Company NameN Brown Group Plc
Company StatusActive
Company Number00814103
CategoryPublic Limited Company
Incorporation Date29 July 1964(59 years, 9 months ago)
Previous NameN. Brown Investments P.L.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLord David Alliance
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(27 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameRonald Thomas McMillan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(48 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Michael Alexander Nunes Ross
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(53 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Stephen Johnson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(54 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMs Victoria Grant Mitchell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(55 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Joshua Jacob Moshe Alliance
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(56 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(56 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Christian Henry Wells
StatusCurrent
Appointed15 August 2022(58 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMs Margaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(58 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dominic Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(58 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years after company formation)
Appointment Duration21 years, 5 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameRonald William Aitken
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1993)
RoleCompany Director
Correspondence Address212 Ashley Gardens
London
SW1P 1PA
Secretary NameAlan White
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 August 1991)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameDaphne Gillian Taylor
NationalityBritish
StatusResigned
Appointed19 August 1991(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1992)
RoleCompany Director
Correspondence Address17 Burford Crescent
Wilmslow
Cheshire
SK9 6BL
Director NameMr Alfred Paul Forster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Ley Hill
Chesham
Buckinghamshire
HP5 3QR
Secretary NameMr Paul Grundy
NationalityBritish
StatusResigned
Appointed10 May 1993(28 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1994(30 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 July 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(34 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NamePhilip Frank Harland
NationalityBritish
StatusResigned
Appointed05 July 2001(36 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMichael Stuart Bullas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(38 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2004)
RoleCompany Director
Correspondence AddressLumb House Farm
Greenside Road, Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(39 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr John Charles McGuire
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(39 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Mereside Road
Mere
Cheshire
WA16 6QZ
Director NameAnna Ford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(44 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2014)
RoleCompany Director
Correspondence Address12 St Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(47 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeldrew House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameFiona Campbell Laird
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(48 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMrs Margaret Lesley Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(50 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMrs Theresa Casey
StatusResigned
Appointed31 March 2015(50 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(50 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard Moross
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(52 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMs Gillian Carole Barr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Matthew Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameRachel Izzard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(55 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Christian Wells
StatusResigned
Appointed29 October 2021(57 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr Michael William Mustard
StatusResigned
Appointed01 March 2022(57 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitewww.nbrown.co.uk
Telephone0161 2368256
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£784,700,000
Net Worth£376,400,000
Cash£61,300,000
Current Liabilities£128,700,000

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

4 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 50,895,369.59
(3 pages)
4 January 2021Appointment of Joshua Jacob Moshe Alliance as a director on 23 December 2020 (2 pages)
