Company NameScapa Group Limited
Company StatusActive
Company Number00826179
CategoryPrivate Limited Company
Incorporation Date5 November 1964(59 years, 6 months ago)
Previous NameScapa Group Public Limited Company

Business Activity

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

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(58 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton Under Lyne
Manchester
OL7 0ED
Director NameGregory Thomas Weitzel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2023(58 years, 5 months after company formation)
Appointment Duration1 year
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(59 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
Ga 30009
United States
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(59 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameAylmer Ingram Lenton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressRobin Hill Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameMr Brendan William Kelly
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address8105 Main Street Apt A 107
Salisbury
North Carolina 28144 5456
United States
Director NameRalph William Goodall
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleGroup Chairman
Correspondence AddressThe Old Vicarage
Hoghton
Preston
Lancashire
PR5 0SJ
Director NameDavid Moncrieff Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach
53 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameMr Brian Bertrand Buckley
NationalityBritish
StatusResigned
Appointed09 August 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfro 8 Brundhurst Fold
Mellor
Blackburn
Lancashire
BB2 7JT
Director NameMr Robert David Buchanan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address8804 Ross Court
Raleigh
North Carolina 27613
Foreign
Director NameMr Peter Stoyle James
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence Address7 Vicarage Close
Station Road Wrea Green
Preston
Lancashire
PR4 2PQ
Director NameArthur John Ainsworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1997)
RoleDivisional Chief Executive
Correspondence AddressBoarded Barn
Bluestone Lane Mawkesley
Ormskirk
Lancashire
LE0 2PS
Director NameDr Edwin Bruce Farmer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(28 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWeston House Bracken Close
Wonersh
Guildford
Surrey
GU5 0QS
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(29 years, 8 months after company formation)
Appointment Duration12 years (resigned 25 July 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed24 October 1996(31 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameIvan James Fearnhead
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RoleDivisional Chief Executive
Correspondence Address3401 Harden Road
Ralieigh
North Carolina 27605
United States
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(34 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameSarkis Kalyandjian
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2001(36 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressIm Rech 3
Vollmersbach
55758
Director NameDr Keith George Grant Hopkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleNon Exec Director
Correspondence AddressTall Trees
Sherbuttgate Road, Pocklington
York
YO42 2EW
Director NameSteven Daniel Lennon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2005(40 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleAccountant
Correspondence Address33 Hilldale Court
Milford
Connecticut 06460
United States
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Michael Charles Buzzacott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(43 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2009(44 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(47 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(47 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(51 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed01 May 2016(51 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameMr Graham Stuart Hardcastle
StatusResigned
Appointed03 November 2016(52 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 2017)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed11 September 2017(52 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Pierre Roger Michel Guyot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2018(53 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameJoseph Edward Doherty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameSevan Demirdogen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2019(54 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Christopher David Brinsmead
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(55 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED

Contact

Websitescapa.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Greater Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£236,000,000
Net Worth£22,300,000
Cash£16,700,000
Current Liabilities£48,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

10 March 2004Delivered on: 22 March 2004
Satisfied on: 7 April 2007
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from an obligor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property, book debts, bank accounts, investments, uncalled capital and goodwill, intellectual property, beneficial interest, plant and machinery and insurances. By way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 9,393,500.65
(3 pages)
8 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 9,391,280.1
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 9,390,551.85
(3 pages)
1 September 2020Group of companies' accounts made up to 31 March 2020 (148 pages)
1 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 9,389,894.25
(3 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Laurence Craig Pentz as a director on 7 August 2020 (1 page)
7 August 2020Appointment of Mr Christopher David Brinsmead as a director on 7 August 2020 (2 pages)
23 July 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 9,345,372.05
(3 pages)
22 July 2020Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 9,327,194.8
(4 pages)
21 July 2020Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 9,311,242.6
(4 pages)
27 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 9,327,194.80
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020
(5 pages)
27 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 8,311,242.60
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2020
(5 pages)
21 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 9,311,242.6
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 9,327,194.8
(3 pages)
4 May 2020Termination of appointment of Joseph Edward Doherty as a director on 4 May 2020 (1 page)
4 May 2020Termination of appointment of Sevan Demirdogen as a director on 4 May 2020 (1 page)
4 May 2020Appointment of Dr Timothy John Miller as a director on 20 January 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 7,773,310.15
(3 pages)
2 March 2020Termination of appointment of Pierre Roger Michel Guyot as a director on 29 February 2020 (1 page)
12 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 7,762,146.15
(3 pages)
9 August 2019Group of companies' accounts made up to 31 March 2019 (136 pages)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 7,759,688.9
(3 pages)
5 August 2019Resolutions
