Company NameDenticare Limited
Company StatusActive
Company Number00525206
CategoryPrivate Limited Company
Incorporation Date31 October 1953(70 years, 6 months ago)
Previous NameA.E.V. Tidd & Company Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(63 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(64 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(65 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(65 years, 5 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(66 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameDr Hugh Richard Read
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleDental Surgeon
Correspondence AddressWoodbury Lodge Exmouth Road
Exton
Exeter
Devon
EX3 0PQ
Secretary NameMrs Angela Cross
NationalityBritish
StatusResigned
Appointed20 February 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1993)
RoleCompany Director
Correspondence Address14 Lincoln Road
Exeter
Devon
EX4 2DZ
Director NameMiss Marilyn Anne Ibell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1995)
RoleDental Surgeon
Correspondence AddressPopley Fields House
Chineham Lane
Sherborne St John
Hampshire
RG24 9LR
Secretary NameJonathan Pike
NationalityBritish
StatusResigned
Appointed31 March 1993(39 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleEconomist
Correspondence AddressStation House
Kimberley
Nottingham
Nottinghamshire
NG16 2NR
Director NameGraham Wharton Young
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1999)
RoleDentist
Correspondence AddressPond Cottage
Singleton
West Sussex
PO18 0HA
Director NameDr Colin Hancock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(42 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2014)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPark Lodge
Tattershall Drive The Park
Nottingham
NG7 1BX
Director NameMr Patrick Joseph Gilmartin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(45 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2002)
RoleInv Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 White Rose Lane
Woking
Surrey
GU21 5JA
Director NameDr Philip Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(45 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2000)
RoleDentist
Correspondence Address70 Leeds Road
Bramhope
Leeds
LS16 9BQ
Secretary NameMr Patrick Joseph Gilmartin
NationalityBritish
StatusResigned
Appointed01 April 1999(45 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 White Rose Lane
Woking
Surrey
GU21 5JA
Director NameDr Graham Wharton Young
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(47 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressApartado 430
Calpe
Alicante 33710
Spain
Director NameMr Daniel James Archer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(51 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2014)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address24a Lanercost Road
London
SW2 3DN
Director NameRobert Kedwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(52 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hall Close
Harrold
Bedfordshire
MK43 7DU
Secretary NameMr Iain James White
NationalityBritish
StatusResigned
Appointed24 February 2006(52 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxmill House
Lower Street
West Chinnock
Somerset
TA18 7PT
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(60 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(60 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(60 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleClinical Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
StatusResigned
Appointed31 July 2014(60 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(61 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(63 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(63 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2002(48 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2008)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitewww.denticarelimited.co.uk/
Email address[email protected]
Telephone01234 219800
Telephone regionBedford

Location

Registered AddressEuropa House Europa Trading Estate Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Idh Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,402,956
Gross Profit£4,379,253
Net Worth£1,558,908
Cash£59,336
Current Liabilities£2,218,453

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

15 January 2005Delivered on: 25 January 2005
Satisfied on: 27 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 2004Delivered on: 10 March 2004
Satisfied on: 17 February 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: The property known as 16 castlegate newark t/n NT339328. 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
20 February 2004Delivered on: 27 February 2004
Satisfied on: 17 February 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: All that f/h property known as 109 londopn road, neath, west glamorgan.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: £403,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 woodhouse road mansfield nottinghamshire title number NT83683.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £403,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 woodhouse road mansfield nottinghamshire title number NT83683.
Fully Satisfied
19 May 1999Delivered on: 3 June 1999
Satisfied on: 17 February 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: F/H property situate at 16 castlegate newark-on-trent nottingham together with fixtures fittings and equipment by way of floating charge all undertakings property and assets.
Fully Satisfied
19 June 1990Delivered on: 3 July 1990
Satisfied on: 3 November 2006
Persons entitled: Ucb Bank PLC