1 December 2020Memorandum and Articles of Association (53 pages)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to cancel the listing of the ordinary shares of 11 1/19 pence on the premium listing segment of the official list of the fca and the admission of the ordinary shares to trading on london stock exchange PLC's main market; apply for admission of ordinary shares to trading on aim; do and/or procure all such acts desirable in connection therewith 23/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2020Group of companies' accounts made up to 29 February 2020 (169 pages)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2020Director's details changed for Mr Stephen Johnson on 27 August 2020 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
29 June 2020Appointment of Rachel Izzard as a director on 29 June 2020 (2 pages)
6 February 2020Appointment of Vicky Mitchell as a director on 28 January 2020 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 31,549,359.543
(3 pages)
21 November 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 31,582,798.169
(3 pages)
21 November 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 31,509,474.8995
(3 pages)
21 November 2019Statement of capital following an allotment of shares on 6 April 2017
  • GBP 31,509,474.8995
(3 pages)
18 September 2019Group of companies' accounts made up to 2 March 2019 (140 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
11 January 2019Second filing of Confirmation Statement dated 16/08/2018 (4 pages)
6 November 2018Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page)
13 September 2018Appointment of Mr Stephen Johnson as a director on 12 September 2018 (2 pages)
28 August 2018Confirmation statement made on 16 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 11/01/2019
(6 pages)
3 July 2018Group of companies' accounts made up to 3 March 2018 (138 pages)
3 May 2018Termination of appointment of Andrew Thomas Higginson as a director on 30 April 2018 (1 page)
28 February 2018Appointment of Mr Matthew Davies as a director on 19 February 2018 (2 pages)
17 January 2018Appointment of Mr Michael Alexander Nunes Ross as a director on 16 January 2018 (2 pages)
17 January 2018Termination of appointment of Fiona Campbell Laird as a director on 16 January 2018 (1 page)
17 January 2018Appointment of Ms Gillian Carole Barr as a director on 16 January 2018 (2 pages)
8 September 2017Termination of appointment of Ivan Gregory Fallon as a director on 18 July 2017 (1 page)
8 September 2017Termination of appointment of Ivan Gregory Fallon as a director on 18 July 2017 (1 page)
7 September 2017Group of companies' accounts made up to 4 March 2017 (132 pages)
7 September 2017Group of companies' accounts made up to 4 March 2017 (132 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
30 January 2017Appointment of Mr Richard Moross as a director on 6 October 2016 (2 pages)
30 January 2017Appointment of Mr Richard Moross as a director on 6 October 2016 (2 pages)
30 August 2016Group of companies' accounts made up to 27 February 2016 (122 pages)
30 August 2016Group of companies' accounts made up to 27 February 2016 (122 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (60 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (60 pages)
13 April 2016Termination of appointment of Simon Iain Patterson as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Simon Iain Patterson as a director on 13 April 2016 (1 page)
6 October 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-10-06
  • GBP 31,326,413
(22 pages)
6 October 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-10-06
  • GBP 31,326,413
(22 pages)
6 October 2015Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-10-06
  • GBP 31,326,413
(22 pages)
21 September 2015Termination of appointment of Philip Frank Harland as a secretary on 31 March 2015 (1 page)
21 September 2015Termination of appointment of Philip Frank Harland as a secretary on 31 March 2015 (1 page)
21 September 2015Appointment of Mrs Theresa Casey as a secretary on 31 March 2015 (2 pages)
21 September 2015Appointment of Mrs Theresa Casey as a secretary on 31 March 2015 (2 pages)
23 July 2015Group of companies' accounts made up to 28 February 2015 (88 pages)
23 July 2015Group of companies' accounts made up to 28 February 2015 (88 pages)
7 July 2015Auditor's resignation (1 page)
7 July 2015Auditor's resignation (1 page)
18 May 2015Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages)
18 May 2015Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages)
18 May 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
19 November 2014Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages)
19 November 2014Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-10-15
  • GBP 31,326,323.832804
(23 pages)
15 October 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-10-15
  • GBP 31,326,323.832804
(23 pages)
15 October 2014Annual return made up to 3 August 2014 no member list
Statement of capital on 2014-10-15
  • GBP 31,326,323.832804
(23 pages)
19 August 2014Director's details changed for Lord David Alliance on 1 August 2014 (3 pages)
19 August 2014Director's details changed for Lord David Alliance on 1 August 2014 (3 pages)
19 August 2014Director's details changed for Lord David Alliance on 1 August 2014 (3 pages)
13 August 2014Group of companies' accounts made up to 1 March 2014 (88 pages)
13 August 2014Group of companies' accounts made up to 1 March 2014 (88 pages)