  • RES13 ‐ Company is generally and unconditionally authorised in accordance with section 701 of the companies act 2006 2006 to make one or more market purchases 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2019Termination of appointment of Juliet Thompson as a director on 28 June 2019 (1 page)
8 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 7,759,214.65
(3 pages)
30 May 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 7,756,497.55
(3 pages)
11 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 7,732,526.6
(3 pages)
23 February 2019Second filing for the appointment of Joseph Edward Doherty as a director (6 pages)
14 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 7,731,950.4
(3 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 7,731,390.85
(3 pages)
23 January 2019Appointment of Juliet Thompson as a director on 21 January 2019 (2 pages)
23 January 2019Appointment of Sevan Demirdogen as a director on 21 January 2019 (2 pages)
23 January 2019Appointment of James Edward Doherty as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 23/02/2019
(3 pages)
8 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 7,721,756.7
(3 pages)
3 January 2019Termination of appointment of Martin Trevor Sawkins as a director on 31 December 2018 (1 page)
11 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 7,721,711.45
(3 pages)
27 November 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 7,721,145.45
(3 pages)
22 November 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 7,720,692.65
(3 pages)
13 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 7,719,183.55
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 7,719,070.35
(3 pages)
5 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 7,718,821.35
(3 pages)
20 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 7,717,798.05
(3 pages)
18 September 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 7,698,272.15
(3 pages)
13 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 7,694,734.7
(3 pages)
7 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 7,684,725.8
(3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2018Termination of appointment of Richard John Perry as a director on 17 July 2018 (1 page)
24 July 2018Group of companies' accounts made up to 31 March 2018 (138 pages)
2 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 7,684,669.2
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 7,684,401.95
(3 pages)
29 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 7,683,161.9
(3 pages)
25 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 7,682,910.35
(3 pages)
24 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 7,681,035.35
(3 pages)
3 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 7,680,735.35
(3 pages)
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 7,680,435.1
(3 pages)
6 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 7,680,396.15
(3 pages)
6 February 2018Appointment of Mr Brendan Patrick Mcatamney as a director on 1 February 2018 (2 pages)
6 February 2018Appointment of Mr Pierre Roger Michel Guyot as a director on 8 January 2018 (2 pages)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 7,680,106.9
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 7,680,106.9
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 7,678,234.15
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 7,678,234.15
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 7,675,375.05
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 7,675,375.05
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 7,675,362.35
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 7,675,362.35
(3 pages)
11 September 2017Appointment of Mrs Wendy Baker as a secretary on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Graham Stuart Hardcastle as a secretary on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Graham Stuart Hardcastle as a secretary on 11 September 2017 (1 page)
11 September 2017Appointment of Mrs Wendy Baker as a secretary on 11 September 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 7,671,104.45
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 7,671,104.45
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 7,665,868.1
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 7,665,868.1
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 7,663,722.65
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 7,663,722.65
(3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
31 July 2017Group of companies' accounts made up to 31 March 2017 (143 pages)
31 July 2017Group of companies' accounts made up to 31 March 2017 (143 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 7,618,079.4
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 7,618,079.4
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 7,617,804.4
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 7,617,804.4
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 7,617,698.15
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 7,617,698.15
(3 pages)
2 April 2017Termination of appointment of James Archibald Simpson Wallace as a director on 31 March 2017 (1 page)
2 April 2017Termination of appointment of James Archibald Simpson Wallace as a director on 31 March 2017 (1 page)
23 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 7,617,540.95
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 7,617,540.95
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 7,614,579.1
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 7,614,579.1
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 7,612,290.45
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 7,612,290.45
(3 pages)
5 January 2017Appointment of Mr Laurence Craig Pentz as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Mr Laurence Craig Pentz as a director on 3 January 2017 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 7,612,002.95
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 7,612,002.95
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 7,611,877.2
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 7,611,877.2
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,561,252.2
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,570,627.2
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,570,627.2
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,561,252.2
(3 pages)
8 November 2016Appointment of Mr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages)
8 November 2016Appointment of Mr Graham Stuart Hardcastle as a secretary on 3 November 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 7,557,502.2
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 7,557,502.2
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 7,557,400
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 7,557,400
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 7,557,297.8
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 7,557,297.8
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 7,547,172.8
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 7,547,172.8
(3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with no updates (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with no updates (3 pages)
5 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 7,510,641.55
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 7,510,641.55
(3 pages)
26 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2016Group of companies' accounts made up to 31 March 2016 (135 pages)
26 July 2016Group of companies' accounts made up to 31 March 2016 (135 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,501,797.15