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 being the 2ND and 3RD floors peloquin chambers 18 st augustines parade, bristol BS1 assign goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 2008Delivered on: 27 November 2008
Satisfied on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £170,678.52 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 x dentl unit classic 04 with chair SK1.01 S/no SK1.01/:7664 7665 & 3843 hp NX7300 T5500 laptop s/no 6111 hp office sbe media s/no 99994-573-994-921 for details of further goods charged please refer to form 395 together with all accessories and component parts see image for full details.
Fully Satisfied
20 June 2008Delivered on: 21 June 2008
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mervinian house meyrick street dolgellan assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 December 2007Delivered on: 14 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Friars park avenue aberystwyth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 and 62A countisbury avenue llanrumney cardiff t/no CYM97778. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-51 dunraven street tonypandy t/no WA214040. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Troseley house 65 clifton terrace newton t/no CYM225811. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 goetre fawr road killay swansea t/no WA461052. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 forge road port talbot t/no WA335691. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 7 December 2007
Satisfied on: 17 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn market place lampeter t/no CYM293153. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 November 2007Delivered on: 5 December 2007
Satisfied on: 20 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
18 June 1990Delivered on: 19 June 1990
Satisfied on: 5 April 1993
Persons entitled: Ucb Bank 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 48 & 49 cowick street st thomas exeter devon and assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 2007Delivered on: 11 May 2007
Satisfied on: 9 May 2008
Persons entitled: Barclays Bank PLC

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 61 north parade aberystwyth and 66 cambrian street aberystwyth t/n CYM331328.
Fully Satisfied
4 April 2007Delivered on: 12 April 2007
Satisfied on: 19 March 2008
Persons entitled: Barclays Bank 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 property k/a 66 forge road port talbot.
Fully Satisfied
29 March 2007Delivered on: 31 March 2007
Satisfied on: 19 March 2008
Persons entitled: Barclays Bank 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 12 goetre fawr road killay swansea.
Fully Satisfied
5 January 2007Delivered on: 6 January 2007
Satisfied on: 19 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 countisbury avenue, llanrumney, cardiff.
Fully Satisfied
19 October 2006Delivered on: 24 October 2006
Satisfied on: 14 January 2014
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £323,997.86 and all other monies due or to become due.
Particulars: Microminder, sales order no 32285, description- fujitsu siemens server serial no- MEM512PC40006109, microminder, slaes order no 32285, description- 35/90GB external usb iomega rev backup serial no- BMP02706111 and microminder, sales order no- 32285, description- 35/90GB backup media serial no- REV359006373. See the mortgage charge document for full details.
Fully Satisfied
17 March 2006Delivered on: 24 March 2006
Satisfied on: 19 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the barn market place lampeter.
Fully Satisfied
17 February 2006Delivered on: 18 February 2006
Satisfied on: 19 March 2008
Persons entitled: Barclays Bank 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 property k/a troseley house 65 clifton terrace newtown.
Fully Satisfied
30 January 2006Delivered on: 8 February 2006
Satisfied on: 27 May 2008
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
9 March 2005Delivered on: 18 March 2005
Satisfied on: 21 June 2008
Persons entitled: Barclays Bank 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 property k/a 16 castle gate newark nottingham t/no NT339328.
Fully Satisfied
18 June 1990Delivered on: 19 June 1990
Satisfied on: 3 November 2006
Persons entitled: Ucb Bank 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 heavitree school house south lawn terrace exeter devon and assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
22 December 2011Delivered on: 12 January 2012
Persons entitled: William Gordon Daniel Jack

Classification: Rent deposit deed
Secured details: £10,875.00 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Ian Christopher Smith and Andrew Graham Tait

Classification: Rent deposit deed
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 sum for the time being standing to the credit of the account being the initial sum of £9,700.00.
Outstanding
1 August 2006Delivered on: 9 August 2006
Persons entitled: Clive Boyns and Julie Boyns

Classification: Rent deposit deed
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: All the interest in the interest earning deposit account and all money from time to time withdrawn from the said interest earning deposit account.
Outstanding