13 August 2014Group of companies' accounts made up to 1 March 2014 (88 pages)
8 August 2014Termination of appointment of Anna Ford as a director on 22 July 2014 (1 page)
8 August 2014Termination of appointment of Anna Ford as a director on 22 July 2014 (1 page)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for john mcguire
(4 pages)
5 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for john mcguire
(4 pages)
5 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2014Termination of appointment of John Charles Mcguire as a director on 1 April 2014
  • ANNOTATION Second filed TM01 was registered on 05/08/2014
(2 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages)
21 July 2014Termination of appointment of John Charles Mcguire as a director on 1 April 2014
  • ANNOTATION Second filed TM01 was registered on 05/08/2014
(2 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages)
21 July 2014Termination of appointment of John Charles Mcguire as a director on 1 April 2014
  • ANNOTATION Second filed TM01 was registered on 05/08/2014
(2 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2013Termination of appointment of Alan White as a director on 31 October 2013 (1 page)
5 November 2013Termination of appointment of Alan White as a director on 31 October 2013 (1 page)
5 November 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2014
(25 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2014
(25 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2014
(25 pages)
19 July 2013Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages)
19 July 2013Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages)
19 July 2013Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages)
15 July 2013Group of companies' accounts made up to 2 March 2013 (79 pages)
15 July 2013Memorandum and Articles of Association (70 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the directors be and are hereby generally and unconditionally authorised to allot shares in the company and to grant rights to subscribe for or converted any security into shares in the company 02/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That the directors be and are hereby generally and unconditionally authorised to allot shares in the company and to grant rights to subscribe for or converted any security into shares in the company 02/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 July 2013Memorandum and Articles of Association (70 pages)
15 July 2013Group of companies' accounts made up to 2 March 2013 (79 pages)
15 July 2013Group of companies' accounts made up to 2 March 2013 (79 pages)
11 April 2013Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages)
11 April 2013Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages)
10 April 2013Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages)
10 April 2013Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages)
10 April 2013Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages)
14 January 2013Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page)
14 January 2013Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page)
14 January 2013Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page)
14 January 2013Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page)
14 January 2013Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page)
14 January 2013Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page)
13 September 2012Annual return made up to 3 August 2012 no member list (25 pages)
13 September 2012Annual return made up to 3 August 2012 no member list (25 pages)
13 September 2012Annual return made up to 3 August 2012 no member list (25 pages)
14 August 2012Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages)
14 August 2012Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages)
14 August 2012Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages)
17 July 2012Group of companies' accounts made up to 3 March 2012 (76 pages)
17 July 2012Group of companies' accounts made up to 3 March 2012 (76 pages)
17 July 2012Group of companies' accounts made up to 3 March 2012 (76 pages)
10 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot agm not less than 14 clear days 03/07/2012
(2 pages)
10 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot agm not less than 14 clear days 03/07/2012
(2 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (34 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (34 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (34 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Philip Frank Harland on 23 August 2011 (1 page)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Philip Frank Harland on 23 August 2011 (1 page)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,047.070
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,047.070
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,326,413
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,047.070
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,326,413
(5 pages)
3 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 31,326,413
(5 pages)
13 July 2011Group of companies' accounts made up to 26 February 2011 (75 pages)