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,501,797.15
(3 pages)
31 May 2016Termination of appointment of Michael Charles Buzzacott as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Michael Charles Buzzacott as a director on 31 May 2016 (1 page)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,501,742.15
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 7,501,742.15
(3 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr David Charles Blackwood as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr David Charles Blackwood as a director on 1 May 2016 (2 pages)
2 February 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 February 2016 (2 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,501,671.4
(3 pages)
16 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,501,671.4
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 7,499,676.65
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 7,499,676.65
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 7,380,289.65
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 7,380,289.65
(3 pages)
25 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
25 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
25 August 2015Annual return made up to 6 August 2015 no member list (6 pages)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,364,820.9
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 7,364,820.9
(3 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (131 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (131 pages)
27 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 7,363,975.85
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 7,363,975.85
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7,363,764.6
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7,363,764.6
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 7,363,764.6
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 7,363,342.1
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 7,363,342.1
(3 pages)
19 May 2015Director's details changed for Mr Richard John Perry on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Heejae Richard Chae on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Heejae Richard Chae on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Richard John Perry on 19 May 2015 (2 pages)
19 May 2015Director's details changed for James Archibald Simpson Wallace on 19 May 2015 (2 pages)
19 May 2015Director's details changed for James Archibald Simpson Wallace on 19 May 2015 (2 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,362,285.8
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,362,285.8
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 7,362,159.05
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 7,362,159.05
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 7,362,159.05
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 7,361,990.05
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 7,361,990.05
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,360,764.75
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 7,360,764.75
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 7,353,793.15
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 7,353,793.15
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 7,352,990.4
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 7,352,990.4
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 7,352,990.4
(3 pages)
5 January 2015Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Martin Trevor Sawkins as a director on 1 January 2015 (2 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 7,339,791
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 7,339,791
(3 pages)
12 August 2014Annual return made up to 6 August 2014 no member list
Statement of capital on 2014-08-12
  • GBP 7,338,822.7
(8 pages)
12 August 2014Annual return made up to 6 August 2014 no member list
Statement of capital on 2014-08-12
  • GBP 7,338,822.7
(8 pages)
12 August 2014Annual return made up to 6 August 2014 no member list
Statement of capital on 2014-08-12
  • GBP 7,338,822.7
(8 pages)
4 August 2014Group of companies' accounts made up to 31 March 2014 (114 pages)
4 August 2014Group of companies' accounts made up to 31 March 2014 (114 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 14677645 22/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 14677645 22/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7,338,822.7
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7,338,822.7
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7,338,822.7
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 7,338,633.75
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 7,338,633.75
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 7,338,135.3
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 7,338,135.3
(3 pages)
13 August 2013Annual return made up to 6 August 2013 no member list (8 pages)
13 August 2013Annual return made up to 6 August 2013 no member list (8 pages)
13 August 2013Annual return made up to 6 August 2013 no member list (8 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (101 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (101 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 7,320,440.05
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 7,320,440.05
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 7,320,440.05
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 7,320,352.05
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 7,320,352.05
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 7,319,941.3
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 7,319,941.3
(3 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Statement of company's objects (2 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 7,319,258.4
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 7,319,258.4
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 7,310,653.65
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 7,310,653.65
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 7,310,138
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 7,310,138
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,309,752.15
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,309,752.15
(4 pages)
7 September 2012Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary on 7 September 2012 (1 page)
15 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
15 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
15 August 2012Annual return made up to 6 August 2012 no member list (8 pages)
14 August 2012Director's details changed for James Archibald Simpson Wallace on 14 August 2012 (2 pages)
14 August 2012Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
14 August 2012Director's details changed for James Archibald Simpson Wallace on 14 August 2012 (2 pages)
14 August 2012Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
1 August 2012Group of companies' accounts made up to 31 March 2012 (91 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 August 2012Group of companies' accounts made up to 31 March 2012 (91 pages)
1 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 7,304,752.15
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 7,304,752.15
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 7,304,740.45
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 7,304,740.45
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 7,304,740.45
(3 pages)
30 April 2012Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (2 pages)
