Company NameNorchem Limited
Company StatusActive
Company Number00658976
CategoryPrivate Limited Company
Incorporation Date12 May 1960(64 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Anup Sodha
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(54 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE
Director NameMr Nitin Trembaklal Sodha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(54 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE
Director NameMr Pankaj Sodha
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(54 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE
Director NameMr James Malcolm Goldie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration11 years (resigned 10 March 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameMr Gordon Winship Herdman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 March 2001)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Tunstall Lodge Farm
Tunstall Sunderland
Tyne & Wear
SR3 2QB
Director NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 November 2006)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameWalter Winfield Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 1995)
RolePharmacist
Correspondence Address41 Cheltenham Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LR
Director NameJohn Welsh
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 1993)
RolePharmacist
Correspondence Address58 Darlington Road
West Auckland
Bishop Auckland
County Durham
DL14 9HT
Secretary NameRobert Thomas
NationalityBritish
StatusResigned
Appointed27 February 1992(31 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 January 2015)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameMr John Larvin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(32 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 January 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Fir Rigg Drive
Marske By The Sea
Redcar
Cleveland
TS11 6BT
Director NameEdward Ruff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(35 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 1999)
RolePharmacist
Correspondence Address1 Hoveton Close
The Park
Stockton On Tees
Cleveland
TS19 0XE
Director NameMr Timothy Simon Charles Dobbin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(38 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Westhouse Avenue
Potters Bank
Durham City
County Durham
DH1 4FH
Director NameNigel Robert McMann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(38 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RolePharmacist
Correspondence AddressThe Chase
Westoe Village
South Shields
NE33 3EB
Director NameEdward Ruff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(38 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2007)
RolePharmacist
Correspondence Address1 Hoveton Close
The Park
Stockton On Tees
Cleveland
TS19 0XE
Director NameMrs Alison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(40 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameMr Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(42 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Richmond Drive
Woodstone Village
Houghton Le Spring
DH4 6TY
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(45 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address21 Hermitage Gardens
Chester Le Street
Durham
DH2 3UD
Director NameMr Alisdair Richard McConnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(45 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 January 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Croftside
Bishop Auckland
County Durham
DL14 0ST
Director NameMr Robert Michael Pitt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(48 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 January 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Moorside South
Aldstone
Newcastle Upon Tyne
NE4 9BD
Director NameMr Pritesh Ramesh Sonpal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(54 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE
Secretary NamePritesh Ramesh Sonpal
NationalityBritish
StatusResigned
Appointed16 January 2015(54 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address18 Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE

Contact

Websitenorchempharm.co.uk
Email address[email protected]
Telephone01388 720661
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

531.6k at £1Lexon (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,900,960
Gross Profit£1,251,665
Net Worth£3,128,657
Cash£203,759
Current Liabilities£3,945,585

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 November 2009Delivered on: 10 November 2009
Satisfied on: 8 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 2007Delivered on: 3 October 2007
Satisfied on: 8 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H lying north east of dene bridge row chilton t/no DU55833. 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
25 September 2007Delivered on: 3 October 2007
Satisfied on: 8 March 2012
Persons entitled: Bank of Scotland 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
31 October 2006Delivered on: 9 November 2006
Satisfied on: 16 February 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
28 February 2006Delivered on: 11 March 2006
Satisfied on: 16 February 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
25 October 2005Delivered on: 4 November 2005
Satisfied on: 16 February 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
12 April 2000Delivered on: 26 April 2000
Satisfied on: 16 February 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1999Delivered on: 5 January 2000
Satisfied on: 16 February 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
26 July 2011Delivered on: 2 August 2011
Satisfied on: 22 January 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: F/H land k/a lying to the north east of dene bridge row, chilton, county durham t/no DU55833. All buildings, erections fixtures and fittings see image for full details.
Fully Satisfied
26 July 2011Delivered on: 27 July 2011
Satisfied on: 22 January 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 January 1998Delivered on: 14 January 1998
Satisfied on: 27 October 2007
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: Land lying to the north east of dene bridge row chilton ferryhill durham t/n DU55833.
Fully Satisfied
16 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Norchem house, chilton industrial estate, ferryhill, county durham, DL17 0PD (title number DU55833).
Outstanding

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 April 2020Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
5 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 March 2018Satisfaction of charge 006589760013 in full (1 page)
12 March 2018Satisfaction of charge 006589760014 in full (1 page)
24 January 2018Full accounts made up to 30 April 2017 (22 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 November 2016Full accounts made up to 30 April 2016 (25 pages)
21 November 2016Full accounts made up to 30 April 2016 (25 pages)
14 July 2016Satisfaction of charge 006589760012 in full (1 page)