13 July 2011Group of companies' accounts made up to 26 February 2011 (75 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual gen meeting may not be called less than 14 clear days notice 05/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual gen meeting may not be called less than 14 clear days notice 05/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (23 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (23 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (23 pages)
29 July 2010Group of companies' accounts made up to 27 February 2010 (79 pages)
29 July 2010Group of companies' accounts made up to 27 February 2010 (79 pages)
21 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 30,994,829
(5 pages)
21 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 30,994,829
(5 pages)
21 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 30,994,829
(5 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meetings 06/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meetings 06/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
12 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 30,881,573
(5 pages)
12 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 30,881,573
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,770,959.419564
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,770,959.419564
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,771,047
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 30,771,047
(5 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register inspection address has been changed (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
21 November 2009Register(s) moved to registered inspection location (2 pages)
28 September 2009Return made up to 03/08/09; full list of members (10 pages)
28 September 2009Return made up to 03/08/09; full list of members (10 pages)
4 August 2009Group of companies' accounts made up to 28 February 2009 (74 pages)
4 August 2009Group of companies' accounts made up to 28 February 2009 (74 pages)
31 July 2009Ad 21/07/09\gbp si [email protected]=179484.48\gbp ic 30337339.7/30516824.18\ (2 pages)
31 July 2009Ad 21/07/09\gbp si [email protected]=179484.48\gbp ic 30337339.7/30516824.18\ (2 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2009Ad 18/06/09\gbp si [email protected]=41555.52\gbp ic 30295784.18/30337339.7\ (2 pages)
2 July 2009Ad 18/06/09\gbp si [email protected]=41555.52\gbp ic 30295784.18/30337339.7\ (2 pages)
18 May 2009Director's change of particulars / dean moore / 16/02/2009 (3 pages)
18 May 2009Director's change of particulars / dean moore / 16/02/2009 (3 pages)
12 March 2009Director appointed anna ford (2 pages)
12 March 2009Director appointed anna ford (2 pages)
21 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
21 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
26 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
12 September 2008Return made up to 03/08/08; bulk list available separately (10 pages)
12 September 2008Return made up to 03/08/08; bulk list available separately (10 pages)
7 August 2008Memorandum and Articles of Association (63 pages)
7 August 2008Memorandum and Articles of Association (63 pages)
21 July 2008Group of companies' accounts made up to 1 March 2008 (84 pages)
21 July 2008Group of companies' accounts made up to 1 March 2008 (84 pages)
21 July 2008Group of companies' accounts made up to 1 March 2008 (84 pages)
17 July 2008Ad 03/07/08\gbp si [email protected]=309400\gbp ic 32915870/33225270\ (2 pages)
17 July 2008Ad 03/07/08\gbp si [email protected]=309400\gbp ic 32915870/33225270\ (2 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re offer 01/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re offer 01/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2007Group of companies' accounts made up to 24 February 2007 (75 pages)
30 September 2007Group of companies' accounts made up to 24 February 2007 (75 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]= 178385 £ ic 32737485/32915870 (2 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]= 178385 £ ic 32737485/32915870 (2 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]=42656 £ ic 32694829/32737485 (2 pages)
13 September 2007Ad 24/08/07--------- £ si [email protected]=42656 £ ic 32694829/32737485 (2 pages)
11 September 2007Return made up to 03/08/07; bulk list available separately (10 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=4149 £ ic 32690680/32694829 (2 pages)
11 September 2007Ad 15/08/07--------- £ si [email protected]=1154 £ ic 32689526/32690680 (2 pages)
11 September 2007Ad 15/08/07--------- £ si [email protected]=1154 £ ic 32689526/32690680 (2 pages)
11 September 2007Return made up to 03/08/07; bulk list available separately (10 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=4149 £ ic 32690680/32694829 (2 pages)
17 August 2007Ad 01/08/07--------- £ si [email protected]=9633 £ ic 32679893/32689526 (8 pages)
17 August 2007Ad 01/08/07--------- £ si [email protected]=9633 £ ic 32679893/32689526 (8 pages)
16 August 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 August 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 August 2007Ad 01/08/07--------- £ si [email protected]=14130 £ ic 32665763/32679893 (2 pages)
15 August 2007Ad 01/08/07--------- £ si [email protected]=14130 £ ic 32665763/32679893 (2 pages)