30 April 2012Statement of capital following an allotment of shares on 22 April 2012
  • GBP 7,301,070.1
(3 pages)
30 April 2012Appointment of Paul Edwards as a secretary on 31 March 2012 (3 pages)
30 April 2012Appointment of Paul Edwards as a secretary on 31 March 2012 (3 pages)
30 April 2012Termination of appointment of Mark Robert Stirzaker as a secretary on 31 March 2012 (2 pages)
30 April 2012Statement of capital following an allotment of shares on 22 April 2012
  • GBP 7,301,070.1
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 7,300,348.95
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 7,300,348.95
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 7,296,924.2
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 7,296,924.2
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 7,296,924.2
(3 pages)
14 October 2011Auditor's resignation (2 pages)
14 October 2011Auditor's resignation (2 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 7,263,102.5
(3 pages)
23 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 7,263,102.5
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 7,261,880.4
(3 pages)
20 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 7,261,880.4
(3 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (84 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (84 pages)
6 September 2011Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages)
6 September 2011Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages)
6 September 2011Annual return made up to 6 August 2011 with bulk list of shareholders (18 pages)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 7,258,921.3
(3 pages)
20 July 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 7,258,921.3
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 7,254,794.15
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 7,254,794.15
(3 pages)
31 March 2011Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Heejae Richard Chae on 25 March 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,254,794.15
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 7,254,794.15
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 7,240,200
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 7,240,200
(3 pages)
7 October 2010Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages)
7 October 2010Director's details changed for Heejae Richard Chae on 1 October 2010 (3 pages)
22 September 2010Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages)
22 September 2010Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages)
22 September 2010Annual return made up to 6 August 2010 with bulk list of shareholders (18 pages)
21 September 2010Appointment of Mr Paul Edwards as a director (2 pages)
21 September 2010Appointment of Mr Paul Edwards as a director (2 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Termination of appointment of Brian Tenner as a director (1 page)
13 September 2010Termination of appointment of Brian Tenner as a director (1 page)
16 August 2010Group of companies' accounts made up to 31 March 2010 (83 pages)
16 August 2010Group of companies' accounts made up to 31 March 2010 (83 pages)
16 August 2010Termination of appointment of Steven Lennon as a director (1 page)
16 August 2010Termination of appointment of Steven Lennon as a director (1 page)
5 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
5 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(69 pages)
22 July 2010Director's details changed for Mr Michael Charles Buzzacott on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Michael Charles Buzzacott on 21 July 2010 (2 pages)
21 January 2010Termination of appointment of Calvin O'connor as a director (1 page)
21 January 2010Termination of appointment of Calvin O'connor as a director (1 page)
30 September 2009Director appointed heejae richard chae (2 pages)
30 September 2009Director appointed heejae richard chae (2 pages)
28 September 2009Return made up to 06/08/09; bulk list available separately (11 pages)
28 September 2009Return made up to 06/08/09; bulk list available separately (11 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (78 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (78 pages)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 September 2008Return made up to 06/08/08; bulk list available separately (10 pages)
1 September 2008Return made up to 06/08/08; bulk list available separately (10 pages)
14 August 2008Group of companies' accounts made up to 31 March 2008 (75 pages)
14 August 2008Group of companies' accounts made up to 31 March 2008 (75 pages)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
23 April 2008Director appointed michael charles buzzacott (2 pages)
23 April 2008Director appointed michael charles buzzacott (2 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (79 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (79 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
28 August 2007Return made up to 06/08/07; bulk list available separately (9 pages)
28 August 2007Return made up to 06/08/07; bulk list available separately (9 pages)
19 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
4 November 2006Declaration of mortgage charge released/ceased (1 page)
12 September 2006Return made up to 06/08/06; bulk list available separately (10 pages)
12 September 2006Return made up to 06/08/06; bulk list available separately (10 pages)
6 September 2006Group of companies' accounts made up to 31 March 2006 (79 pages)
6 September 2006Group of companies' accounts made up to 31 March 2006 (79 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
31 May 2006Registered office changed on 31/05/06 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
21 September 2005Group of companies' accounts made up to 31 March 2005 (72 pages)
21 September 2005Group of companies' accounts made up to 31 March 2005 (72 pages)
31 August 2005Return made up to 06/08/05; bulk list available separately (10 pages)
31 August 2005Return made up to 06/08/05; bulk list available separately (10 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 October 2004Return made up to 06/08/04; bulk list available separately (9 pages)
4 October 2004Return made up to 06/08/04; bulk list available separately (9 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (68 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (68 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2004Memorandum and Articles of Association (45 pages)
28 July 2004Memorandum and Articles of Association (45 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2004Particulars of mortgage/charge (15 pages)
22 March 2004Particulars of mortgage/charge (15 pages)
19 February 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 February 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 February 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 February 2004Reduce cap/cancel share prem acc (2 pages)
18 February 2004Reduce cap/cancel share prem acc (2 pages)
8 September 2003Return made up to 06/08/03; bulk list available separately (13 pages)
8 September 2003Return made up to 06/08/03; bulk list available separately (13 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (61 pages)
4 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (61 pages)
4 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
30 August 2002Return made up to 06/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2002Return made up to 06/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2002Memorandum and Articles of Association (45 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 August 2002Memorandum and Articles of Association (45 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