14 July 2016Satisfaction of charge 006589760012 in full (1 page)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 531,600
(7 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 531,600
(7 pages)
28 November 2015Full accounts made up to 30 April 2015 (22 pages)
28 November 2015Full accounts made up to 30 April 2015 (22 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 531,600
(13 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 531,600
(13 pages)
22 February 2015Auditor's resignation (1 page)
22 February 2015Auditor's resignation (1 page)
21 February 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
21 February 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (3 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (36 pages)
19 February 2015Group of companies' accounts made up to 31 May 2014 (36 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2015Termination of appointment of Alison Mary Herdman as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Mr Nitin Trembaklal Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Termination of appointment of Robert Thomas as a secretary on 16 January 2015 (2 pages)
4 February 2015Registered office address changed from Norchem Hse. Chilton Indl. Estate Ferryhill Co. Durham DL17 0PD to 18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Alison Mary Herdman as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Pritesh Ramesh Sonpal as a secretary on 16 January 2015 (3 pages)
4 February 2015Appointment of Mr Pankaj Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Termination of appointment of Timothy Simon Charles Dobbin as a director on 16 January 2015 (2 pages)
4 February 2015Termination of appointment of Alisdair Richard Mcconnell as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Mr Pankaj Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Appointment of Mr Anup Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Appointment of Mr Anup Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Termination of appointment of Robert Michael Pitt as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Mr Nitin Trembaklal Sodha as a director on 16 January 2015 (3 pages)
4 February 2015Termination of appointment of Robert Thomas as a secretary on 16 January 2015 (2 pages)
4 February 2015Termination of appointment of Timothy Simon Charles Dobbin as a director on 16 January 2015 (2 pages)
4 February 2015Termination of appointment of John Larvin as a director on 16 January 2015 (2 pages)
4 February 2015Registered office address changed from Norchem Hse. Chilton Indl. Estate Ferryhill Co. Durham DL17 0PD to 18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of John Larvin as a director on 16 January 2015 (2 pages)
4 February 2015Termination of appointment of Robert Michael Pitt as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Mr Pritesh Ramesh Sonpal as a director on 16 January 2015 (3 pages)
4 February 2015Termination of appointment of Alisdair Richard Mcconnell as a director on 16 January 2015 (2 pages)
4 February 2015Appointment of Mr Pritesh Ramesh Sonpal as a director on 16 January 2015 (3 pages)
4 February 2015Registered office address changed from Norchem Hse. Chilton Indl. Estate Ferryhill Co. Durham DL17 0PD to 18 Oxleasow Road Moon Moat East Redditch Worcestershire B98 0RE on 4 February 2015 (2 pages)
4 February 2015Appointment of Pritesh Ramesh Sonpal as a secretary on 16 January 2015 (3 pages)
27 January 2015Certificate of reduction of issued capital (1 page)
27 January 2015Resolutions
  • RES13 ‐ Approval of dividend 27/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2015Reduction of iss capital and minute (oc) (6 pages)
27 January 2015Reduction of iss capital and minute (oc) (6 pages)
27 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of dividend 27/11/2014
(1 page)
27 January 2015Statement of capital on 27 January 2015
  • GBP 531,600
(4 pages)
27 January 2015Statement of capital on 27 January 2015
  • GBP 531,600
(4 pages)
27 January 2015Certificate of reduction of issued capital (1 page)
22 January 2015Registration of charge 006589760014, created on 16 January 2015 (9 pages)
22 January 2015Satisfaction of charge 11 in full (1 page)
22 January 2015Registration of charge 006589760013, created on 16 January 2015 (11 pages)
22 January 2015Satisfaction of charge 11 in full (1 page)
22 January 2015Registration of charge 006589760013, created on 16 January 2015 (11 pages)
22 January 2015Registration of charge 006589760014, created on 16 January 2015 (9 pages)
22 January 2015Registration of charge 006589760012, created on 16 January 2015 (9 pages)
22 January 2015Satisfaction of charge 10 in full (1 page)
22 January 2015Registration of charge 006589760012, created on 16 January 2015 (9 pages)
22 January 2015Satisfaction of charge 10 in full (1 page)
19 December 2014Resolutions
  • RES13 ‐ Ratify dividend pymnts paid to former members 27/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 December 2014Certificate of reduction of issued capital (1 page)
19 December 2014Statement of capital on 19 December 2014
  • GBP 551,600
(4 pages)
19 December 2014Statement of capital on 19 December 2014
  • GBP 551,600
(4 pages)
19 December 2014Reduction of iss capital and minute (oc) (3 pages)
19 December 2014Certificate of reduction of issued capital (1 page)
19 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Ratify dividend pymnts paid to former members 27/11/2014
(4 pages)
19 December 2014Reduction of iss capital and minute (oc) (3 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
6 October 2014Purchase of own shares. (3 pages)
6 October 2014Purchase of own shares. (3 pages)
6 October 2014Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 531,600
(4 pages)
6 October 2014Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 531,600
(4 pages)
15 September 2014Purchase of own shares. (3 pages)
15 September 2014Purchase of own shares. (3 pages)
15 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 532,600
(4 pages)
15 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 532,600
(4 pages)
15 September 2014Cancellation of shares. Statement of capital on 2 September 2014
  • GBP 532,600
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 552,600
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 552,600
(4 pages)
23 June 2014Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 553,800
(4 pages)
23 June 2014Purchase of own shares. (3 pages)
23 June 2014Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 553,800
(4 pages)
23 June 2014Purchase of own shares. (3 pages)
27 May 2014Resignation of auditors (1 page)
27 May 2014Resignation of auditors (1 page)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 555,500.00
(5 pages)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 555,500.00
(5 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (13 pages)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (13 pages)
7 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 552,500
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 552,500
(4 pages)
8 January 2014Group of companies' accounts made up to 31 May 2013 (36 pages)
8 January 2014Group of companies' accounts made up to 31 May 2013 (36 pages)