14 July 2007Ad 18/06/07--------- £ si [email protected]=60786 £ ic 32604977/32665763 (2 pages)
14 July 2007Ad 18/06/07--------- £ si [email protected]=60786 £ ic 32604977/32665763 (2 pages)
18 June 2007Ad 18/05/07--------- £ si [email protected]=40671 £ ic 32564306/32604977 (2 pages)
18 June 2007Ad 18/05/07--------- £ si [email protected]=40671 £ ic 32564306/32604977 (2 pages)
15 June 2007Ad 25/05/07--------- £ si [email protected]=44208 £ ic 32520098/32564306 (2 pages)
15 June 2007Ad 25/05/07--------- £ si [email protected]=44208 £ ic 32520098/32564306 (2 pages)
15 May 2007£ ic 32549688/32520098 13/03/07 £ sr [email protected]= 29590 (2 pages)
15 May 2007£ ic 32549688/32520098 13/03/07 £ sr [email protected]= 29590 (2 pages)
15 May 2007£ nc 39029626/39000036 13/03/07 (11 pages)
15 May 2007£ nc 39029626/39000036 13/03/07 (11 pages)
4 May 2007Memorandum and Articles of Association (70 pages)
4 May 2007Memorandum and Articles of Association (70 pages)
5 March 2007Ad 22/02/07--------- £ si [email protected]=2959062 £ ic 29590626/32549688 (159 pages)
5 March 2007Ad 22/02/07--------- £ si [email protected]=2959062 £ ic 29590626/32549688 (159 pages)
3 March 2007Ad 12/02/07--------- £ si [email protected]=4548 £ ic 29586016/29590564 (9 pages)
3 March 2007Ad 12/02/07--------- £ si [email protected]=62 £ ic 29590564/29590626 (2 pages)
3 March 2007Ad 12/02/07--------- £ si [email protected]=62 £ ic 29590564/29590626 (2 pages)
3 March 2007Ad 12/02/07--------- £ si [email protected]=4548 £ ic 29586016/29590564 (9 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2007Memorandum and Articles of Association (67 pages)
2 March 2007S-div 21/02/07 (1 page)
2 March 2007Nc inc already adjusted 21/02/07 (1 page)
2 March 2007Memorandum and Articles of Association (67 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 March 2007S-div 21/02/07 (1 page)
2 March 2007Nc inc already adjusted 21/02/07 (1 page)
19 February 2007Ad 31/01/07--------- £ si [email protected]=69 £ ic 29585947/29586016 (2 pages)
19 February 2007Ad 31/01/07--------- £ si [email protected]=69 £ ic 29585947/29586016 (2 pages)
19 February 2007Ad 31/01/07--------- £ si [email protected]=71 £ ic 29585876/29585947 (2 pages)
19 February 2007Ad 31/01/07--------- £ si [email protected]=71 £ ic 29585876/29585947 (2 pages)
16 February 2007Ad 18/01/07--------- £ si [email protected]=873 £ ic 29584197/29585070 (5 pages)
16 February 2007Ad 04/01/07--------- £ si [email protected]=2715 £ ic 29581482/29584197 (2 pages)
16 February 2007Ad 19/01/07--------- £ si [email protected]=806 £ ic 29585070/29585876 (2 pages)
16 February 2007Ad 04/01/07--------- £ si [email protected]=2715 £ ic 29581482/29584197 (2 pages)
16 February 2007Ad 19/01/07--------- £ si [email protected]=806 £ ic 29585070/29585876 (2 pages)
16 February 2007Ad 18/01/07--------- £ si [email protected]=873 £ ic 29584197/29585070 (5 pages)
30 January 2007Interim accounts made up to 23 January 2007 (6 pages)
30 January 2007Interim accounts made up to 23 January 2007 (6 pages)
27 January 2007Ad 02/01/07--------- £ si [email protected]=1010 £ ic 29580472/29581482 (5 pages)
27 January 2007Ad 02/01/07--------- £ si [email protected]=1010 £ ic 29580472/29581482 (5 pages)
20 December 2006Ad 30/11/06--------- £ si [email protected]=25000 £ ic 29555472/29580472 (2 pages)
20 December 2006Ad 30/11/06--------- £ si [email protected]=25000 £ ic 29555472/29580472 (2 pages)
25 September 2006Group of companies' accounts made up to 25 February 2006 (80 pages)
25 September 2006Group of companies' accounts made up to 25 February 2006 (80 pages)
12 September 2006Return made up to 03/08/06; bulk list available separately (10 pages)
12 September 2006Return made up to 03/08/06; bulk list available separately (10 pages)
11 September 2006Ad 01/08/06--------- £ si [email protected]=16124 £ ic 29538348/29554472 (2 pages)
11 September 2006Ad 01/08/06--------- £ si [email protected]=16124 £ ic 29538348/29554472 (2 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Renew incent share plan 18/07/06
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Renew incent share plan 18/07/06
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2005Ad 22/07/05--------- £ si [email protected] (2 pages)
13 September 2005Ad 22/07/05--------- £ si [email protected] (2 pages)
5 September 2005Return made up to 03/08/05; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
5 September 2005Return made up to 03/08/05; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
12 August 2005Group of companies' accounts made up to 26 February 2005 (57 pages)
12 August 2005Group of companies' accounts made up to 26 February 2005 (57 pages)
11 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 September 2004Ad 07/09/04--------- £ si [email protected]=1565 £ ic 29537209/29538774 (2 pages)
28 September 2004Ad 07/09/04--------- £ si [email protected]=1565 £ ic 29537209/29538774 (2 pages)
15 September 2004Group of companies' accounts made up to 28 February 2004 (57 pages)
15 September 2004Group of companies' accounts made up to 28 February 2004 (57 pages)
7 September 2004Return made up to 03/08/04; bulk list available separately (11 pages)
