Company NamePhilograph Publications Limited
Company StatusDissolved
Company Number00675502
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 6 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(60 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(60 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(60 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameNoel Christopher Tacey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 April 2007)
RolePrinter
Country of ResidenceEngland
Correspondence AddressBramble End
Burlescombe
Tiverton
Devon
EX16 7JW
Director NameJon Tacey
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 02 April 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWaylands
Hurstbourne Tarrant
Andover
Hampshire
SP11 0BD
Director NameErnest Arthur Jarvis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Newton Lane
Romsey
Hampshire
SO51 8GX
Director NameJohn Walter Frank Tacey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2002)
RoleStationer
Correspondence AddressNakuru Red Post Lane
Weyhill
Andover
Hampshire
SP11 0PY
Director NameCharles Arthur Tacey
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RolePublisher
Correspondence AddressWaylands
Hurstbourne Tarrant
Andover
Hampshire
SP11 0BD
Secretary NameErnest Arthur Jarvis
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressForest Edge Straight Mile
Ampfield
Romsey
Hampshire
SO51 9BA
Secretary NameIan James Horsfield
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 4 months after company formation)
Appointment Duration10 years (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressGriffin House Zion Road
Andover
Hampshire
SP11 7EN
Director NamePaul John Thornton Tacey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(36 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2007)
RoleManager
Correspondence Address7 Queen Alexandra Road
Salisbury
Wiltshire
SP2 9LL
Director NameGerald David Vaughan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(38 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2007)
RoleExecutive
Correspondence AddressLittle Talboys
Main Street Keevil
Trowbridge
Wiltshire
BA14 6LM
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed02 April 2007(46 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(49 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(49 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(51 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(56 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(56 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

23.5k at £0.5Findel Education LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
21 January 2015Delivered on: 27 January 2015
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
28 July 2010Delivered on: 6 August 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all of the 860 ordinary shares in protus plastics limited, 4543 ordinary and 2000 preference shares in philip & tacey limited.. £2,532,000 inter-group loan agreement.
Fully Satisfied
16 July 2010Delivered on: 29 July 2010
Satisfied on: 5 January 2016
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Deed of accession to the security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details.
Fully Satisfied
14 September 2000Delivered on: 28 September 2000
Satisfied on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 north way walworth industrial estate andover. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 November 1999Delivered on: 17 November 1999
Satisfied on: 27 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 March 1985Delivered on: 14 March 1985
Satisfied on: 27 March 2008
Persons entitled: Lloyds 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: L/H factory pottington industrial estate, barnstaple, devon.
Fully Satisfied
7 March 1985Delivered on: 14 March 1985
Satisfied on: 27 March 2008
Persons entitled: Lloyds 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: L/H warehouse pottington industrial estate, barnstaple, devon.
Fully Satisfied
29 March 1979Delivered on: 19 April 1979
Satisfied on: 6 March 2004
Persons entitled: Devon County Council

Classification: Legal charge
Secured details: Sterling pounds 47922.03.
Particulars: (1) 1.08 acres of land on the pottington industrial estate, barnstaple, devon (2) 0.14 acres of land on the pottington industrial estate, barnstaple, devon.