28 November 2013Cancellation of shares. Statement of capital on 28 November 2013
  • GBP 532,500
(4 pages)
28 November 2013Purchase of own shares. (3 pages)
28 November 2013Purchase of own shares. (3 pages)
28 November 2013Cancellation of shares. Statement of capital on 28 November 2013
  • GBP 532,500
(4 pages)
22 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 543,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 534,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 553,500
(4 pages)
6 September 2013Purchase of own shares. (3 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 553,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 534,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 534,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 543,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 553,500
(4 pages)
6 September 2013Cancellation of shares. Statement of capital on 6 September 2013
  • GBP 543,500
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 590,500
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 590,500
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 590,500
(4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 582,500
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 582,500
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (16 pages)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (16 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 589,166
(4 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 589,166
(4 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 591,166
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 587,500
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 587,500
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 594,166
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
15 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 594,166
(4 pages)
15 February 2013Cancellation of shares. Statement of capital on 15 February 2013
  • GBP 591,166
(4 pages)
15 February 2013Purchase of own shares. (3 pages)
10 January 2013Group of companies' accounts made up to 31 May 2012 (38 pages)
10 January 2013Group of companies' accounts made up to 31 May 2012 (38 pages)
14 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 October 2012Purchase of own shares. (3 pages)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 597,500
(4 pages)
29 October 2012Cancellation of shares. Statement of capital on 29 October 2012
  • GBP 597,500
(4 pages)
29 October 2012Purchase of own shares. (3 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 607,500
(4 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 607,500
(4 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 607,500
(4 pages)
5 October 2012Purchase of own shares. (3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 618,300
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 618,300
(4 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 611,300
(4 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 611,300
(4 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 618,300
(4 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 621,300
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 621,300
(4 pages)
11 April 2012Annual return made up to 27 February 2012. List of shareholders has changed (17 pages)
11 April 2012Annual return made up to 27 February 2012. List of shareholders has changed (17 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
21 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 611,300
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 611,300
(4 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 January 2012Purchase of own shares. (3 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 603,300
(4 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 603,300
(4 pages)
31 January 2012Purchase of own shares. (3 pages)
18 January 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
18 January 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
14 December 2011Appointment of Alison Mary Herdman as a director (3 pages)
14 December 2011Appointment of Alison Mary Herdman as a director (3 pages)
6 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 613,300
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 613,300
(4 pages)
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 613,300
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 603,300
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 603,300
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Purchase of own shares. (3 pages)
31 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 604,300
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 604,300
(4 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 599,300
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 599,300
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 589,300
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 589,300
(4 pages)
16 March 2011Purchase of own shares. (3 pages)
16 March 2011Purchase of own shares. (3 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (18 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (18 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
10 December 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
24 November 2010Purchase of own shares. (3 pages)
24 November 2010Purchase of own shares. (3 pages)
27 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 604,800
(4 pages)
27 October 2010Purchase of own shares. (3 pages)
27 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 604,800
(4 pages)
27 October 2010Purchase of own shares. (3 pages)
9 July 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
9 July 2010Group of companies' accounts made up to 31 May 2009 (30 pages)
20 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 605,800
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 605,800
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 605,800
(4 pages)
13 May 2010Termination of appointment of Nigel Herdman as a director (2 pages)
13 May 2010Termination of appointment of Nigel Herdman as a director (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (21 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (21 pages)
11 December 2009Purchase of own shares. (3 pages)
11 December 2009Purchase of own shares. (3 pages)
2 December 2009Resolutions
  • RES13 ‐ Section 162 03/11/2009
(1 page)
2 December 2009Resolutions
  • RES13 ‐ Section 162 03/11/2009
(1 page)
28 November 2009Purchase of own shares. (3 pages)
28 November 2009Purchase of own shares. (3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 November 2009Purchase of own shares. (3 pages)
3 November 2009Purchase of own shares. (3 pages)
28 September 2009Gbp ic 679700/674700\01/09/09\gbp sr 5000@1=5000\ (1 page)
28 September 2009Gbp ic 679700/674700\01/09/09\gbp sr 5000@1=5000\ (1 page)
15 September 2009Gbp ic 682700/679700\26/08/09\gbp sr 3000@1=3000\ (1 page)
15 September 2009Gbp ic 682700/679700\26/08/09\gbp sr 3000@1=3000\ (1 page)
30 July 2009Gbp ic 702700/682700\20/07/09\gbp sr 20000@1=20000\ (1 page)
30 July 2009Gbp ic 702700/682700\20/07/09\gbp sr 20000@1=20000\ (1 page)