1 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2002Resolutions
  • RES13 ‐ Market purchases 25/07/02
(1 page)
1 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2002Resolutions
  • RES13 ‐ Market purchases 25/07/02
(1 page)
1 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2002Group of companies' accounts made up to 31 March 2002 (67 pages)
31 July 2002Group of companies' accounts made up to 31 March 2002 (67 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
19 February 2002Amended group of companies' accounts made up to 31 March 2001 (50 pages)
19 February 2002Amended group of companies' accounts made up to 31 March 2001 (50 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
18 September 2001Return made up to 06/08/01; bulk list available separately (9 pages)
18 September 2001Return made up to 06/08/01; bulk list available separately (9 pages)
2 August 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
2 August 2001Group of companies' accounts made up to 31 March 2001 (54 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
3 January 2001Secretary's particulars changed (1 page)
3 January 2001Secretary's particulars changed (1 page)
24 August 2000Return made up to 06/08/00; bulk list available separately (8 pages)
24 August 2000Return made up to 06/08/00; bulk list available separately (8 pages)
8 August 2000Full group accounts made up to 31 March 2000 (36 pages)
8 August 2000Full group accounts made up to 31 March 2000 (36 pages)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 January 2000Ad 22/12/99--------- £ si [email protected]=80 £ ic 5933030/5933110 (2 pages)
4 January 2000Ad 22/12/99--------- £ si [email protected]=80 £ ic 5933030/5933110 (2 pages)
2 December 1999Ad 23/11/99--------- £ si [email protected]=24206 £ ic 5908824/5933030 (2 pages)
2 December 1999Ad 23/11/99--------- £ si [email protected]=24206 £ ic 5908824/5933030 (2 pages)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
6 September 1999Ad 06/08/99--------- £ si [email protected] (2 pages)
6 September 1999Ad 06/08/99--------- £ si [email protected] (2 pages)
1 September 1999Return made up to 06/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 1999Return made up to 06/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 1999Ad 10/08/99--------- £ si [email protected]=5507 £ ic 5901598/5907105 (2 pages)
25 August 1999Ad 11/08/99--------- £ si [email protected]=1718 £ ic 5907105/5908823 (2 pages)
25 August 1999Ad 11/08/99--------- £ si [email protected]=1718 £ ic 5907105/5908823 (2 pages)
25 August 1999Ad 10/08/99--------- £ si [email protected]=5507 £ ic 5901598/5907105 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
28 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1999Conso s-div 22/07/99 (1 page)
28 July 1999Interim accounts made up to 9 July 1999 (11 pages)
28 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1999Interim accounts made up to 9 July 1999 (11 pages)
28 July 1999Full group accounts made up to 31 March 1999 (58 pages)
28 July 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1999Interim accounts made up to 9 July 1999 (11 pages)
28 July 1999Conso s-div 22/07/99 (1 page)
28 July 1999Full group accounts made up to 31 March 1999 (58 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1998Auditor's resignation (2 pages)
1 October 1998Auditor's resignation (2 pages)
1 September 1998Return made up to 09/08/98; bulk list available separately (15 pages)
1 September 1998Return made up to 09/08/98; bulk list available separately (15 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Memorandum and Articles of Association (56 pages)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Full group accounts made up to 31 March 1998 (33 pages)
29 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 July 1998Memorandum and Articles of Association (56 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Full group accounts made up to 31 March 1998 (33 pages)
29 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1998Ad 15/07/98--------- £ si [email protected]=4384 £ ic 59006214/59010598 (2 pages)
27 July 1998Ad 15/07/98--------- £ si [email protected]=4384 £ ic 59006214/59010598 (2 pages)
14 July 1998Ad 23/06/98--------- £ si [email protected]=6704 £ ic 58996885/59003589 (2 pages)
14 July 1998Ad 24/06/98--------- £ si [email protected]=2625 £ ic 59003589/59006214 (2 pages)
14 July 1998Ad 24/06/98--------- £ si [email protected]=2625 £ ic 59003589/59006214 (2 pages)
14 July 1998Ad 23/06/98--------- £ si [email protected]=6704 £ ic 58996885/59003589 (2 pages)
10 July 1998Ad 29/05/98--------- £ si [email protected]=3318 £ ic 58993567/58996885 (2 pages)
10 July 1998Ad 29/05/98--------- £ si [email protected]=163 £ ic 58993404/58993567 (2 pages)
10 July 1998Ad 29/05/98--------- £ si [email protected]=3318 £ ic 58993567/58996885 (2 pages)
10 July 1998Ad 29/05/98--------- £ si [email protected]=163 £ ic 58993404/58993567 (2 pages)
30 June 1998Ad 16/06/98--------- £ si [email protected]=1031 £ ic 58992373/58993404 (2 pages)
30 June 1998Ad 16/06/98--------- £ si [email protected]=1031 £ ic 58992373/58993404 (2 pages)
3 June 1998Ad 19/05/98--------- £ si [email protected]=1031 £ ic 58991342/58992373 (2 pages)
3 June 1998Ad 19/05/98--------- £ si [email protected]=1031 £ ic 58991342/58992373 (2 pages)
7 May 1998Ad 17/04/98--------- £ si [email protected]=3563 £ ic 58987779/58991342 (2 pages)
7 May 1998Ad 17/04/98--------- £ si [email protected]=3563 £ ic 58987779/58991342 (2 pages)
30 April 1998Ad 03/04/98--------- £ si [email protected]=3281 £ ic 58984498/58987779 (2 pages)
30 April 1998Ad 03/04/98--------- £ si [email protected]=3281 £ ic 58984498/58987779 (2 pages)
3 April 1998Ad 11/03/98--------- £ si [email protected]=604 £ ic 58983894/58984498 (2 pages)
3 April 1998Ad 11/03/98--------- £ si [email protected]=604 £ ic 58983894/58984498 (2 pages)
18 March 1998Ad 27/02/98--------- £ si [email protected]=241 £ ic 58983653/58983894 (2 pages)
18 March 1998Ad 27/02/98--------- £ si [email protected]=241 £ ic 58983653/58983894 (2 pages)
27 February 1998Ad 16/02/98--------- £ si [email protected]=3199 £ ic 58980454/58983653 (2 pages)
27 February 1998Ad 16/02/98--------- £ si [email protected]=3199 £ ic 58980454/58983653 (2 pages)
20 February 1998Ad 05/02/98--------- £ si [email protected]=1031 £ ic 58979423/58980454 (2 pages)
20 February 1998Ad 05/02/98--------- £ si [email protected]=1031 £ ic 58979423/58980454 (2 pages)
11 February 1998Ad 28/01/98--------- £ si [email protected]=511 £ ic 58978912/58979423 (2 pages)
11 February 1998Ad 28/01/98--------- £ si [email protected]=511 £ ic 58978912/58979423 (2 pages)
20 January 1998Ad 07/01/98--------- £ si [email protected]=3186 £ ic 58975726/58978912 (3 pages)
20 January 1998Ad 07/01/98--------- £ si [email protected]=3186 £ ic 58975726/58978912 (3 pages)
8 January 1998Ad 15/12/97--------- £ si [email protected]=181 £ ic 58975545/58975726 (2 pages)
8 January 1998Ad 15/12/97--------- £ si [email protected]=181 £ ic 58975545/58975726 (2 pages)
2 January 1998Ad 10/12/97--------- £ si [email protected]=2153 £ ic 58973392/58975545 (3 pages)
2 January 1998Ad 10/12/97--------- £ si [email protected]=2153 £ ic 58973392/58975545 (3 pages)
