights (please refer to the instrument for further details).
Outstanding
26 March 2021Delivered on: 6 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 88 cow lane, bramcote, nottingham, NG9 3BB, land on the east side of 88 cow lane and land on the south east side of 88 cow lane (title numbers: NT390885, NT390887 & NT481039).
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being site 18, woodside house, osier drive, sherwood business park, annesley, nottingham, NG15 0DS and registered at hm land registry under title number NT424408 (for further details please refer to the instrument).
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 1 (also known as unit 2), ripley drive, normanton industrial estate, normanton, WF6 1QT and registered at hm land registry under title number WYK425668 (for further details please refer to the instrument).
Outstanding
29 June 2017Delivered on: 29 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 11 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 1984Delivered on: 7 September 1984
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
28 March 1996Delivered on: 29 March 1996
Satisfied on: 1 September 1999
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £218,385.00 due from the company to the chargee under the terms of this charge.
Particulars: Iveco ford 75E15 tipper first registered 01.08.94 reg no.-M42 evk, chassis no.-BO13849. See the mortgage charge document for full details.
Fully Satisfied
2 December 1988Delivered on: 3 December 1988
Satisfied on: 24 December 1990
Persons entitled: Alec Beresford

Classification: Debenture
Secured details: For securing sterling pounds 35,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery policies of assurance stocks & shares intellectual property rights etc,.
Fully Satisfied
2 December 1988Delivered on: 3 December 1988
Satisfied on: 16 December 1989
Persons entitled: Alec Beresford

Classification: Debenture
Secured details: For securing sterling pounds 35,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery policies of assurance stocks & shares intellectual property rights etc,.
Fully Satisfied
3 June 1985Delivered on: 14 June 1985
Persons entitled: Home Brewery Public Limited Company

Classification: Legal charge
Secured details: Sterling pounds 100,000.
Particulars: Premises situate and fronting to portland street and nottingham road daybrook arnold nottinghamshire.
Fully Satisfied