7 September 2004Return made up to 03/08/04; bulk list available separately (11 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
29 July 2004Ad 06/07/04--------- £ si [email protected]=2021 £ ic 29535184/29537205 (2 pages)
29 July 2004Ad 06/07/04--------- £ si [email protected]=2021 £ ic 29535184/29537205 (2 pages)
14 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2004Ad 22/04/04--------- £ si [email protected]=1108 £ ic 29534076/29535184 (2 pages)
18 May 2004Ad 22/04/04--------- £ si [email protected]=1108 £ ic 29534076/29535184 (2 pages)
22 April 2004Ad 22/03/04--------- £ si [email protected]=1238 £ ic 29532838/29534076 (2 pages)
22 April 2004Ad 22/03/04--------- £ si [email protected]=1238 £ ic 29532838/29534076 (2 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Ad 15/03/04--------- £ si [email protected]=586 £ ic 29532252/29532838 (2 pages)
29 March 2004Ad 15/03/04--------- £ si [email protected]=586 £ ic 29532252/29532838 (2 pages)
29 March 2004Director's particulars changed (1 page)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
11 March 2004Ad 19/02/04--------- £ si [email protected]=2445 £ ic 29529807/29532252 (2 pages)
11 March 2004Ad 19/02/04--------- £ si [email protected]=2445 £ ic 29529807/29532252 (2 pages)
4 March 2004Ad 16/02/04--------- £ si [email protected]=4270 £ ic 29525537/29529807 (2 pages)
4 March 2004Ad 16/02/04--------- £ si [email protected]=4270 £ ic 29525537/29529807 (2 pages)
25 February 2004Ad 05/02/04--------- £ si [email protected]=21781 £ ic 29503756/29525537 (2 pages)
25 February 2004Ad 05/02/04--------- £ si [email protected]=21781 £ ic 29503756/29525537 (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (1 page)
15 December 2003New director appointed (1 page)
15 December 2003Director resigned (1 page)
15 September 2003Return made up to 03/08/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 September 2003Return made up to 03/08/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 September 2003Group of companies' accounts made up to 1 March 2003 (56 pages)
3 September 2003Group of companies' accounts made up to 1 March 2003 (56 pages)
3 September 2003Group of companies' accounts made up to 1 March 2003 (56 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2003Ad 19/12/02--------- £ si [email protected]=50000 £ ic 29453756/29503756 (2 pages)
7 February 2003Ad 19/12/02--------- £ si [email protected]=50000 £ ic 29453756/29503756 (2 pages)
20 January 2003Ad 18/12/02--------- £ si [email protected]=50000 £ ic 29403756/29453756 (2 pages)
20 January 2003Ad 18/12/02--------- £ si [email protected]=50000 £ ic 29403756/29453756 (2 pages)
16 September 2002Group of companies' accounts made up to 2 March 2002 (56 pages)
16 September 2002Group of companies' accounts made up to 2 March 2002 (56 pages)
16 September 2002Group of companies' accounts made up to 2 March 2002 (56 pages)
9 September 2002Return made up to 03/08/02; bulk list available separately (11 pages)
9 September 2002Return made up to 03/08/02; bulk list available separately (11 pages)
17 August 2002Ad 19/07/02--------- £ si [email protected]=18755 £ ic 29365409/29384164 (2 pages)
17 August 2002Ad 19/07/02--------- £ si [email protected]=18755 £ ic 29365409/29384164 (2 pages)
17 August 2002Ad 18/07/02--------- £ si [email protected]=16401 £ ic 29384164/29400565 (2 pages)
17 August 2002Ad 18/07/02--------- £ si [email protected]=16401 £ ic 29384164/29400565 (2 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
19 July 2002Resolutions
  • RES13 ‐ Auth market purchases 03/07/02
(1 page)
19 July 2002Resolutions
  • RES13 ‐ Auth market purchases 03/07/02
(1 page)
19 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2002Memorandum and Articles of Association (67 pages)
16 May 2002Memorandum and Articles of Association (67 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
7 March 2002Ad 12/02/02--------- £ si [email protected]=354 £ ic 29365055/29365409 (2 pages)
7 March 2002Ad 12/02/02--------- £ si [email protected]=354 £ ic 29365055/29365409 (2 pages)
24 January 2002Ad 07/01/02--------- £ si [email protected]=28540 £ ic 29336515/29365055 (3 pages)
24 January 2002Ad 07/01/02--------- £ si [email protected]=28540 £ ic 29336515/29365055 (3 pages)
10 December 2001Ad 22/11/01--------- £ si [email protected]=28218 £ ic 29308297/29336515 (2 pages)
10 December 2001Ad 22/11/01--------- £ si [email protected]=28218 £ ic 29308297/29336515 (2 pages)
12 September 2001Ad 30/08/01--------- £ si [email protected]=738 £ ic 29307559/29308297 (2 pages)
12 September 2001Ad 30/08/01--------- £ si [email protected]=738 £ ic 29307559/29308297 (2 pages)
3 September 2001Ad 13/08/01--------- £ si [email protected]=9320 £ ic 29298239/29307559 (2 pages)
3 September 2001Ad 13/08/01--------- £ si [email protected]=9320 £ ic 29298239/29307559 (2 pages)
24 August 2001Return made up to 03/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2001Return made up to 03/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Group of companies' accounts made up to 3 March 2001 (52 pages)
17 August 2001Group of companies' accounts made up to 3 March 2001 (52 pages)
17 August 2001Group of companies' accounts made up to 3 March 2001 (52 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2000Ad 24/11/00--------- £ si [email protected]=17935 £ ic 29280302/29298237 (2 pages)