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
10 January 2024Full accounts made up to 31 March 2023 (26 pages)
30 March 2023Registration of charge 005252060034, created on 30 March 2023 (114 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
14 February 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
10 January 2023Full accounts made up to 31 March 2022 (27 pages)
4 March 2022Satisfaction of charge 005252060032 in full (1 page)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (28 pages)
9 September 2021Full accounts made up to 31 March 2020 (26 pages)
5 September 2021Memorandum and Articles of Association (31 pages)
31 August 2021Registration of charge 005252060033, created on 16 August 2021 (36 pages)
28 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (24 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (23 pages)
9 November 2018Appointment of Bernard Moroney as a director on 9 November 2018 (2 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
12 August 2016Registration of charge 005252060032, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 005252060032, created on 5 August 2016 (81 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (2 pages)
11 March 2015Director's details changed for Mr Mark Henry William Robson on 31 July 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
29 September 2014Amended group of companies' accounts made up to 31 March 2014 (29 pages)
29 September 2014Amended group of companies' accounts made up to 31 March 2014 (29 pages)
9 September 2014Full accounts made up to 31 March 2014 (24 pages)
9 September 2014Full accounts made up to 31 March 2014 (24 pages)
20 August 2014Satisfaction of charge 20 in full (1 page)
20 August 2014Satisfaction of charge 20 in full (1 page)
19 August 2014Statement of company's objects (2 pages)
19 August 2014Auditor's resignation (1 page)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Auditor's resignation (1 page)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 August 2014Statement of company's objects (2 pages)
11 August 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (1 page)
10 August 2014Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Colin Hancock as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Stephen Robert Williams as a director on 31 July 2014 (2 pages)
10 August 2014Appointment of Jason Malcolm Bedford as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Daniel James Archer as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Elizabeth Mcdonald as a secretary on 31 July 2014 (2 pages)
10 August 2014Appointment of Stephen Robert Williams as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Iain James White as a secretary on 31 July 2014 (1 page)
10 August 2014Termination of appointment of Daniel James Archer as a director on 31 July 2014 (1 page)
10 August 2014Termination of appointment of Robert Kedwards as a director on 31 July 2014 (1 page)
10 August 2014Appointment of Mr Mark Henry William Robson as a director on 31 July 2014 (2 pages)
10 August 2014Appointment of Jason Malcolm Bedford as a director on 31 July 2014 (2 pages)
10 August 2014Termination of appointment of Iain James White as a secretary on 31 July 2014 (1 page)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(6 pages)
14 January 2014Satisfaction of charge 15 in full (2 pages)
14 January 2014Satisfaction of charge 15 in full (2 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (33 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
12 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
12 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
6 May 2010Director's details changed for Robert Kedwards on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Robert Kedwards on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Daniel James Archer on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Daniel James Archer on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Daniel James Archer on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Robert Kedwards on 1 October 2009 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
26 March 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary c & p company secretaries LIMITED (1 page)
10 March 2009Full accounts made up to 31 March 2008 (15 pages)
10 March 2009Full accounts made up to 31 March 2008 (15 pages)
5 March 2009Return made up to 14/02/09; full list of members (5 pages)
5 March 2009Return made up to 14/02/09; full list of members (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 29 (9 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 29 (9 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
7 March 2008Return made up to 14/02/08; full list of members (5 pages)
7 March 2008Director's change of particulars / colin hancock / 01/01/2008 (1 page)
7 March 2008Director's change of particulars / colin hancock / 01/01/2008 (1 page)
7 March 2008Return made up to 14/02/08; full list of members (5 pages)
14 January 2008Total exemption full accounts made up to 30 March 2007 (13 pages)
14 January 2008Total exemption full accounts made up to 30 March 2007 (13 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007Full accounts made up to 31 March 2006 (12 pages)