2 July 2009Gbp ic 703700/702700\23/06/09\gbp sr 1000@1=1000\ (1 page)
2 July 2009Gbp ic 703700/702700\23/06/09\gbp sr 1000@1=1000\ (1 page)
20 May 2009Gbp ic 706700/703700\08/05/09\gbp sr 3000@1=3000\ (1 page)
20 May 2009Gbp ic 706700/703700\08/05/09\gbp sr 3000@1=3000\ (1 page)
8 April 2009Gbp ic 716700/706700\24/03/09\gbp sr 10000@1=10000\ (1 page)
8 April 2009Gbp ic 716700/706700\24/03/09\gbp sr 10000@1=10000\ (1 page)
7 April 2009Gbp ic 721700/716700\09/03/09\gbp sr 5000@1=5000\ (1 page)
7 April 2009Gbp ic 721700/716700\09/03/09\gbp sr 5000@1=5000\ (1 page)
1 April 2009Ad 19/03/09\gbp si 10000@1=10000\gbp ic 711700/721700\ (2 pages)
1 April 2009Ad 19/03/09\gbp si 10000@1=10000\gbp ic 711700/721700\ (2 pages)
26 March 2009Return made up to 27/02/09; full list of members (12 pages)
26 March 2009Return made up to 27/02/09; full list of members (12 pages)
6 March 2009Gbp ic 740900/710900\25/02/09\gbp sr 30000@1=30000\ (1 page)
6 March 2009Gbp ic 740900/710900\25/02/09\gbp sr 30000@1=30000\ (1 page)
16 February 2009Ad 10/02/09\gbp si 10000@1=10000\gbp ic 730900/740900\ (2 pages)
16 February 2009Ad 10/02/09\gbp si 10000@1=10000\gbp ic 730900/740900\ (2 pages)
7 February 2009Ad 28/01/09\gbp si 10000@1=10000\gbp ic 720900/730900\ (2 pages)
7 February 2009Ad 28/01/09\gbp si 10000@1=10000\gbp ic 720900/730900\ (2 pages)
14 January 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
14 January 2009Gbp ic 740900/720900\01/01/09\gbp sr 20000@1=20000\ (1 page)
14 January 2009Gbp ic 740900/720900\01/01/09\gbp sr 20000@1=20000\ (1 page)
14 January 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
5 January 2009Capitals not rolled up (2 pages)
5 January 2009Capitals not rolled up (2 pages)
24 December 2008Resolutions
  • RES13 ‐ Section 162 09/12/2008
(1 page)
24 December 2008Resolutions
  • RES13 ‐ Section 162 09/12/2008
(1 page)
2 December 2008Gbp ic 746100/740900\19/11/08\gbp sr 5200@1=5200\ (1 page)
2 December 2008Gbp ic 746100/740900\19/11/08\gbp sr 5200@1=5200\ (1 page)
28 November 2008Director appointed robert michael pitt (2 pages)
28 November 2008Director appointed robert michael pitt (2 pages)
20 November 2008Gbp ic 798600/743600\01/06/08\gbp sr 55000@1=55000\ (1 page)
20 November 2008Ad 05/11/08\gbp si 2500@1=2500\gbp ic 743600/746100\ (2 pages)
20 November 2008Gbp ic 798600/743600\01/06/08\gbp sr 55000@1=55000\ (1 page)
20 November 2008Ad 05/11/08\gbp si 2500@1=2500\gbp ic 743600/746100\ (2 pages)
15 October 2008Gbp ic 806600/798600\30/09/08\gbp sr 8000@1=8000\ (1 page)
15 October 2008Gbp ic 806600/798600\30/09/08\gbp sr 8000@1=8000\ (1 page)
23 September 2008Ad 19/09/08\gbp si 2000@1=2000\gbp ic 804600/806600\ (2 pages)
23 September 2008Ad 19/09/08\gbp si 2000@1=2000\gbp ic 804600/806600\ (2 pages)
16 September 2008Appointment terminated director mark burdon (1 page)
16 September 2008Appointment terminated director mark burdon (1 page)
29 August 2008Gbp ic 814600/804600\19/08/08\gbp sr 10000@1=10000\ (1 page)
29 August 2008Gbp ic 814600/804600\19/08/08\gbp sr 10000@1=10000\ (1 page)
27 August 2008Ad 22/08/08\gbp si 10000@1=10000\gbp ic 804600/814600\ (2 pages)
27 August 2008Ad 22/08/08\gbp si 10000@1=10000\gbp ic 804600/814600\ (2 pages)
14 August 2008Ad 12/08/08\gbp si 4000@1=4000\gbp ic 800600/804600\ (2 pages)
14 August 2008Ad 12/08/08\gbp si 4000@1=4000\gbp ic 800600/804600\ (2 pages)
28 July 2008Ad 24/07/08\gbp si 10000@1=10000\gbp ic 790600/800600\ (2 pages)
28 July 2008Ad 24/07/08\gbp si 10000@1=10000\gbp ic 790600/800600\ (2 pages)
18 June 2008Ad 13/06/08\gbp si 20000@1=20000\gbp ic 770600/790600\ (2 pages)
18 June 2008Ad 13/06/08\gbp si 20000@1=20000\gbp ic 770600/790600\ (2 pages)
12 June 2008Ad 04/06/08\gbp si 10000@1=10000\gbp ic 760600/770600\ (2 pages)
12 June 2008Ad 04/06/08\gbp si 10000@1=10000\gbp ic 760600/770600\ (2 pages)
29 April 2008Ad 24/04/08\gbp si 10000@1=10000\gbp ic 750600/760600\ (2 pages)
29 April 2008Ad 24/04/08\gbp si 10000@1=10000\gbp ic 750600/760600\ (2 pages)
16 April 2008Return made up to 27/02/08; change of members (10 pages)
16 April 2008Return made up to 27/02/08; change of members (10 pages)
13 March 2008Gbp ic 780600/750600\29/02/08\gbp sr 30000@1=30000\ (1 page)
13 March 2008Gbp ic 780600/750600\29/02/08\gbp sr 30000@1=30000\ (1 page)
6 March 2008Ad 03/03/08\gbp si 5000@1=5000\gbp ic 775600/780600\ (2 pages)
6 March 2008Ad 03/03/08\gbp si 5000@1=5000\gbp ic 775600/780600\ (2 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008£ ic 800600/787600 02/01/08 £ sr 13000@1=13000 (1 page)
17 January 2008£ ic 800600/787600 02/01/08 £ sr 13000@1=13000 (1 page)
17 January 2008£ ic 787600/775600 30/11/07 £ sr 12000@1=12000 (1 page)
17 January 2008£ ic 787600/775600 30/11/07 £ sr 12000@1=12000 (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Resolutions
  • RES13 ‐ Co business sec 162 14/11/07
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Co business sec 162 14/11/07
(2 pages)
28 November 2007Director resigned (1 page)
26 November 2007Accounts made up to 31 May 2007 (28 pages)
26 November 2007Accounts made up to 31 May 2007 (28 pages)
13 November 2007£ ic 801100/800600 19/10/07 £ sr 500@1=500 (1 page)
13 November 2007£ ic 801100/800600 19/10/07 £ sr 500@1=500 (1 page)
7 November 2007£ ic 811100/801100 30/09/07 £ sr 10000@1=10000 (1 page)
7 November 2007£ ic 811100/801100 30/09/07 £ sr 10000@1=10000 (1 page)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Ad 19/10/07--------- £ si 1000@1=1000 £ ic 810100/811100 (2 pages)
23 October 2007Ad 19/10/07--------- £ si 1000@1=1000 £ ic 810100/811100 (2 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
3 October 2007Particulars of mortgage/charge (5 pages)
25 September 2007£ ic 840100/820100 30/08/07 £ sr 20000@1=20000 (1 page)
25 September 2007£ ic 840100/820100 30/08/07 £ sr 20000@1=20000 (1 page)
25 September 2007£ ic 820100/810100 05/09/07 £ sr 10000@1=10000 (1 page)
25 September 2007£ ic 820100/810100 05/09/07 £ sr 10000@1=10000 (1 page)
11 September 2007£ ic 845100/840100 21/08/07 £ sr 5000@1=5000 (1 page)
11 September 2007£ ic 845100/840100 21/08/07 £ sr 5000@1=5000 (1 page)
6 September 2007£ ic 855100/845100 17/08/07 £ sr 10000@1=10000 (1 page)
6 September 2007£ ic 855100/845100 17/08/07 £ sr 10000@1=10000 (1 page)
18 July 2007£ ic 857100/855100 22/06/07 £ sr 2000@1=2000 (1 page)
18 July 2007£ ic 857100/855100 22/06/07 £ sr 2000@1=2000 (1 page)
11 July 2007£ ic 867100/857100 14/06/07 £ sr 10000@1=10000 (1 page)
11 July 2007£ ic 867100/857100 14/06/07 £ sr 10000@1=10000 (1 page)
2 July 2007£ ic 868100/867100 01/06/07 £ sr 1000@1=1000 (1 page)
2 July 2007£ ic 868100/867100 01/06/07 £ sr 1000@1=1000 (1 page)
13 June 2007Ad 01/06/07--------- £ si 600@1=600 £ ic 867500/868100 (2 pages)
13 June 2007Ad 01/06/07--------- £ si 600@1=600 £ ic 867500/868100 (2 pages)
9 May 2007Ad 25/04/07--------- £ si 6000@1=6000 £ ic 861500/867500 (2 pages)
9 May 2007Ad 25/04/07--------- £ si 6000@1=6000 £ ic 861500/867500 (2 pages)
25 April 2007Ad 17/04/07--------- £ si 9400@1=9400 £ ic 852100/861500 (2 pages)
25 April 2007Ad 17/04/07--------- £ si 9400@1=9400 £ ic 852100/861500 (2 pages)
20 April 2007£ ic 857100/852100 08/03/07 £ sr 5000@1=5000 (1 page)