Filing History

13 December 2023Notice of order removing administrator from office (11 pages)
13 December 2023Notice of appointment of a replacement or additional administrator (3 pages)
8 November 2023Administrator's progress report (43 pages)
10 October 2023Notice of extension of period of Administration (4 pages)
11 May 2023Administrator's progress report (49 pages)
2 November 2022Administrator's progress report (60 pages)
17 October 2022Notice of extension of period of Administration (4 pages)
8 September 2022Satisfaction of charge 004251880022 in full (1 page)
8 September 2022Satisfaction of charge 004251880018 in full (1 page)
8 September 2022Satisfaction of charge 004251880017 in full (1 page)
8 September 2022Satisfaction of charge 004251880019 in full (1 page)
5 May 2022Administrator's progress report (64 pages)
8 December 2021Statement of affairs with form AM02SOA (65 pages)
3 December 2021Satisfaction of charge 7 in full (2 pages)
3 December 2021Satisfaction of charge 6 in full (1 page)
3 December 2021Satisfaction of charge 004251880014 in full (1 page)
3 December 2021Satisfaction of charge 004251880010 in full (1 page)
3 December 2021Satisfaction of charge 004251880009 in full (1 page)
3 December 2021Satisfaction of charge 1 in full (1 page)
3 December 2021Satisfaction of charge 004251880015 in full (1 page)
3 December 2021Satisfaction of charge 004251880016 in full (1 page)
3 December 2021Satisfaction of charge 004251880012 in full (1 page)
3 December 2021Satisfaction of charge 004251880013 in full (1 page)
3 December 2021Satisfaction of charge 8 in full (2 pages)
15 November 2021Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
8 November 2021Notice of deemed approval of proposals (153 pages)
19 October 2021Statement of administrator's proposal (153 pages)
15 October 2021Registered office address changed from Nunn Close,the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire. NG17 2HW to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 15 October 2021 (2 pages)
15 October 2021Appointment of an administrator (4 pages)
24 September 2021Registration of charge 004251880022, created on 15 September 2021 (30 pages)
17 September 2021Registration of charge 004251880021, created on 9 September 2021 (36 pages)
31 July 2021Resolutions
  • RES13 ‐ Company business 20/07/2021
(1 page)
1 July 2021Registration of charge 004251880020, created on 18 June 2021 (36 pages)
14 June 2021Register(s) moved to registered inspection location Link Group 29 Wellington Street Leeds LS1 4DL (1 page)
14 June 2021Register inspection address has been changed to Link Group 29 Wellington Street Leeds LS1 4DL (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
19 May 2021Appointment of Mr Lee Marks as a director on 17 May 2021 (2 pages)
17 May 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
(2 pages)
27 April 2021Registration of charge 004251880019, created on 16 April 2021 (15 pages)
27 April 2021Registration of charge 004251880017, created on 16 April 2021 (14 pages)
27 April 2021Registration of charge 004251880018, created on 16 April 2021 (14 pages)
26 April 2021Registration of charge 004251880016, created on 16 April 2021 (31 pages)
6 April 2021Registration of charge 004251880015, created on 29 March 2021 (34 pages)
6 April 2021Registration of charge 004251880014, created on 26 March 2021 (30 pages)
31 March 2021Termination of appointment of David Peter Rogers as a director on 31 March 2021 (1 page)
9 March 2021Resolutions
  • RES13 ‐ Sanction borrowing 26/02/2021
(1 page)
16 February 2021Registration of charge 004251880012, created on 12 February 2021 (30 pages)
16 February 2021Registration of charge 004251880013, created on 12 February 2021 (30 pages)
12 January 2021Appointment of Mr Alan Peter Foster as a director on 4 January 2021 (2 pages)
7 October 2020Termination of appointment of John William Homer as a director on 24 September 2020 (1 page)
9 September 2020Appointment of Mr Richard Charles Monro as a secretary on 7 September 2020 (2 pages)
28 August 2020Termination of appointment of Daniel Adam Taylor as a secretary on 28 August 2020 (1 page)
28 August 2020Termination of appointment of Daniel Adam Taylor as a director on 28 August 2020 (1 page)
11 August 2020Auditor's resignation (1 page)
10 July 2020Group of companies' accounts made up to 31 December 2019 (154 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 January 2020Director's details changed for Andrew David Langman on 22 January 2020 (2 pages)
22 January 2020Statement of capital following an allotment of shares on 16 May 2019
  • GBP 1,043,860.8
(3 pages)
22 January 2020Director's details changed for Mr David Peter Rogers on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Robert Moyle on 22 January 2020 (2 pages)
22 January 2020Director's details changed for Ian Elliott on 22 January 2020 (2 pages)
14 January 2020Termination of appointment of Donald Stuart Proud as a director on 11 December 2019 (1 page)
16 August 2019Director's details changed for Mr Donald Stuart Proud on 15 August 2019 (2 pages)
13 June 2019Appointment of Mrs Margaret Mary Amos as a director on 12 December 2018 (2 pages)
12 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 May 2019Group of companies' accounts made up to 31 December 2018 (134 pages)
26 November 2018Company name changed north midland construction PUBLIC LIMITED COMPANY\certificate issued on 26/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
22 November 2018Director's details changed for Andrew David Langham on 31 March 2013 (2 pages)
10 October 2018Appointment of Mr Michael Holt as a director on 10 October 2018 (2 pages)
4 October 2018Termination of appointment of Stephen John Thursfield Brown as a director on 1 October 2018 (1 page)
12 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
8 June 2018Statement of company's objects (2 pages)
30 April 2018Group of companies' accounts made up to 31 December 2017 (118 pages)
23 October 2017Satisfaction of charge 004251880011 in full (1 page)
23 October 2017Satisfaction of charge 004251880011 in full (1 page)
29 June 2017Registration of charge 004251880011, created on 29 June 2017 (16 pages)
29 June 2017Registration of charge 004251880011, created on 29 June 2017 (16 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (113 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (113 pages)
6 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 1,015,000
(9 pages)
6 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 1,015,000
(9 pages)
3 June 2016Appointment of Mr John William Homer as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr John William Homer as a director on 1 June 2016 (2 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (110 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (110 pages)
4 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-04
  • GBP 1,015,000
(9 pages)
4 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-04
  • GBP 1,015,000
(9 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (100 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (100 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (88 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (88 pages)
13 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-13
  • GBP 1,015,000
(9 pages)
13 June 2014Termination of appointment of Mark Blakeway as a director (1 page)
13 June 2014Termination of appointment of Mark Blakeway as a director (1 page)
13 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-13
  • GBP 1,015,000
(9 pages)
11 June 2014Registration of charge 004251880010 (32 pages)
11 June 2014Registration of charge 004251880010 (32 pages)
7 June 2014Registration of charge 004251880009 (33 pages)
7 June 2014Registration of charge 004251880009 (33 pages)
21 October 2013Appointment of Mr Donald Stuart Proud as a director (2 pages)
21 October 2013Appointment of Mr Donald Stuart Proud as a director (2 pages)
27 August 2013Appointment of Mr Daniel Adam Taylor as a secretary (1 page)
27 August 2013Appointment of Mr Daniel Adam Taylor as a secretary (1 page)
23 August 2013Appointment of Mr Daniel Adam Taylor as a director (2 pages)