18 December 1997Ad 27/11/97--------- £ si [email protected]=4898 £ ic 58967143/58972041 (2 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=1351 £ ic 58972041/58973392 (2 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=1351 £ ic 58972041/58973392 (2 pages)
18 December 1997Ad 27/11/97--------- £ si [email protected]=4898 £ ic 58967143/58972041 (2 pages)
2 December 1997Ad 18/11/97--------- £ si [email protected]=2418 £ ic 58964725/58967143 (2 pages)
2 December 1997Ad 18/11/97--------- £ si [email protected]=2418 £ ic 58964725/58967143 (2 pages)
13 November 1997Ad 30/09/97--------- £ si [email protected]=55203 £ ic 58900428/58955631 (2 pages)
13 November 1997Ad 31/10/97--------- £ si [email protected]=9094 £ ic 58955631/58964725 (4 pages)
13 November 1997Ad 30/09/97--------- £ si [email protected]=55203 £ ic 58900428/58955631 (2 pages)
13 November 1997Ad 31/10/97--------- £ si [email protected]=9094 £ ic 58955631/58964725 (4 pages)
28 October 1997Director resigned (2 pages)
28 October 1997Director resigned (2 pages)
20 October 1997Ad 29/09/97--------- £ si [email protected]=3750 £ ic 58896678/58900428 (2 pages)
20 October 1997Ad 29/09/97--------- £ si [email protected]=3750 £ ic 58896678/58900428 (2 pages)
17 October 1997Ad 02/10/97--------- £ si [email protected]=26712 £ ic 58869966/58896678 (10 pages)
17 October 1997Ad 02/10/97--------- £ si [email protected]=26712 £ ic 58869966/58896678 (10 pages)
2 October 1997Ad 18/09/97--------- £ si [email protected]=37220 £ ic 58832746/58869966 (3 pages)
2 October 1997Ad 18/09/97--------- £ si [email protected]=37220 £ ic 58832746/58869966 (3 pages)
17 September 1997Ad 04/09/97--------- £ si [email protected]=1125 £ ic 58831621/58832746 (2 pages)
17 September 1997Ad 04/09/97--------- £ si [email protected]=1125 £ ic 58831621/58832746 (2 pages)
1 September 1997Ad 19/08/97--------- £ si [email protected]=907 £ ic 58799214/58800121 (4 pages)
1 September 1997Ad 19/08/97--------- £ si [email protected]=907 £ ic 58799214/58800121 (4 pages)
27 August 1997Return made up to 09/08/97; bulk list available separately (17 pages)
27 August 1997Full group accounts made up to 31 March 1997 (62 pages)
27 August 1997Full group accounts made up to 31 March 1997 (62 pages)
27 August 1997Return made up to 09/08/97; bulk list available separately (17 pages)
1 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=751 £ ic 58787769/58788520 (2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=13250 £ ic 58788520/58801770 (2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=751 £ ic 58787769/58788520 (2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=13250 £ ic 58788520/58801770 (2 pages)
17 July 1997Secretary's particulars changed (2 pages)
17 July 1997Secretary's particulars changed (2 pages)
17 July 1997Ad 03/07/97--------- £ si [email protected]=3451 £ ic 58779682/58783133 (2 pages)
17 July 1997Ad 03/07/97--------- £ si [email protected]=3451 £ ic 58779682/58783133 (2 pages)
7 July 1997Ad 25/06/97--------- £ si [email protected]=2625 £ ic 58777057/58779682 (2 pages)
7 July 1997Ad 23/06/97--------- £ si [email protected]=3739 £ ic 58773318/58777057 (2 pages)
7 July 1997Ad 25/06/97--------- £ si [email protected]=2625 £ ic 58777057/58779682 (2 pages)
7 July 1997Ad 23/06/97--------- £ si [email protected]=3739 £ ic 58773318/58777057 (2 pages)
2 July 1997Ad 09/06/97--------- £ si [email protected]=1401 £ ic 58770309/58771710 (2 pages)
2 July 1997Ad 09/06/97--------- £ si [email protected]=1401 £ ic 58770309/58771710 (2 pages)
2 July 1997Ad 09/06/97--------- £ si [email protected]=1608 £ ic 58771710/58773318 (2 pages)
2 July 1997Ad 09/06/97--------- £ si [email protected]=1608 £ ic 58771710/58773318 (2 pages)
12 June 1997Ad 29/05/97--------- £ si [email protected]=1057 £ ic 58769252/58770309 (2 pages)
12 June 1997Ad 29/05/97--------- £ si [email protected]=1057 £ ic 58769252/58770309 (2 pages)
12 June 1997Ad 29/05/97--------- £ si [email protected]=288 £ ic 58768964/58769252 (2 pages)
12 June 1997Ad 29/05/97--------- £ si [email protected]=288 £ ic 58768964/58769252 (2 pages)
8 June 1997Ad 16/05/97--------- premium £ si [email protected]=882 £ ic 58768082/58768964 (4 pages)
8 June 1997Ad 16/05/97--------- premium £ si [email protected]=882 £ ic 58768082/58768964 (4 pages)
28 May 1997Ad 12/05/97--------- £ si [email protected]=2971 £ ic 58757639/58760610 (2 pages)
28 May 1997Ad 12/05/97--------- £ si [email protected]=2971 £ ic 58757639/58760610 (2 pages)
28 May 1997Ad 09/04/97--------- £ si [email protected]=3750 £ ic 58764332/58768082 (2 pages)
28 May 1997Ad 12/05/97--------- £ si [email protected]=3722 £ ic 58760610/58764332 (3 pages)
28 May 1997Ad 12/05/97--------- £ si [email protected]=3722 £ ic 58760610/58764332 (3 pages)
28 May 1997Ad 09/04/97--------- £ si [email protected]=3750 £ ic 58764332/58768082 (2 pages)
6 May 1997Ad 17/04/97--------- £ si [email protected]=515 £ ic 58757124/58757639 (2 pages)
6 May 1997Ad 17/04/97--------- £ si [email protected]=515 £ ic 58757124/58757639 (2 pages)
25 April 1997Ad 04/04/97--------- £ si [email protected]=20746 £ ic 58736378/58757124 (13 pages)
25 April 1997Ad 04/04/97--------- £ si [email protected]=20746 £ ic 58736378/58757124 (13 pages)
8 April 1997Ad 21/03/97--------- £ si 3764@1=3764 £ ic 58732614/58736378 (2 pages)
8 April 1997Ad 21/03/97--------- £ si 3764@1=3764 £ ic 58732614/58736378 (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
27 March 1997Ad 12/03/97--------- £ si [email protected]=3750 £ ic 58728864/58732614 (2 pages)
27 March 1997Ad 12/03/97--------- £ si [email protected]=3750 £ ic 58728864/58732614 (2 pages)
20 February 1997Ad 07/02/97--------- £ si [email protected]=920 £ ic 58726345/58727265 (2 pages)
20 February 1997Ad 07/02/97--------- £ si [email protected]=920 £ ic 58726345/58727265 (2 pages)
29 January 1997Ad 14/01/97--------- £ si [email protected]=3094 £ ic 58723251/58726345 (2 pages)
29 January 1997Ad 14/01/97--------- £ si [email protected]=625 £ ic 58722626/58723251 (2 pages)
29 January 1997Ad 14/01/97--------- £ si [email protected]=625 £ ic 58722626/58723251 (2 pages)
29 January 1997Ad 14/01/97--------- £ si [email protected]=3094 £ ic 58723251/58726345 (2 pages)
2 January 1997Ad 12/12/96--------- £ si [email protected]=691 £ ic 58721935/58722626 (2 pages)
2 January 1997Ad 12/12/96--------- £ si [email protected]=691 £ ic 58721935/58722626 (2 pages)
17 December 1996Ad 02/12/96--------- £ si [email protected]=1093 £ ic 58720842/58721935 (2 pages)
17 December 1996Ad 02/12/96--------- £ si [email protected]=1093 £ ic 58720842/58721935 (2 pages)
15 December 1996Ad 19/11/96--------- £ si [email protected]=2578 £ ic 58718264/58720842 (2 pages)
15 December 1996Ad 19/11/96--------- £ si [email protected]=2578 £ ic 58718264/58720842 (2 pages)
10 December 1996Ad 22/11/96--------- £ si [email protected]=1097 £ ic 58717167/58718264 (2 pages)
10 December 1996Ad 22/11/96--------- £ si [email protected]=1097 £ ic 58717167/58718264 (2 pages)
10 December 1996Ad 22/11/96--------- £ si [email protected]=154 £ ic 58717013/58717167 (2 pages)
10 December 1996Ad 22/11/96--------- £ si [email protected]=154 £ ic 58717013/58717167 (2 pages)
29 November 1996Ad 18/11/96--------- £ si [email protected]=4513 £ ic 58703141/58707654 (3 pages)
29 November 1996Ad 15/11/96--------- £ si [email protected]=1433 £ ic 58707654/58709087 (2 pages)
29 November 1996Ad 15/11/96--------- £ si [email protected]=7926 £ ic 58709087/58717013 (2 pages)
29 November 1996Ad 15/11/96--------- £ si [email protected]=1433 £ ic 58707654/58709087 (2 pages)
29 November 1996Ad 18/11/96--------- £ si [email protected]=4513 £ ic 58703141/58707654 (3 pages)