20 April 2007£ ic 861100/857100 23/03/07 £ sr 4000@1=4000 (1 page)
20 April 2007£ ic 861100/857100 23/03/07 £ sr 4000@1=4000 (1 page)
20 April 2007£ ic 857100/852100 08/03/07 £ sr 5000@1=5000 (1 page)
29 March 2007Ad 22/03/07--------- £ si 20000@1=20000 £ ic 841100/861100 (2 pages)
29 March 2007Ad 22/03/07--------- £ si 20000@1=20000 £ ic 841100/861100 (2 pages)
12 March 2007Return made up to 27/02/07; full list of members (22 pages)
12 March 2007Return made up to 27/02/07; full list of members (22 pages)
22 February 2007Ad 13/02/07--------- £ si 5000@1=5000 £ ic 836100/841100 (2 pages)
22 February 2007Ad 13/02/07--------- £ si 5000@1=5000 £ ic 836100/841100 (2 pages)
22 February 2007£ ic 841100/836100 31/01/07 £ sr 5000@1=5000 (1 page)
22 February 2007£ ic 841100/836100 31/01/07 £ sr 5000@1=5000 (1 page)
19 February 2007£ ic 851100/841100 10/01/07 £ sr 10000@1=10000 (1 page)
19 February 2007£ ic 851100/841100 10/01/07 £ sr 10000@1=10000 (1 page)
14 February 2007Ad 12/01/07--------- £ si 2000@1=2000 £ ic 849100/851100 (2 pages)
14 February 2007Ad 12/01/07--------- £ si 2000@1=2000 £ ic 849100/851100 (2 pages)
8 February 2007£ ic 859100/849100 05/01/07 £ sr 10000@1=10000 (1 page)
8 February 2007£ ic 859100/849100 05/01/07 £ sr 10000@1=10000 (1 page)
20 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 November 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
16 November 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
16 November 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
15 November 2006Ad 06/11/06--------- £ si 10000@1=10000 £ ic 849100/859100 (2 pages)
15 November 2006Ad 06/11/06--------- £ si 10000@1=10000 £ ic 849100/859100 (2 pages)
9 November 2006Particulars of mortgage/charge (9 pages)
9 November 2006Particulars of mortgage/charge (9 pages)
8 November 2006Ad 30/10/06--------- £ si 9000@1=9000 £ ic 840100/849100 (2 pages)
8 November 2006Ad 30/10/06--------- £ si 9000@1=9000 £ ic 840100/849100 (2 pages)
29 September 2006Ad 21/09/06--------- £ si 20000@1=20000 £ ic 820100/840100 (2 pages)
29 September 2006Ad 21/09/06--------- £ si 20000@1=20000 £ ic 820100/840100 (2 pages)
11 September 2006£ ic 825100/820100 23/08/06 £ sr 5000@1=5000 (1 page)
11 September 2006£ ic 825100/820100 23/08/06 £ sr 5000@1=5000 (1 page)
31 August 2006Ad 21/08/06--------- £ si 100@1=100 £ ic 825000/825100 (2 pages)
31 August 2006Ad 21/08/06--------- £ si 100@1=100 £ ic 825000/825100 (2 pages)
29 August 2006£ ic 835000/825000 12/07/06 £ sr 10000@1=10000 (1 page)
29 August 2006£ ic 835000/825000 12/07/06 £ sr 10000@1=10000 (1 page)
4 August 2006£ ic 836000/835000 19/07/06 £ sr 1000@1=1000 (1 page)
4 August 2006£ ic 836000/835000 19/07/06 £ sr 1000@1=1000 (1 page)
1 August 2006£ ic 837000/836000 13/06/06 £ sr 1000@1=1000 (1 page)
1 August 2006£ ic 837000/836000 13/06/06 £ sr 1000@1=1000 (1 page)
25 July 2006Ad 19/07/06--------- £ si 10000@1=10000 £ ic 827000/837000 (2 pages)
25 July 2006Ad 19/07/06--------- £ si 10000@1=10000 £ ic 827000/837000 (2 pages)
19 July 2006Ad 11/07/06--------- £ si 5000@1=5000 £ ic 822000/827000 (2 pages)
19 July 2006Ad 11/07/06--------- £ si 5000@1=5000 £ ic 822000/827000 (2 pages)
4 July 2006£ ic 832000/822000 31/05/06 £ sr 10000@1=10000 (1 page)
4 July 2006£ ic 832000/822000 31/05/06 £ sr 10000@1=10000 (1 page)
11 May 2006Ad 01/05/06--------- £ si 2000@1=2000 £ ic 830000/832000 (2 pages)
11 May 2006Ad 01/05/06--------- £ si 2000@1=2000 £ ic 830000/832000 (2 pages)
28 April 2006£ ic 850000/830000 03/04/06 £ sr 20000@1=20000 (1 page)
28 April 2006£ ic 850000/830000 03/04/06 £ sr 20000@1=20000 (1 page)
7 April 2006Ad 31/03/06--------- £ si 3000@1=3000 £ ic 847000/850000 (2 pages)
7 April 2006Ad 31/03/06--------- £ si 3000@1=3000 £ ic 847000/850000 (2 pages)
28 March 2006£ ic 857000/847000 09/03/06 £ sr 10000@1=10000 (1 page)
28 March 2006£ ic 857000/847000 09/03/06 £ sr 10000@1=10000 (1 page)
23 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 March 2006Ad 07/03/06--------- £ si 4000@1=4000 £ ic 853000/857000 (2 pages)
16 March 2006Ad 07/03/06--------- £ si 4000@1=4000 £ ic 853000/857000 (2 pages)
14 March 2006£ ic 863000/853000 24/02/06 £ sr 10000@1=10000 (1 page)
14 March 2006£ ic 863000/853000 24/02/06 £ sr 10000@1=10000 (1 page)
11 March 2006Particulars of mortgage/charge (9 pages)
11 March 2006Particulars of mortgage/charge (9 pages)
21 February 2006£ ic 898000/862000 31/01/06 £ sr 36000@1=36000 (1 page)
21 February 2006£ ic 898000/862000 31/01/06 £ sr 36000@1=36000 (1 page)
11 January 2006Group of companies' accounts made up to 31 May 2005 (28 pages)
11 January 2006Group of companies' accounts made up to 31 May 2005 (28 pages)
10 January 2006Ad 31/12/05--------- £ si 1000@1=1000 £ ic 874100/875100 (2 pages)
10 January 2006Ad 31/12/05--------- £ si 1000@1=1000 £ ic 874100/875100 (2 pages)
20 December 2005£ ic 916400/880100 30/11/05 £ sr 36300@1=36300 (1 page)
20 December 2005£ ic 916400/880100 30/11/05 £ sr 36300@1=36300 (1 page)
20 December 2005£ ic 880100/874100 30/11/05 £ sr 6000@1=6000 (1 page)
20 December 2005£ ic 880100/874100 30/11/05 £ sr 6000@1=6000 (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Memorandum and Articles of Association (22 pages)
15 December 2005Memorandum and Articles of Association (22 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Ad 30/11/05--------- £ si 2000@1=2000 £ ic 914400/916400 (2 pages)
8 December 2005£ ic 929400/914400 16/11/05 £ sr 15000@1=15000 (1 page)
8 December 2005£ ic 929400/914400 16/11/05 £ sr 15000@1=15000 (1 page)
8 December 2005Ad 30/11/05--------- £ si 2000@1=2000 £ ic 914400/916400 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
10 November 2005Ad 31/10/05--------- £ si 2000@1=2000 £ ic 927400/929400 (2 pages)
10 November 2005Ad 31/10/05--------- £ si 2000@1=2000 £ ic 927400/929400 (2 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
13 October 2005Ad 30/09/05--------- £ si 2000@1=2000 £ ic 925400/927400 (2 pages)
13 October 2005Ad 30/09/05--------- £ si 2000@1=2000 £ ic 925400/927400 (2 pages)
28 September 2005£ ic 955400/925400 31/08/05 £ sr 30000@1=30000 (2 pages)
28 September 2005£ ic 955400/925400 31/08/05 £ sr 30000@1=30000 (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
20 September 2005Ad 12/09/05--------- £ si 18500@1=18500 £ ic 936900/955400 (2 pages)
20 September 2005Ad 12/09/05--------- £ si 18500@1=18500 £ ic 936900/955400 (2 pages)
9 September 2005Ad 01/09/05--------- si 2000@1=2000 ic 934900/936900 (2 pages)
9 September 2005Ad 01/09/05--------- si 2000@1=2000 ic 934900/936900 (2 pages)
16 August 2005Ad 05/08/05--------- £ si 7000@1=7000 £ ic 927900/934900 (2 pages)
16 August 2005Ad 05/08/05--------- £ si 7000@1=7000 £ ic 927900/934900 (2 pages)
11 August 2005Ad 29/07/05--------- £ si 2000@1=2000 £ ic 925900/927900 (2 pages)
11 August 2005Ad 29/07/05--------- £ si 2000@1=2000 £ ic 925900/927900 (2 pages)
1 August 2005Ad 21/07/05--------- £ si 6000@1=6000 £ ic 919900/925900 (2 pages)
1 August 2005Ad 21/07/05--------- £ si 6000@1=6000 £ ic 919900/925900 (2 pages)
27 July 2005Ad 18/07/05--------- £ si 3500@1=3500 £ ic 916400/919900 (2 pages)
27 July 2005Ad 18/07/05--------- £ si 3500@1=3500 £ ic 916400/919900 (2 pages)