23 August 2013Termination of appointment of Michael Garratt as a director (1 page)
23 August 2013Termination of appointment of Michael Garratt as a secretary (1 page)
23 August 2013Appointment of Mr Daniel Adam Taylor as a director (2 pages)
23 August 2013Termination of appointment of Michael Garratt as a secretary (1 page)
23 August 2013Termination of appointment of Michael Garratt as a director (1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 23/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Section 519 (1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Section 519 (1 page)
7 June 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (46 pages)
30 May 2013Annual return made up to 30 May 2013 no member list (10 pages)
30 May 2013Annual return made up to 30 May 2013 no member list (10 pages)
28 March 2013Appointment of Andrew David Langham as a director (3 pages)
28 March 2013Appointment of Andrew David Langham as a director (3 pages)
28 March 2013Termination of appointment of Douglas Bleakley as a director (2 pages)
28 March 2013Termination of appointment of Douglas Bleakley as a director (2 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Minutes of meeting 17/07/2012
(12 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Minutes of meeting 17/07/2012
(12 pages)
25 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 1,015,000.00
(5 pages)
25 July 2012Statement of capital following an allotment of shares on 17 July 2012
  • GBP 1,015,000.00
(5 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (48 pages)
11 June 2012Annual return made up to 30 May 2012 no member list (10 pages)
11 June 2012Annual return made up to 30 May 2012 no member list (10 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
24 June 2011Appointment of Mr David Peter Rogers as a director (2 pages)
24 June 2011Director's details changed for Ian Elliott on 31 December 2010 (2 pages)
24 June 2011Director's details changed for Mark Blakeway on 31 December 2010 (2 pages)
24 June 2011Director's details changed for Mark Blakeway on 31 December 2010 (2 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
24 June 2011Appointment of Mr David Peter Rogers as a director (2 pages)
24 June 2011Director's details changed for Ian Elliott on 31 December 2010 (2 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (47 pages)
10 January 2011Termination of appointment of Brian Evans as a director (2 pages)
10 January 2011Termination of appointment of Brian Evans as a director (2 pages)
30 December 2010Auditor's resignation (1 page)
30 December 2010Auditor's resignation (1 page)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (23 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (23 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
14 June 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
8 June 2009Return made up to 30/05/09; full list of members (16 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (46 pages)
8 June 2009Return made up to 30/05/09; full list of members (16 pages)
6 June 2008Return made up to 30/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
6 June 2008Return made up to 30/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
4 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2008Resolutions
  • RES13 ‐ Dirs auth to act on deeds and documents 29/05/2008
(1 page)
4 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2008Resolutions
  • RES13 ‐ Dirs auth to act on deeds and documents 29/05/2008
(1 page)
12 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2007Return made up to 30/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2007Return made up to 30/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
11 June 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
22 June 2006Return made up to 30/05/06; bulk list available separately (10 pages)
22 June 2006Return made up to 30/05/06; bulk list available separately (10 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
14 June 2005Return made up to 30/05/05; bulk list available separately (10 pages)
14 June 2005Return made up to 30/05/05; bulk list available separately (10 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
2 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
18 June 2004Return made up to 30/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 30/05/04; bulk list available separately (10 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
27 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
27 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
9 June 2003Return made up to 30/05/03; full list of members (47 pages)
9 June 2003Return made up to 30/05/03; full list of members (47 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
1 August 2002Return made up to 30/05/02; full list of members (45 pages)
1 August 2002Return made up to 30/05/02; full list of members (45 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2001Return made up to 30/05/01; full list of members (32 pages)
8 June 2001Full group accounts made up to 31 December 2000 (24 pages)
8 June 2001Return made up to 30/05/01; full list of members (32 pages)
8 June 2001Full group accounts made up to 31 December 2000 (24 pages)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 January 2001£ ic 1000000/980000 19/12/00 £ sr [email protected]=20000 (1 page)
22 January 2001£ ic 1000000/980000 19/12/00 £ sr [email protected]=20000 (1 page)
19 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
19 July 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
19 July 2000Full group accounts made up to 31 December 1999 (24 pages)
19 July 2000Full group accounts made up to 31 December 1999 (24 pages)
13 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(28 pages)
13 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(28 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Full group accounts made up to 31 December 1998 (24 pages)
12 August 1999Full group accounts made up to 31 December 1998 (24 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
10 June 1999Return made up to 30/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1999Return made up to 30/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
5 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1998Return made up to 30/05/98; bulk list available separately (7 pages)
8 June 1998Return made up to 30/05/98; bulk list available separately (7 pages)
5 June 1998Full group accounts made up to 31 December 1997 (20 pages)
5 June 1998Full group accounts made up to 31 December 1997 (20 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 June 1997Return made up to 30/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
11 June 1997Return made up to 30/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
11 June 1997Full group accounts made up to 31 December 1996 (18 pages)
11 June 1997Full group accounts made up to 31 December 1996 (18 pages)
6 June 1996Full group accounts made up to 31 December 1995 (16 pages)
6 June 1996Full group accounts made up to 31 December 1995 (16 pages)
5 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1996Memorandum and Articles of Association (8 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Memorandum and Articles of Association (8 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
3 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1996Particulars of mortgage/charge (4 pages)
29 March 1996Particulars of mortgage/charge (4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
12 July 1995Full group accounts made up to 31 December 1994 (17 pages)
12 July 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
30 April 1982Accounts made up to 31 August 1981 (10 pages)
30 April 1982Accounts made up to 31 August 1981 (10 pages)
22 March 1982Alter mem and arts (7 pages)
22 March 1982Memorandum and Articles of Association (38 pages)
22 March 1982Memorandum and Articles of Association (38 pages)
22 March 1982Alter mem and arts (7 pages)
3 April 1981Accounts made up to 31 August 1980 (16 pages)
3 April 1981Accounts made up to 31 August 1980 (16 pages)
6 December 1946Incorporation (20 pages)
6 December 1946Incorporation (20 pages)
6 December 1946Incorporation (20 pages)
6 December 1946Incorporation (20 pages)