29 November 1996Ad 15/11/96--------- £ si [email protected]=7926 £ ic 58709087/58717013 (2 pages)
13 November 1996Ad 25/10/96--------- £ si [email protected]=3127 £ ic 58700014/58703141 (3 pages)
13 November 1996Ad 25/10/96--------- £ si [email protected]=3127 £ ic 58700014/58703141 (3 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (1 page)
28 October 1996New secretary appointed (1 page)
13 October 1996Ad 27/09/96--------- £ si [email protected]=8437 £ ic 58691265/58699702 (4 pages)
13 October 1996Ad 24/09/96--------- £ si [email protected]=312 £ ic 58699702/58700014 (2 pages)
13 October 1996Ad 24/09/96--------- £ si [email protected]=312 £ ic 58699702/58700014 (2 pages)
13 October 1996Ad 27/09/96--------- £ si [email protected]=8437 £ ic 58691265/58699702 (4 pages)
8 October 1996Ad 23/09/96--------- £ si [email protected]=3000 £ ic 58688265/58691265 (6 pages)
8 October 1996Ad 23/09/96--------- £ si [email protected]=3000 £ ic 58688265/58691265 (6 pages)
8 October 1996Ad 27/09/96--------- £ si [email protected]=10624 £ ic 58677641/58688265 (4 pages)
8 October 1996Ad 27/09/96--------- £ si [email protected]=10624 £ ic 58677641/58688265 (4 pages)
8 October 1996Ad 30/09/96--------- £ si [email protected]=13697 £ ic 58663944/58677641 (2 pages)
8 October 1996Ad 30/09/96--------- £ si [email protected]=13697 £ ic 58663944/58677641 (2 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Ad 27/09/96--------- £ si [email protected]=2500 £ ic 58661444/58663944 (2 pages)
2 October 1996Ad 27/09/96--------- £ si [email protected]=13668 £ ic 58647776/58661444 (2 pages)
2 October 1996Ad 27/09/96--------- £ si [email protected]=2500 £ ic 58661444/58663944 (2 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Ad 27/09/96--------- £ si [email protected]=13668 £ ic 58647776/58661444 (2 pages)
1 October 1996Ad 19/09/96--------- £ si [email protected]=1031 £ ic 58641166/58642197 (2 pages)
1 October 1996Ad 19/09/96--------- £ si [email protected]=1031 £ ic 58641166/58642197 (2 pages)
1 October 1996Ad 25/09/96--------- £ si [email protected]=5579 £ ic 58642197/58647776 (2 pages)
1 October 1996Ad 25/09/96--------- £ si [email protected]=5579 £ ic 58642197/58647776 (2 pages)
26 September 1996Ad 16/09/96--------- £ si [email protected]=2063 £ ic 58639103/58641166 (2 pages)
26 September 1996Ad 11/09/96--------- £ si [email protected]=24390 £ ic 58614713/58639103 (10 pages)
26 September 1996Ad 16/09/96--------- £ si [email protected]=2063 £ ic 58639103/58641166 (2 pages)
26 September 1996Ad 11/09/96--------- £ si [email protected]=24390 £ ic 58614713/58639103 (10 pages)
23 September 1996Ad 06/09/96--------- £ si [email protected]=750 £ ic 58613963/58614713 (13 pages)
23 September 1996Ad 06/09/96--------- £ si [email protected]=750 £ ic 58613963/58614713 (13 pages)
20 September 1996Ad 03/09/96--------- £ si [email protected]=30310 £ ic 58583653/58613963 (2 pages)
20 September 1996Ad 03/09/96--------- £ si [email protected]=30310 £ ic 58583653/58613963 (2 pages)
15 September 1996Ad 09/09/96--------- £ si [email protected]=3125 £ ic 58580528/58583653 (2 pages)
15 September 1996Ad 09/09/96--------- £ si [email protected]=3125 £ ic 58580528/58583653 (2 pages)
11 September 1996Ad 20/08/96--------- £ si [email protected]=1051 £ ic 58514683/58515734 (2 pages)
11 September 1996Ad 20/08/96--------- £ si [email protected]=1051 £ ic 58514683/58515734 (2 pages)
11 September 1996Ad 28/08/96--------- £ si [email protected]=5579 £ ic 58509104/58514683 (6 pages)
11 September 1996Ad 28/08/96--------- £ si [email protected]=5579 £ ic 58509104/58514683 (6 pages)
11 September 1996Ad 03/09/96--------- £ si [email protected]=64794 £ ic 58515734/58580528 (2 pages)
11 September 1996Ad 03/09/96--------- £ si [email protected]=64794 £ ic 58515734/58580528 (2 pages)
28 August 1996Ad 20/08/96--------- £ si [email protected]=32500 £ ic 58476604/58509104 (2 pages)
28 August 1996Ad 20/08/96--------- £ si [email protected]=32500 £ ic 58476604/58509104 (2 pages)
20 August 1996Return made up to 09/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 August 1996Return made up to 09/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 August 1996Ad 09/08/96--------- £ si [email protected]=64062 £ ic 58412542/58476604 (2 pages)
19 August 1996Ad 09/08/96--------- £ si [email protected]=64062 £ ic 58412542/58476604 (2 pages)
18 August 1996Ad 25/07/96--------- £ si [email protected]=460 £ ic 58412082/58412542 (2 pages)
18 August 1996Ad 25/07/96--------- £ si [email protected]=460 £ ic 58412082/58412542 (2 pages)
7 August 1996Full group accounts made up to 31 March 1996 (55 pages)
7 August 1996Full group accounts made up to 31 March 1996 (55 pages)
31 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
31 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 1996Director resigned (1 page)
31 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
31 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1996Director resigned (1 page)
19 July 1996Ad 01/07/96--------- £ si [email protected]=1281 £ ic 58407707/58408988 (2 pages)
19 July 1996Ad 12/07/96--------- £ si [email protected]=3094 £ ic 58408988/58412082 (2 pages)
19 July 1996Ad 01/07/96--------- £ si [email protected]=1281 £ ic 58407707/58408988 (2 pages)
19 July 1996Ad 26/06/96--------- £ si [email protected]=1500 £ ic 58406207/58407707 (4 pages)
19 July 1996Ad 12/07/96--------- £ si [email protected]=3094 £ ic 58408988/58412082 (2 pages)
19 July 1996Ad 26/06/96--------- £ si [email protected]=1500 £ ic 58406207/58407707 (4 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Ad 21/06/96--------- £ si [email protected]=15579 £ ic 58390628/58406207 (4 pages)
9 July 1996Ad 21/06/96--------- £ si [email protected]=15579 £ ic 58390628/58406207 (4 pages)
27 June 1996Ad 13/05/96--------- £ si [email protected]=1192 £ ic 58388558/58389750 (2 pages)
27 June 1996Ad 13/05/96--------- £ si [email protected]=1192 £ ic 58388558/58389750 (2 pages)
27 June 1996Ad 03/06/96--------- £ si [email protected]=528 £ ic 58390100/58390628 (2 pages)
27 June 1996Ad 09/04/96--------- £ si [email protected]=350 £ ic 58389750/58390100 (2 pages)
27 June 1996Ad 09/04/96--------- £ si [email protected]=350 £ ic 58389750/58390100 (2 pages)
27 June 1996Ad 03/06/96--------- £ si [email protected]=528 £ ic 58390100/58390628 (2 pages)
8 May 1996Ad 12/04/96--------- £ si [email protected]=907 £ ic 58386744/58387651 (2 pages)
8 May 1996Ad 12/04/96--------- £ si [email protected]=907 £ ic 58386744/58387651 (2 pages)
25 April 1996Ad 14/03/96--------- £ si [email protected]=503 £ ic 58378708/58379211 (2 pages)
25 April 1996Ad 14/03/96--------- £ si [email protected]=503 £ ic 58378708/58379211 (2 pages)
25 April 1996Ad 03/04/96--------- £ si [email protected]=3704 £ ic 58383040/58386744 (2 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=350 £ ic 58378358/58378708 (2 pages)
25 April 1996Ad 09/04/96--------- £ si [email protected]=350 £ ic 58378358/58378708 (2 pages)
25 April 1996Ad 10/04/96--------- £ si [email protected]=3829 £ ic 58379211/58383040 (2 pages)
25 April 1996Ad 10/04/96--------- £ si [email protected]=3829 £ ic 58379211/58383040 (2 pages)
25 April 1996Ad 03/04/96--------- £ si [email protected]=3704 £ ic 58383040/58386744 (2 pages)
21 April 1996Ad 02/04/96--------- £ si [email protected]=8415 £ ic 58369440/58377855 (2 pages)
21 April 1996Ad 14/03/96--------- £ si [email protected]=503 £ ic 58377855/58378358 (2 pages)
21 April 1996Ad 02/04/96--------- £ si [email protected]=8415 £ ic 58369440/58377855 (2 pages)