12 July 2005Ad 30/06/05--------- £ si 2000@1=2000 £ ic 914400/916400 (2 pages)
12 July 2005Ad 30/06/05--------- £ si 2000@1=2000 £ ic 914400/916400 (2 pages)
28 June 2005Ad 01/06/05--------- £ si 25000@1=25000 £ ic 889400/914400 (2 pages)
28 June 2005£ ic 1000000/889400 31/05/05 £ sr 110600@1=110600 (1 page)
28 June 2005£ ic 1000000/889400 31/05/05 £ sr 110600@1=110600 (1 page)
28 June 2005Ad 01/06/05--------- £ si 25000@1=25000 £ ic 889400/914400 (2 pages)
10 March 2005Return made up to 27/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
10 March 2005Return made up to 27/02/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 November 2004Group of companies' accounts made up to 31 May 2004 (28 pages)
11 November 2004Group of companies' accounts made up to 31 May 2004 (28 pages)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 October 2004Ad 06/10/04--------- £ si 3100@1=3100 £ ic 996900/1000000 (2 pages)
12 October 2004Ad 06/10/04--------- £ si 3100@1=3100 £ ic 996900/1000000 (2 pages)
7 October 2004Ad 30/09/04--------- £ si 6000@1=6000 £ ic 990900/996900 (2 pages)
7 October 2004Ad 30/09/04--------- £ si 6000@1=6000 £ ic 990900/996900 (2 pages)
6 October 2004Ad 30/09/04--------- £ si 4000@1=4000 £ ic 986900/990900 (2 pages)
6 October 2004Ad 30/09/04--------- £ si 4000@1=4000 £ ic 986900/990900 (2 pages)
24 September 2004Ad 20/09/04--------- £ si 500@1=500 £ ic 986400/986900 (2 pages)
24 September 2004Ad 20/09/04--------- £ si 500@1=500 £ ic 986400/986900 (2 pages)
1 September 2004Ad 25/08/04--------- £ si 10000@1=10000 £ ic 976400/986400 (2 pages)
1 September 2004Ad 25/08/04--------- £ si 10000@1=10000 £ ic 976400/986400 (2 pages)
16 August 2004Ad 09/08/04--------- £ si 2000@1=2000 £ ic 974400/976400 (2 pages)
16 August 2004Ad 09/08/04--------- £ si 2000@1=2000 £ ic 974400/976400 (2 pages)
29 June 2004Ad 22/06/04--------- £ si 1000@1=1000 £ ic 973400/974400 (2 pages)
29 June 2004Ad 22/06/04--------- £ si 1000@1=1000 £ ic 973400/974400 (2 pages)
25 June 2004Ad 21/06/04--------- £ si 6000@1=6000 £ ic 967400/973400 (2 pages)
25 June 2004Ad 21/06/04--------- £ si 6000@1=6000 £ ic 967400/973400 (2 pages)
14 June 2004Ad 09/06/04--------- £ si 1000@1=1000 £ ic 966400/967400 (2 pages)
14 June 2004Ad 09/06/04--------- £ si 1000@1=1000 £ ic 966400/967400 (2 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
11 May 2004Ad 04/05/04--------- £ si 2000@1=2000 £ ic 964400/966400 (2 pages)
11 May 2004Ad 04/05/04--------- £ si 2000@1=2000 £ ic 964400/966400 (2 pages)
29 April 2004Ad 26/04/04--------- £ si 6000@1=6000 £ ic 958400/964400 (2 pages)
29 April 2004Ad 26/04/04--------- £ si 6000@1=6000 £ ic 958400/964400 (2 pages)
24 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
24 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
24 February 2004Ad 16/02/04--------- £ si 4000@1=4000 £ ic 934400/938400 (2 pages)
24 February 2004Ad 16/02/04--------- £ si 4000@1=4000 £ ic 934400/938400 (2 pages)
2 February 2004Ad 06/01/04-26/01/04 £ si 4500@1=4500 £ ic 929900/934400 (2 pages)
2 February 2004Ad 06/01/04-26/01/04 £ si 4500@1=4500 £ ic 929900/934400 (2 pages)
5 January 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
5 January 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
12 December 2003Ad 24/11/03-03/12/03 £ si 40000@1=40000 £ ic 889900/929900 (2 pages)
12 December 2003Ad 04/12/03--------- £ si 4000@1=4000 £ ic 885900/889900 (2 pages)
12 December 2003Ad 04/12/03--------- £ si 4000@1=4000 £ ic 885900/889900 (2 pages)
12 December 2003Ad 24/11/03-03/12/03 £ si 40000@1=40000 £ ic 889900/929900 (2 pages)
14 November 2003Ad 06/10/03--------- £ si 10000@1=10000 £ ic 875900/885900 (2 pages)
14 November 2003Ad 06/10/03--------- £ si 10000@1=10000 £ ic 875900/885900 (2 pages)
12 September 2003Ad 22/08/03--------- £ si 9000@1=9000 £ ic 866900/875900 (2 pages)
12 September 2003Ad 22/08/03--------- £ si 9000@1=9000 £ ic 866900/875900 (2 pages)
14 July 2003Ad 10/06/03-07/07/03 £ si 3500@1=3500 £ ic 863400/866900 (2 pages)
14 July 2003Ad 10/06/03-07/07/03 £ si 3500@1=3500 £ ic 863400/866900 (2 pages)
29 May 2003Ad 21/05/03--------- £ si 5000@1=5000 £ ic 848400/853400 (2 pages)
29 May 2003Ad 22/04/03-21/05/03 £ si 10000@1=10000 £ ic 853400/863400 (2 pages)
29 May 2003Ad 21/05/03--------- £ si 5000@1=5000 £ ic 848400/853400 (2 pages)
29 May 2003Ad 22/04/03-21/05/03 £ si 10000@1=10000 £ ic 853400/863400 (2 pages)
11 April 2003Ad 21/03/03-04/04/03 £ si 3000@1=3000 £ ic 845400/848400 (2 pages)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary's particulars changed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Ad 21/03/03-04/04/03 £ si 3000@1=3000 £ ic 845400/848400 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
26 March 2003Resolutions
  • RES13 ‐ Apt of auds 10/03/03
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Apt of auds 10/03/03
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Removal and apt of auds 10/03/03
(1 page)
26 March 2003Resolutions
  • RES13 ‐ Removal and apt of auds 10/03/03
(1 page)
24 March 2003Return made up to 27/02/03; full list of members (38 pages)
24 March 2003Return made up to 27/02/03; full list of members (38 pages)
18 March 2003Notice of resolution removing auditor (1 page)
18 March 2003Notice of resolution removing auditor (1 page)
12 March 2003Ad 19/02/03--------- £ si 21000@1=21000 £ ic 844400/865400 (2 pages)
12 March 2003Ad 19/02/03--------- £ si 21000@1=21000 £ ic 844400/865400 (2 pages)
7 February 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
7 February 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
3 January 2003Ad 23/12/02-23/12/02 £ si 100@1=100 £ ic 844300/844400 (2 pages)
3 January 2003Ad 23/12/02-23/12/02 £ si 100@1=100 £ ic 844300/844400 (2 pages)
17 December 2002Ad 13/11/02-10/12/02 £ si 25000@1=25000 £ ic 819300/844300 (2 pages)
17 December 2002Ad 13/11/02-10/12/02 £ si 25000@1=25000 £ ic 819300/844300 (2 pages)
11 November 2002Ad 07/10/02--------- £ si 5000@1=5000 £ ic 795300/800300 (2 pages)
11 November 2002Ad 12/09/02--------- £ si 19000@1=19000 £ ic 800300/819300 (2 pages)
11 November 2002Ad 12/09/02--------- £ si 19000@1=19000 £ ic 800300/819300 (2 pages)
11 November 2002Ad 07/10/02--------- £ si 5000@1=5000 £ ic 795300/800300 (2 pages)
29 August 2002Ad 01/08/02-22/08/02 £ si 15400@1=15400 £ ic 779900/795300 (2 pages)
29 August 2002Ad 01/08/02-22/08/02 £ si 15400@1=15400 £ ic 779900/795300 (2 pages)
24 July 2002Ad 18/06/02-15/07/02 £ si 12500@1=12500 £ ic 767400/779900 (2 pages)
24 July 2002Ad 18/06/02-15/07/02 £ si 12500@1=12500 £ ic 767400/779900 (2 pages)
30 May 2002Ad 08/05/02--------- £ si 1000@1=1000 £ ic 766400/767400 (2 pages)
30 May 2002Ad 08/05/02--------- £ si 1000@1=1000 £ ic 766400/767400 (2 pages)
8 May 2002Ad 12/04/02-25/04/02 £ si 6100@1=6100 £ ic 760300/766400 (2 pages)
8 May 2002Ad 12/04/02-25/04/02 £ si 6100@1=6100 £ ic 760300/766400 (2 pages)
12 April 2002Ad 12/03/02-04/04/02 £ si 19400@1=19400 £ ic 740900/760300 (2 pages)
12 April 2002Ad 12/03/02-04/04/02 £ si 19400@1=19400 £ ic 740900/760300 (2 pages)
14 March 2002Ad 28/02/02--------- £ si 10000@1=10000 £ ic 730900/740900 (2 pages)
14 March 2002Ad 28/02/02--------- £ si 10000@1=10000 £ ic 730900/740900 (2 pages)