13 December 2000Ad 24/11/00--------- £ si [email protected]=17935 £ ic 29280302/29298237 (2 pages)
10 October 2000Full group accounts made up to 26 February 2000 (51 pages)
10 October 2000Full group accounts made up to 26 February 2000 (51 pages)
4 October 2000Ad 12/09/00--------- £ si [email protected]=2469 £ ic 29277833/29280302 (2 pages)
4 October 2000Ad 12/09/00--------- £ si [email protected]=2469 £ ic 29277833/29280302 (2 pages)
30 August 2000Ad 11/08/00--------- £ si [email protected]=10513 £ ic 29267320/29277833 (2 pages)
30 August 2000Ad 11/08/00--------- £ si [email protected]=10513 £ ic 29267320/29277833 (2 pages)
22 August 2000Return made up to 03/08/00; bulk list available separately (9 pages)
22 August 2000Return made up to 03/08/00; bulk list available separately (9 pages)
25 July 2000Ad 06/07/00--------- £ si [email protected]=14633660 £ ic 14633655/29267315 (3 pages)
25 July 2000£ nc 19500000/39000000 05/07/00 (1 page)
25 July 2000Particulars of contract relating to shares (4 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 2000Particulars of contract relating to shares (4 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 2000Ad 06/07/00--------- £ si [email protected]=14633660 £ ic 14633655/29267315 (3 pages)
25 July 2000£ nc 19500000/39000000 05/07/00 (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
2 March 2000Ad 11/02/00--------- £ si [email protected]=2980 £ ic 14630675/14633655 (2 pages)
2 March 2000Ad 11/02/00--------- £ si [email protected]=2980 £ ic 14630675/14633655 (2 pages)
21 December 1999Ad 26/11/99--------- £ si [email protected]=3965 £ ic 14626710/14630675 (2 pages)
21 December 1999Ad 26/11/99--------- £ si [email protected]=3965 £ ic 14626710/14630675 (2 pages)
9 November 1999Ad 12/10/99--------- £ si [email protected]=787 £ ic 14625923/14626710 (2 pages)
9 November 1999Ad 12/10/99--------- £ si [email protected]=787 £ ic 14625923/14626710 (2 pages)
30 September 1999Ad 10/09/99--------- £ si [email protected]=9978 £ ic 14615945/14625923 (2 pages)
30 September 1999Ad 10/09/99--------- £ si [email protected]=9978 £ ic 14615945/14625923 (2 pages)
25 August 1999Return made up to 03/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 August 1999Return made up to 03/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 August 1999Ad 12/08/99--------- £ si [email protected]=1185 £ ic 14614760/14615945 (2 pages)
25 August 1999Ad 12/08/99--------- £ si [email protected]=1185 £ ic 14614760/14615945 (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
14 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
14 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
7 July 1999Full group accounts made up to 27 February 1999 (53 pages)
7 July 1999Full group accounts made up to 27 February 1999 (53 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
30 March 1999Ad 12/03/99--------- £ si [email protected]=6032 £ ic 14608728/14614760 (2 pages)
30 March 1999Ad 12/03/99--------- £ si [email protected]=6032 £ ic 14608728/14614760 (2 pages)
16 February 1999Ad 29/01/99--------- £ si [email protected]=432 £ ic 14608296/14608728 (2 pages)
16 February 1999Ad 29/01/99--------- £ si [email protected]=432 £ ic 14608296/14608728 (2 pages)
31 December 1998Ad 11/12/98--------- £ si [email protected]=569 £ ic 14607727/14608296 (2 pages)
31 December 1998Ad 11/12/98--------- £ si [email protected]=569 £ ic 14607727/14608296 (2 pages)
4 December 1998Ad 17/11/98--------- £ si [email protected]=318 £ ic 14607409/14607727 (2 pages)
4 December 1998Ad 17/11/98--------- £ si [email protected]=318 £ ic 14607409/14607727 (2 pages)
3 November 1998Ad 12/10/98--------- premium £ si [email protected]=728 £ ic 14606681/14607409 (2 pages)
3 November 1998Ad 12/10/98--------- premium £ si [email protected]=728 £ ic 14606681/14607409 (2 pages)
24 September 1998Ad 11/09/98--------- £ si [email protected]=3788 £ ic 14602893/14606681 (2 pages)
24 September 1998Ad 11/09/98--------- £ si [email protected]=3788 £ ic 14602893/14606681 (2 pages)
19 August 1998Return made up to 03/08/98; bulk list available separately (13 pages)
19 August 1998Return made up to 03/08/98; bulk list available separately (13 pages)
22 July 1998Full accounts made up to 28 February 1998 (23 pages)
22 July 1998Full accounts made up to 28 February 1998 (23 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1998Memorandum and Articles of Association (63 pages)
1 July 1998Memorandum and Articles of Association (63 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(65 pages)
1 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(65 pages)
1 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1997Full group accounts made up to 1 March 1997 (45 pages)
22 August 1997Full group accounts made up to 1 March 1997 (45 pages)
22 August 1997Full group accounts made up to 1 March 1997 (45 pages)
15 August 1997Return made up to 03/08/97; bulk list available separately (10 pages)
15 August 1997Return made up to 03/08/97; bulk list available separately (10 pages)
11 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