24 September 2007Full accounts made up to 31 March 2006 (12 pages)
3 July 2007Nc inc already adjusted 01/03/07 (1 page)
3 July 2007Ad 01/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Nc inc already adjusted 01/03/07 (1 page)
3 July 2007Ad 01/03/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 14/02/07; full list of members (3 pages)
9 March 2007Return made up to 14/02/07; full list of members (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Particulars of mortgage/charge (14 pages)
24 October 2006Particulars of mortgage/charge (14 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Particulars of mortgage/charge (4 pages)
26 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2006Return made up to 14/02/06; full list of members (3 pages)
29 March 2006Return made up to 14/02/06; full list of members (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (9 pages)
8 February 2006Particulars of mortgage/charge (9 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(3 pages)
11 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(3 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Particulars of mortgage/charge (9 pages)
25 January 2005Particulars of mortgage/charge (9 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (4 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 February 2004Particulars of mortgage/charge (4 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 14/02/03; full list of members (8 pages)
1 July 2003Return made up to 14/02/03; full list of members (8 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 July 2002Secretary resigned;director resigned (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Secretary resigned;director resigned (2 pages)
17 May 2002Return made up to 14/02/02; full list of members (8 pages)
17 May 2002Return made up to 14/02/02; full list of members (8 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
4 June 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 2000Full accounts made up to 31 March 1999 (10 pages)
3 November 2000Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
17 October 2000Compulsory strike-off action has been discontinued (1 page)
17 October 2000Return made up to 14/02/00; full list of members (7 pages)
17 October 2000Return made up to 14/02/00; full list of members (7 pages)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
22 March 1999Return made up to 14/02/99; no change of members (4 pages)
22 March 1999Return made up to 14/02/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
28 April 1998Return made up to 14/02/98; full list of members (6 pages)
28 April 1998Return made up to 14/02/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1996 (12 pages)
4 August 1997Full accounts made up to 31 March 1996 (12 pages)
9 May 1997Return made up to 14/02/97; no change of members (4 pages)
9 May 1997Return made up to 14/02/97; no change of members (4 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 31 March 1995 (10 pages)
11 July 1996Full accounts made up to 31 March 1995 (10 pages)
11 July 1996New director appointed (2 pages)
23 May 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1996Return made up to 14/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Return made up to 14/02/95; full list of members (6 pages)
7 June 1995Return made up to 14/02/95; full list of members (6 pages)
16 February 1995Ad 28/02/94--------- £ si 16@1=16 £ ic 84/100 (2 pages)
16 February 1995Ad 28/02/94--------- £ si 16@1=16 £ ic 84/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 February 1994 (5 pages)
26 February 1993Return made up to 14/02/93; full list of members (5 pages)
26 February 1993Return made up to 14/02/93; full list of members (5 pages)
27 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1992Return made up to 20/02/92; no change of members (4 pages)
24 February 1992Return made up to 20/02/92; no change of members (4 pages)
23 December 1991Return made up to 28/02/91; no change of members (6 pages)
23 December 1991Return made up to 28/02/91; no change of members (6 pages)
21 February 1991Return made up to 28/05/90; full list of members (4 pages)
21 February 1991Return made up to 28/05/90; full list of members (4 pages)
3 July 1990Particulars of mortgage/charge (3 pages)
3 July 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
21 November 1989Company name changed A.E.V. tidd & company LIMITED\certificate issued on 22/11/89 (2 pages)
21 November 1989Company name changed A.E.V. tidd & company LIMITED\certificate issued on 22/11/89 (2 pages)
24 May 1989Return made up to 28/02/89; full list of members (4 pages)
24 May 1989Return made up to 28/02/89; full list of members (4 pages)
25 March 1988Return made up to 26/02/88; full list of members (4 pages)
25 March 1988Return made up to 26/02/88; full list of members (4 pages)
5 March 1987Return made up to 26/02/87; full list of members (4 pages)
5 March 1987Return made up to 26/02/87; full list of members (4 pages)
16 October 1973Annual return made up to 05/10/73 (11 pages)
16 October 1973Annual return made up to 05/10/73 (11 pages)
31 October 1953Certificate of incorporation (1 page)
31 October 1953Certificate of incorporation (1 page)
31 October 1953Incorporation (17 pages)
31 October 1953Incorporation (17 pages)