6 March 2002Return made up to 27/02/02; full list of members (24 pages)
6 March 2002Return made up to 27/02/02; full list of members (24 pages)
6 March 2002Ad 05/02/02-27/02/02 £ si 59000@1 (4 pages)
6 March 2002Ad 05/02/02-27/02/02 £ si 59000@1 (4 pages)
7 February 2002Ad 08/01/02-04/02/02 £ si 171900@1=171900 £ ic 500000/671900 (7 pages)
7 February 2002Ad 08/01/02-04/02/02 £ si 171900@1=171900 £ ic 500000/671900 (7 pages)
15 January 2002Group of companies' accounts made up to 31 May 2001 (25 pages)
15 January 2002Group of companies' accounts made up to 31 May 2001 (25 pages)
21 December 2001£ nc 500000/2000000 13/12/01 (1 page)
21 December 2001£ nc 500000/2000000 13/12/01 (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2001Ad 30/04/01--------- £ si 500@1=500 £ ic 499500/500000 (2 pages)
4 May 2001Ad 30/04/01--------- £ si 500@1=500 £ ic 499500/500000 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
6 April 2001Ad 31/03/01--------- £ si 500@1=500 £ ic 495800/496300 (2 pages)
6 April 2001Ad 22/03/01--------- £ si 3200@1=3200 £ ic 496300/499500 (2 pages)
6 April 2001Ad 31/03/01--------- £ si 500@1=500 £ ic 495800/496300 (2 pages)
6 April 2001Ad 22/03/01--------- £ si 3200@1=3200 £ ic 496300/499500 (2 pages)
4 April 2001Full group accounts made up to 31 May 2000 (20 pages)
4 April 2001Full group accounts made up to 31 May 2000 (20 pages)
8 March 2001Ad 28/02/01--------- £ si 500@1=500 £ ic 495300/495800 (2 pages)
8 March 2001Ad 28/02/01--------- £ si 500@1=500 £ ic 495300/495800 (2 pages)
5 March 2001Return made up to 27/02/01; full list of members (22 pages)
5 March 2001Return made up to 27/02/01; full list of members (22 pages)
6 February 2001Ad 31/01/01--------- £ si 4000@1=4000 £ ic 491300/495300 (2 pages)
6 February 2001Ad 31/01/01--------- £ si 4000@1=4000 £ ic 491300/495300 (2 pages)
16 January 2001Ad 11/01/01--------- £ si 300@1=300 £ ic 491000/491300 (2 pages)
16 January 2001Ad 11/01/01--------- £ si 300@1=300 £ ic 491000/491300 (2 pages)
10 January 2001Ad 21/12/00--------- £ si 2500@1=2500 £ ic 488000/490500 (2 pages)
10 January 2001Ad 21/12/00--------- £ si 2500@1=2500 £ ic 488000/490500 (2 pages)
10 January 2001Ad 31/12/00--------- £ si 500@1=500 £ ic 490500/491000 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 100@1=100 £ ic 487900/488000 (2 pages)
10 January 2001Ad 31/12/00--------- £ si 500@1=500 £ ic 490500/491000 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 100@1=100 £ ic 487900/488000 (2 pages)
12 December 2000Ad 30/11/00--------- £ si 500@1=500 £ ic 487400/487900 (2 pages)
12 December 2000Ad 30/11/00--------- £ si 500@1=500 £ ic 487400/487900 (2 pages)
7 November 2000Ad 31/10/00--------- £ si 500@1=500 £ ic 486900/487400 (2 pages)
7 November 2000Ad 31/10/00--------- £ si 500@1=500 £ ic 486900/487400 (2 pages)
11 October 2000Ad 30/09/00--------- £ si 500@1=500 £ ic 486400/486900 (2 pages)
11 October 2000Ad 30/09/00--------- £ si 500@1=500 £ ic 486400/486900 (2 pages)
4 September 2000Ad 31/08/00--------- £ si 500@1=500 £ ic 485800/486300 (2 pages)
4 September 2000Ad 31/08/00--------- £ si 500@1=500 £ ic 485800/486300 (2 pages)
4 September 2000Ad 22/08/00--------- £ si 100@1=100 £ ic 486300/486400 (2 pages)
4 September 2000Ad 22/08/00--------- £ si 100@1=100 £ ic 486300/486400 (2 pages)
7 August 2000Ad 31/07/00--------- £ si 500@1=500 £ ic 485300/485800 (2 pages)
7 August 2000Ad 31/07/00--------- £ si 500@1=500 £ ic 485300/485800 (2 pages)
18 July 2000Ad 10/07/00--------- £ si 1000@1=1000 £ ic 484300/485300 (2 pages)
18 July 2000Ad 10/07/00--------- £ si 1000@1=1000 £ ic 484300/485300 (2 pages)
7 July 2000Ad 30/06/00--------- £ si 500@1=500 £ ic 483800/484300 (2 pages)
7 July 2000Ad 30/06/00--------- £ si 500@1=500 £ ic 483800/484300 (2 pages)
26 June 2000Ad 31/05/00--------- £ si 500@1=500 £ ic 483300/483800 (2 pages)
26 June 2000Ad 31/05/00--------- £ si 500@1=500 £ ic 483300/483800 (2 pages)
7 June 2000Ad 01/06/00--------- £ si 19000@1=19000 £ ic 464300/483300 (2 pages)
7 June 2000Ad 01/06/00--------- £ si 19000@1=19000 £ ic 464300/483300 (2 pages)
5 June 2000Ad 11/05/00--------- £ si 5000@1=5000 £ ic 447300/452300 (2 pages)
5 June 2000Ad 17/05/00--------- £ si 5000@1=5000 £ ic 459300/464300 (2 pages)
5 June 2000Ad 16/05/00--------- £ si 5000@1=5000 £ ic 452300/457300 (2 pages)
5 June 2000Ad 22/05/00--------- £ si 2000@1=2000 £ ic 457300/459300 (2 pages)
5 June 2000Ad 16/05/00--------- £ si 5000@1=5000 £ ic 452300/457300 (2 pages)
5 June 2000Ad 11/05/00--------- £ si 5000@1=5000 £ ic 447300/452300 (2 pages)
5 June 2000Ad 17/05/00--------- £ si 5000@1=5000 £ ic 459300/464300 (2 pages)
5 June 2000Ad 22/05/00--------- £ si 2000@1=2000 £ ic 457300/459300 (2 pages)
8 May 2000Ad 28/04/00--------- £ si 1000@1=1000 £ ic 426300/427300 (2 pages)
8 May 2000Ad 18/04/00--------- £ si 10000@1=10000 £ ic 414300/424300 (2 pages)
8 May 2000Ad 30/04/00--------- £ si 2000@1=2000 £ ic 424300/426300 (2 pages)
8 May 2000Ad 18/04/00--------- £ si 10000@1=10000 £ ic 414300/424300 (2 pages)
8 May 2000Ad 28/04/00--------- £ si 1000@1=1000 £ ic 426300/427300 (2 pages)
8 May 2000Ad 14/04/00--------- £ si 20000@1=20000 £ ic 427300/447300 (2 pages)
8 May 2000Ad 30/04/00--------- £ si 2000@1=2000 £ ic 424300/426300 (2 pages)
8 May 2000Ad 14/04/00--------- £ si 20000@1=20000 £ ic 427300/447300 (2 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Ad 31/03/00--------- £ si 2000@1=2000 £ ic 412300/414300 (2 pages)
12 April 2000Ad 31/03/00--------- £ si 2000@1=2000 £ ic 412300/414300 (2 pages)
5 April 2000Ad 31/03/00--------- £ si 500@1=500 £ ic 411800/412300 (2 pages)
5 April 2000Ad 31/03/00--------- £ si 500@1=500 £ ic 411800/412300 (2 pages)
3 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 2000Ad 09/02/00--------- £ si 12000@1=12000 £ ic 399800/411800 (2 pages)
16 February 2000Ad 09/02/00--------- £ si 12000@1=12000 £ ic 399800/411800 (2 pages)
15 February 2000Full accounts made up to 31 May 1999 (17 pages)
15 February 2000Full accounts made up to 31 May 1999 (17 pages)
6 February 2000Ad 01/02/00--------- £ si 500@1=500 £ ic 399300/399800 (2 pages)
6 February 2000Ad 01/02/00--------- £ si 500@1=500 £ ic 399300/399800 (2 pages)
19 January 2000Ad 12/01/00--------- £ si 16100@1=16100 £ ic 383200/399300 (2 pages)
19 January 2000Ad 12/01/00--------- £ si 16100@1=16100 £ ic 383200/399300 (2 pages)
7 January 2000Ad 01/01/00--------- £ si 500@1=500 £ ic 382700/383200 (2 pages)
7 January 2000Ad 01/01/00--------- £ si 500@1=500 £ ic 382700/383200 (2 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
14 December 1999Ad 09/12/99--------- £ si 100@1=100 £ ic 382600/382700 (2 pages)
14 December 1999Ad 09/12/99--------- £ si 100@1=100 £ ic 382600/382700 (2 pages)
7 December 1999Ad 25/11/99--------- £ si 300@1=300 £ ic 381800/382100 (2 pages)
7 December 1999Ad 01/12/99--------- £ si 500@1=500 £ ic 382100/382600 (2 pages)
7 December 1999Ad 01/12/99--------- £ si 500@1=500 £ ic 382100/382600 (2 pages)
7 December 1999Ad 25/11/99--------- £ si 300@1=300 £ ic 381800/382100 (2 pages)
26 November 1999Ad 18/11/99--------- £ si 1000@1=1000 £ ic 380800/381800 (2 pages)