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 March 2018 (2 pages)
2 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
9 March 2018Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page)
5 March 2018Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page)
1 March 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018 (1 page)
1 March 2018Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (24 pages)
21 July 2016Confirmation statement made on 4 July 2016 with updates (24 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 27 March 2015 (2 pages)
5 January 2016Satisfaction of charge 006755020008 in full (1 page)
5 January 2016Satisfaction of charge 7 in full (1 page)
5 January 2016Satisfaction of charge 7 in full (1 page)
5 January 2016Satisfaction of charge 6 in full (2 pages)
5 January 2016Satisfaction of charge 6 in part (2 pages)
5 January 2016Satisfaction of charge 006755020008 in full (1 page)
5 January 2016Satisfaction of charge 6 in full (2 pages)
5 January 2016Satisfaction of charge 6 in part (2 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 11,764.5
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 11,764.5
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 11,764.5
(4 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 006755020008, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 006755020008, created on 21 January 2015 (23 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 28 March 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 11,764.5
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 11,764.5
(5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 11,764.5
(5 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 1 April 2011 (8 pages)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit & supplement agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit & supplement agreement 08/02/2011
(3 pages)
14 February 2011Form 122 20,000 redeemable non cumulative preference shares 2003-2013 of £1 redeemed 30/09/07 (2 pages)
14 February 2011Form 122 20,000 redeemable non cumulative preference shares 2003-2013 of £1 redeemed 30/09/07 (2 pages)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
23 December 2010Full accounts made up to 2 April 2010 (12 pages)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
7 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
9 August 2010Memorandum and Articles of Association (9 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Resolutions
  • RES13 ‐ Re finance arrangements, credit agreements and other co business 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2010Memorandum and Articles of Association (9 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
2 August 2010Director's details changed for Mr Philip Binns Maudsley on 4 July 2010 (2 pages)
2 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 4 July 2010 (1 page)
29 July 2010Particulars of a mortgage or charge / charge no: 6 (19 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 6 (19 pages)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
14 July 2010Appointment of Mr Christopher David Hinton as a director (2 pages)
13 July 2010Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 July 2010 (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
2 February 2010Full accounts made up to 3 April 2009 (14 pages)
2 February 2010Full accounts made up to 3 April 2009 (14 pages)
2 February 2010Full accounts made up to 3 April 2009 (14 pages)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
3 April 2009Full accounts made up to 31 March 2008 (15 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Return made up to 04/07/07; full list of members (9 pages)
31 July 2007Return made up to 04/07/07; full list of members (9 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: burley house bradford road burley in wharfedale ilkley west yorkshire LS29 7DZ (1 page)
31 July 2007Location of register of members (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (2 pages)
29 April 2007Registered office changed on 29/04/07 from: north way andover hampshire SP10 5BA (2 pages)
29 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
25 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
19 July 2006Return made up to 04/07/06; full list of members (12 pages)
19 July 2006Return made up to 04/07/06; full list of members (12 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
21 December 2005Amended group of companies' accounts made up to 31 December 2004 (36 pages)
21 December 2005Amended group of companies' accounts made up to 31 December 2004 (36 pages)
25 July 2005Full accounts made up to 31 December 2004 (33 pages)
25 July 2005Full accounts made up to 31 December 2004 (33 pages)
25 July 2005Return made up to 04/07/05; full list of members (13 pages)
25 July 2005Return made up to 04/07/05; full list of members (13 pages)
12 August 2004Return made up to 04/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 04/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2003Return made up to 04/07/03; change of members (8 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
23 July 2003Return made up to 04/07/03; change of members (8 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
31 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
26 July 2001Return made up to 04/07/01; change of members (8 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
26 July 2001Return made up to 04/07/01; change of members (8 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
26 September 2000Full group accounts made up to 31 December 1999 (24 pages)
26 September 2000Full group accounts made up to 31 December 1999 (24 pages)
25 July 2000Auditor's resignation (1 page)
25 July 2000Auditor's resignation (1 page)
24 July 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
5 June 2000Registered office changed on 05/06/00 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
17 November 1999Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
2 August 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1998Return made up to 04/07/98; change of members (8 pages)
20 July 1998Return made up to 04/07/98; change of members (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 July 1997Group accounts for a medium company made up to 31 December 1996 (19 pages)
25 July 1997Group accounts for a medium company made up to 31 December 1996 (19 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
4 August 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 August 1996Return made up to 04/07/96; full list of members (8 pages)
4 August 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 August 1996Return made up to 04/07/96; full list of members (8 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (18 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (18 pages)
21 July 1995Return made up to 04/07/95; change of members (8 pages)
21 July 1995Return made up to 04/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 July 1994Return made up to 04/07/94; change of members
  • 363(287) ‐ Registered office changed on 15/07/94
(7 pages)
15 July 1994Return made up to 04/07/94; change of members
  • 363(287) ‐ Registered office changed on 15/07/94
(7 pages)
8 July 1993Return made up to 04/07/93; full list of members (8 pages)
8 July 1993Return made up to 04/07/93; full list of members (8 pages)
14 July 1992Return made up to 04/07/92; full list of members (8 pages)
14 July 1992Return made up to 04/07/92; full list of members (8 pages)
20 July 1990Return made up to 04/07/90; full list of members (10 pages)
20 July 1990Return made up to 04/07/90; full list of members (10 pages)
31 July 1989Return made up to 05/07/89; full list of members (5 pages)
31 July 1989Return made up to 05/07/89; full list of members (5 pages)
18 November 1960Incorporation (18 pages)
18 November 1960Incorporation (18 pages)