18 August 1996Return made up to 03/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 August 1996Return made up to 03/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 August 1996Full group accounts made up to 2 March 1996 (45 pages)
1 August 1996Full group accounts made up to 2 March 1996 (45 pages)
1 August 1996Full group accounts made up to 2 March 1996 (45 pages)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (2 pages)
15 August 1995Return made up to 03/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 1995Return made up to 03/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1995Full group accounts made up to 25 February 1995 (41 pages)
6 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 July 1995Full group accounts made up to 25 February 1995 (41 pages)
30 June 1994Full group accounts made up to 26 February 1994 (42 pages)
30 June 1994Full group accounts made up to 26 February 1994 (42 pages)
15 July 1993Full group accounts made up to 27 February 1993 (31 pages)
15 July 1993Full group accounts made up to 27 February 1993 (31 pages)
20 July 1992Full group accounts made up to 29 February 1992 (28 pages)
20 July 1992Full group accounts made up to 29 February 1992 (28 pages)
13 August 1991Full group accounts made up to 2 March 1991 (21 pages)
13 August 1991Full group accounts made up to 2 March 1991 (21 pages)
13 August 1991Full group accounts made up to 2 March 1991 (21 pages)
28 May 1991Listing of particulars (44 pages)
28 May 1991Listing of particulars (44 pages)
21 August 1990Full group accounts made up to 3 March 1990 (23 pages)
21 August 1990Full group accounts made up to 3 March 1990 (23 pages)
21 August 1990Full group accounts made up to 3 March 1990 (23 pages)
14 August 1989Full group accounts made up to 4 March 1989 (20 pages)
14 August 1989Full group accounts made up to 4 March 1989 (20 pages)
14 August 1989Full group accounts made up to 4 March 1989 (20 pages)
26 October 1988Full group accounts made up to 5 March 1988 (23 pages)
26 October 1988Full group accounts made up to 5 March 1988 (23 pages)
26 October 1988Full group accounts made up to 5 March 1988 (23 pages)
4 January 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 January 1988Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 August 1987Full accounts made up to 28 February 1987 (20 pages)
5 August 1987Full accounts made up to 28 February 1987 (20 pages)
15 December 1986Company name changed N. brown investments P.L.C.\certificate issued on 15/12/86 (3 pages)
15 December 1986Company name changed N. brown investments P.L.C.\certificate issued on 15/12/86 (3 pages)
2 September 1986Return made up to 24/07/86; full list of members (15 pages)
2 September 1986Return made up to 24/07/86; full list of members (15 pages)
5 July 1986Group of companies' accounts made up to 1 March 1986 (20 pages)
5 July 1986Group of companies' accounts made up to 1 March 1986 (20 pages)
5 July 1986Group of companies' accounts made up to 1 March 1986 (20 pages)
7 August 1985Accounts made up to 2 March 1985 (21 pages)
7 August 1985Accounts made up to 2 March 1985 (21 pages)
7 August 1985Accounts made up to 2 March 1985 (21 pages)
10 October 1984Accounts made up to 3 March 1984 (21 pages)
10 October 1984Accounts made up to 3 March 1984 (21 pages)
10 October 1984Accounts made up to 3 March 1984 (21 pages)
18 July 1983Accounts made up to 26 February 1983 (21 pages)
18 July 1983Accounts made up to 26 February 1983 (21 pages)
15 July 1982Accounts made up to 27 February 1982 (21 pages)
15 July 1982Accounts made up to 27 February 1982 (21 pages)
9 October 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
9 October 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
25 August 1981Accounts made up to 28 February 1981 (22 pages)
25 August 1981Accounts made up to 28 February 1981 (22 pages)
15 August 1980Accounts made up to 1 March 1980 (22 pages)
15 August 1980Accounts made up to 1 March 1980 (22 pages)
15 August 1980Accounts made up to 1 March 1980 (22 pages)
27 September 1979Accounts made up to 3 March 1979 (21 pages)
27 September 1979Accounts made up to 3 March 1979 (21 pages)
27 September 1979Accounts made up to 3 March 1979 (21 pages)
30 September 1978Accounts made up to 25 February 1978 (18 pages)
30 September 1978Accounts made up to 25 February 1978 (18 pages)
2 August 1977Accounts made up to 26 February 1977 (21 pages)
2 August 1977Accounts made up to 26 February 1977 (21 pages)
1 July 1976Accounts made up to 28 February 1976 (24 pages)
1 July 1976Accounts made up to 28 February 1976 (24 pages)
13 June 1976Accounts made up to 1 March 1975 (18 pages)
13 June 1976Accounts made up to 1 March 1975 (18 pages)
13 June 1976Accounts made up to 1 March 1975 (18 pages)
6 August 1975Accounts made up to 3 March 1975 (18 pages)
6 August 1975Accounts made up to 3 March 1975 (18 pages)
6 August 1975Accounts made up to 3 March 1975 (18 pages)
10 September 1974Accounts made up to 2 March 1974 (19 pages)
10 September 1974Accounts made up to 2 March 1974 (19 pages)
10 September 1974Accounts made up to 2 March 1974 (19 pages)
15 August 1973Accounts made up to 3 March 2073 (18 pages)
15 August 1973Accounts made up to 3 March 2073 (18 pages)
15 August 1973Accounts made up to 3 March 2073 (18 pages)
29 July 1964Certificate of incorporation (1 page)
29 July 1964Certificate of incorporation (1 page)