26 November 1999Ad 05/11/99--------- £ si 500@1=500 £ ic 380300/380800 (2 pages)
26 November 1999Ad 18/11/99--------- £ si 1000@1=1000 £ ic 380800/381800 (2 pages)
26 November 1999Ad 05/11/99--------- £ si 500@1=500 £ ic 380300/380800 (2 pages)
5 November 1999Ad 01/11/99--------- £ si 500@1=500 £ ic 379800/380300 (2 pages)
5 November 1999Ad 01/11/99--------- £ si 500@1=500 £ ic 379800/380300 (2 pages)
5 October 1999Ad 01/10/99--------- £ si 500@1=500 £ ic 379300/379800 (2 pages)
5 October 1999Ad 01/10/99--------- £ si 500@1=500 £ ic 379300/379800 (2 pages)
24 September 1999Ad 03/09/99--------- £ si 6000@1=6000 £ ic 373300/379300 (2 pages)
24 September 1999Ad 03/09/99--------- £ si 6000@1=6000 £ ic 373300/379300 (2 pages)
22 September 1999Ad 01/09/99--------- £ si 500@1=500 £ ic 372800/373300 (2 pages)
22 September 1999Ad 01/09/99--------- £ si 500@1=500 £ ic 372800/373300 (2 pages)
6 August 1999Ad 01/08/99--------- £ si 500@1=500 £ ic 371500/372000 (2 pages)
6 August 1999Ad 16/07/99--------- £ si 800@1=800 £ ic 372000/372800 (2 pages)
6 August 1999Ad 01/08/99--------- £ si 500@1=500 £ ic 371500/372000 (2 pages)
6 August 1999Ad 16/07/99--------- £ si 800@1=800 £ ic 372000/372800 (2 pages)
6 July 1999Ad 01/07/99--------- £ si 500@1=500 £ ic 371000/371500 (2 pages)
6 July 1999Ad 01/07/99--------- £ si 500@1=500 £ ic 371000/371500 (2 pages)
10 June 1999Ad 01/06/99--------- £ si 14900@1=14900 £ ic 356100/371000 (2 pages)
10 June 1999Ad 01/06/99--------- £ si 14900@1=14900 £ ic 356100/371000 (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
23 March 1999Ad 16/03/99--------- £ si 2000@1=2000 £ ic 354100/356100 (2 pages)
23 March 1999Ad 16/03/99--------- £ si 2000@1=2000 £ ic 354100/356100 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
15 March 1999Return made up to 27/02/99; change of members (8 pages)
15 March 1999Return made up to 27/02/99; change of members (8 pages)
24 December 1998Full accounts made up to 31 May 1998 (14 pages)
24 December 1998Full accounts made up to 31 May 1998 (14 pages)
2 December 1998Ad 30/11/98--------- £ si 1000@1=1000 £ ic 363100/364100 (2 pages)
2 December 1998Ad 30/11/98--------- £ si 1000@1=1000 £ ic 363100/364100 (2 pages)
3 November 1998Ad 30/10/98--------- £ si 2000@1=2000 £ ic 361100/363100 (2 pages)
3 November 1998Ad 30/10/98--------- £ si 2000@1=2000 £ ic 361100/363100 (2 pages)
5 October 1998Ad 30/09/98--------- £ si 1000@1=1000 £ ic 360100/361100 (2 pages)
5 October 1998Ad 30/09/98--------- £ si 1000@1=1000 £ ic 360100/361100 (2 pages)
24 August 1998Ad 31/07/98--------- £ si 1000@1=1000 £ ic 359100/360100 (2 pages)
24 August 1998Ad 31/07/98--------- £ si 1000@1=1000 £ ic 359100/360100 (2 pages)
31 March 1998Return made up to 27/02/98; full list of members (10 pages)
31 March 1998Return made up to 27/02/98; full list of members (10 pages)
4 March 1998Ad 28/02/98--------- £ si 3000@1=3000 £ ic 356100/359100 (2 pages)
4 March 1998Ad 28/02/98--------- £ si 3000@1=3000 £ ic 356100/359100 (2 pages)
4 February 1998Ad 31/01/98--------- £ si 800@1=800 £ ic 355300/356100 (2 pages)
4 February 1998Ad 31/01/98--------- £ si 800@1=800 £ ic 355300/356100 (2 pages)
29 January 1998Full accounts made up to 31 May 1997 (14 pages)
29 January 1998Full accounts made up to 31 May 1997 (14 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Ad 31/12/97--------- £ si 300@1=300 £ ic 355000/355300 (2 pages)
8 January 1998Ad 31/12/97--------- £ si 300@1=300 £ ic 355000/355300 (2 pages)
11 December 1997Ad 03/12/97--------- £ si 300@1=300 £ ic 354700/355000 (2 pages)
11 December 1997Ad 03/12/97--------- £ si 300@1=300 £ ic 354700/355000 (2 pages)
6 November 1997Ad 31/10/97--------- £ si 300@1=300 £ ic 354400/354700 (2 pages)
6 November 1997Ad 31/10/97--------- £ si 300@1=300 £ ic 354400/354700 (2 pages)
20 October 1997Ad 13/10/97--------- £ si 3000@1=3000 £ ic 351400/354400 (2 pages)
20 October 1997Ad 13/10/97--------- £ si 3000@1=3000 £ ic 351400/354400 (2 pages)
8 June 1997Ad 02/06/97--------- £ si 2500@1=2500 £ ic 348900/351400 (2 pages)
8 June 1997Ad 02/06/97--------- £ si 2500@1=2500 £ ic 348900/351400 (2 pages)
15 May 1997Ad 13/05/97--------- £ si 500@1=500 £ ic 348400/348900 (2 pages)
15 May 1997Ad 13/05/97--------- £ si 500@1=500 £ ic 348400/348900 (2 pages)
2 April 1997Return made up to 27/02/97; change of members (8 pages)
2 April 1997Return made up to 27/02/97; change of members (8 pages)
21 March 1997Ad 17/03/97--------- £ si 1000@1=1000 £ ic 347400/348400 (2 pages)
21 March 1997Ad 17/03/97--------- £ si 1000@1=1000 £ ic 347400/348400 (2 pages)
13 March 1997Ad 10/03/97--------- £ si 3200@1=3200 £ ic 344200/347400 (2 pages)
13 March 1997Ad 10/03/97--------- £ si 3200@1=3200 £ ic 344200/347400 (2 pages)
27 February 1997Ad 17/02/97--------- £ si 10000@1=10000 £ ic 334200/344200 (2 pages)
27 February 1997Ad 17/02/97--------- £ si 10000@1=10000 £ ic 334200/344200 (2 pages)
31 January 1997Ad 30/12/96--------- £ si 10000@1=10000 £ ic 324200/334200 (2 pages)
31 January 1997Ad 30/12/96--------- £ si 10000@1=10000 £ ic 324200/334200 (2 pages)
26 January 1997Ad 23/12/96--------- £ si 500@1=500 £ ic 323700/324200 (2 pages)
26 January 1997Ad 23/12/96--------- £ si 500@1=500 £ ic 323700/324200 (2 pages)
6 January 1997Ad 30/12/96--------- £ si 10000@1=10000 £ ic 313700/323700 (2 pages)
6 January 1997Ad 30/12/96--------- £ si 10000@1=10000 £ ic 313700/323700 (2 pages)
16 December 1996Full accounts made up to 1 June 1996 (16 pages)
16 December 1996Full accounts made up to 1 June 1996 (16 pages)
16 December 1996Full accounts made up to 1 June 1996 (16 pages)
30 September 1996Ad 18/09/96--------- £ si 1000@1=1000 £ ic 312700/313700 (2 pages)
30 September 1996Ad 18/09/96--------- £ si 1000@1=1000 £ ic 312700/313700 (2 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
4 August 1996Ad 19/06/96--------- £ si 3000@1 (2 pages)
4 August 1996Ad 19/06/96--------- £ si 3000@1 (2 pages)
24 July 1996Ad 15/07/96--------- £ si 9000@1=9000 £ ic 303700/312700 (2 pages)
24 July 1996Ad 19/06/96--------- £ si 3000@1=3000 £ ic 300700/303700 (2 pages)
24 July 1996Ad 19/06/96--------- £ si 3000@1=3000 £ ic 300700/303700 (2 pages)
24 July 1996Ad 15/07/96--------- £ si 9000@1=9000 £ ic 303700/312700 (2 pages)
21 July 1996Memorandum and Articles of Association (10 pages)
21 July 1996Memorandum and Articles of Association (10 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996Return made up to 27/02/96; full list of members (8 pages)
3 April 1996Return made up to 27/02/96; full list of members (8 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
26 October 1995Full accounts made up to 28 May 1995 (14 pages)
26 October 1995Full accounts made up to 28 May 1995 (14 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
27 September 1995Ad 20/09/95--------- £ si 1000@1=1000 £ ic 299700/300700 (2 pages)
27 September 1995Ad 20/09/95--------- £ si 1000@1=1000 £ ic 299700/300700 (2 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)
14 March 1987Full accounts made up to 31 May 1986 (16 pages)
14 March 1987Full accounts made up to 31 May 1986 (16 pages)
14 March 1987Full accounts made up to 31 May 1986 (16 pages)
19 May 1960Incorporation (15 pages)
19 May 1960Incorporation (15 pages)