21 April 1996Ad 25/03/96--------- £ si [email protected]=157 £ ic 58369283/58369440 (4 pages)
21 April 1996Ad 25/03/96--------- £ si [email protected]=712 £ ic 58368571/58369283 (2 pages)
21 April 1996Ad 25/03/96--------- £ si [email protected]=712 £ ic 58368571/58369283 (2 pages)
21 April 1996Ad 25/03/96--------- £ si [email protected]=157 £ ic 58369283/58369440 (4 pages)
21 April 1996Ad 14/03/96--------- £ si [email protected]=503 £ ic 58377855/58378358 (2 pages)
25 March 1996Ad 13/03/96--------- £ si [email protected]=2660 £ ic 58365911/58368571 (2 pages)
25 March 1996Ad 29/02/96--------- £ si [email protected]=1424 £ ic 58359869/58361293 (4 pages)
25 March 1996Ad 13/03/96--------- £ si [email protected]=2660 £ ic 58365911/58368571 (2 pages)
25 March 1996Ad 29/02/96--------- £ si [email protected]=1424 £ ic 58359869/58361293 (4 pages)
25 March 1996Ad 14/03/96--------- £ si [email protected]=750 £ ic 58361293/58362043 (2 pages)
25 March 1996Ad 15/03/96--------- £ si [email protected]=3868 £ ic 58362043/58365911 (2 pages)
25 March 1996Ad 14/03/96--------- £ si [email protected]=750 £ ic 58361293/58362043 (2 pages)
25 March 1996Ad 15/03/96--------- £ si [email protected]=3868 £ ic 58362043/58365911 (2 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=1228 £ ic 58358641/58359869 (2 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=1228 £ ic 58358641/58359869 (2 pages)
4 March 1996Ad 12/01/96--------- £ si [email protected]=1759 £ ic 58356132/58357891 (2 pages)
4 March 1996Ad 14/01/96--------- £ si [email protected]=5579 £ ic 58350553/58356132 (2 pages)
4 March 1996Ad 12/01/96--------- £ si [email protected]=1759 £ ic 58356132/58357891 (2 pages)
4 March 1996Ad 14/01/96--------- £ si [email protected]=5579 £ ic 58350553/58356132 (2 pages)
1 March 1996Ad 12/02/96--------- £ si [email protected]=3610 £ ic 58343523/58347133 (2 pages)
1 March 1996Ad 01/02/96--------- £ si [email protected]=3420 £ ic 58347133/58350553 (2 pages)
1 March 1996Ad 01/02/96--------- £ si [email protected]=3420 £ ic 58347133/58350553 (2 pages)
1 March 1996Ad 12/02/96--------- £ si [email protected]=3610 £ ic 58343523/58347133 (2 pages)
16 February 1996Ad 25/01/96--------- £ si [email protected]=1031 £ ic 58342492/58343523 (2 pages)
16 February 1996Ad 25/01/96--------- £ si [email protected]=1031 £ ic 58342492/58343523 (2 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=2057 £ ic 58340250/58342307 (2 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=2057 £ ic 58340250/58342307 (2 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=185 £ ic 58342307/58342492 (2 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=185 £ ic 58342307/58342492 (2 pages)
19 January 1996Ad 27/12/95--------- £ si [email protected]=2625 £ ic 58336078/58338703 (2 pages)
19 January 1996Ad 04/12/95--------- £ si [email protected]=1547 £ ic 58338703/58340250 (2 pages)
19 January 1996Ad 27/12/95--------- £ si [email protected]=2625 £ ic 58336078/58338703 (2 pages)
19 January 1996Ad 04/12/95--------- £ si [email protected]=1547 £ ic 58338703/58340250 (2 pages)
22 December 1995Ad 16/11/95--------- £ si [email protected]=2750 £ ic 58333328/58336078 (2 pages)
22 December 1995Ad 16/11/95--------- £ si [email protected]=2750 £ ic 58333328/58336078 (2 pages)
21 December 1995Ad 27/11/95--------- £ si [email protected]=1005 £ ic 58332323/58333328 (2 pages)
21 December 1995Ad 27/11/95--------- £ si [email protected]=1005 £ ic 58332323/58333328 (2 pages)
7 December 1995Ad 13/11/95--------- £ si [email protected]=1924 £ ic 58330399/58332323 (2 pages)
7 December 1995Ad 17/11/95--------- £ si [email protected]=993 £ ic 58329406/58330399 (2 pages)
7 December 1995Ad 17/11/95--------- £ si [email protected]=993 £ ic 58329406/58330399 (2 pages)
7 December 1995Ad 13/11/95--------- £ si [email protected]=1924 £ ic 58330399/58332323 (2 pages)
23 November 1995Ad 26/10/95--------- £ si [email protected]=1625 £ ic 58327781/58329406 (2 pages)
23 November 1995Ad 02/11/95--------- £ si [email protected]=2553 £ ic 58324796/58327349 (4 pages)
23 November 1995Ad 02/11/95--------- £ si [email protected]=2553 £ ic 58324796/58327349 (4 pages)
23 November 1995Ad 24/10/95--------- £ si [email protected]=432 £ ic 58327349/58327781 (2 pages)
23 November 1995Ad 26/10/95--------- £ si [email protected]=1625 £ ic 58327781/58329406 (2 pages)
23 November 1995Ad 24/10/95--------- £ si [email protected]=432 £ ic 58327349/58327781 (2 pages)
2 November 1995Ad 12/10/95--------- £ si [email protected]=2321 £ ic 58322475/58324796 (2 pages)
2 November 1995Ad 12/10/95--------- £ si [email protected]=2321 £ ic 58322475/58324796 (2 pages)
9 October 1995Ad 06/09/95--------- £ si [email protected]=74466 £ ic 58225125/58299591 (4 pages)
9 October 1995Ad 06/09/95--------- £ si [email protected]=74466 £ ic 58225125/58299591 (4 pages)
6 October 1995Ad 14/08/95--------- £ si [email protected]=250 £ ic 58221781/58222031 (2 pages)
6 October 1995Ad 14/08/95--------- £ si [email protected]=3094 £ ic 58222031/58225125 (2 pages)
6 October 1995Ad 14/08/95--------- £ si [email protected]=250 £ ic 58221781/58222031 (2 pages)
6 October 1995Ad 14/08/95--------- £ si [email protected]=3094 £ ic 58222031/58225125 (2 pages)
21 September 1995Ad 13/09/95--------- £ si [email protected]=2579 £ ic 58219202/58221781 (2 pages)
21 September 1995Ad 13/09/95--------- £ si [email protected]=2579 £ ic 58219202/58221781 (2 pages)
21 September 1995Ad 17/08/95--------- £ si [email protected]=1500 £ ic 58217702/58219202 (2 pages)
21 September 1995Ad 17/08/95--------- £ si [email protected]=1500 £ ic 58217702/58219202 (2 pages)
21 September 1995Ad 08/08/95--------- £ si [email protected] (2 pages)
21 September 1995Ad 08/08/95--------- £ si [email protected] (2 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=4642 £ ic 58213060/58217702 (2 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=4642 £ ic 58213060/58217702 (2 pages)
29 August 1995Return made up to 09/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 August 1995Return made up to 09/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 August 1995Ad 17/07/95--------- £ si [email protected]=12900 £ si [email protected]=10470 £ si [email protected]=8940 £ si [email protected]=10140 £ ic 58170610/58213060 (4 pages)
25 August 1995Ad 17/07/95--------- £ si [email protected]=12900 £ si [email protected]=10470 £ si [email protected]=8940 £ si [email protected]=10140 £ ic 58170610/58213060 (4 pages)
25 July 1995Full accounts made up to 31 March 1995 (51 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Full accounts made up to 31 March 1995 (51 pages)
25 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 June 1995Director's particulars changed (2 pages)
29 June 1995Director's particulars changed (2 pages)
27 April 1995Ad 11/04/95--------- £ si [email protected]=6681 £ ic 58069025/58075706 (2 pages)
27 April 1995Ad 04/04/95--------- £ si [email protected]=9190 £ ic 58075706/58084896 (4 pages)
27 April 1995Ad 11/04/95--------- £ si [email protected]=6681 £ ic 58069025/58075706 (2 pages)
27 April 1995Ad 04/04/95--------- £ si [email protected]=9190 £ ic 58075706/58084896 (4 pages)
31 March 1995Ad 13/03/95--------- £ si [email protected]=478 £ ic 58068547/58069025 (2 pages)
31 March 1995Ad 13/03/95--------- £ si [email protected]=478 £ ic 58068547/58069025 (2 pages)
15 March 1995Ad 23/02/95--------- £ si [email protected]=502 £ ic 58068045/58068547 (2 pages)
15 March 1995Ad 27/02/95--------- £ si [email protected]=280 £ ic 58067765/58068045 (2 pages)
15 March 1995Ad 27/02/95--------- £ si [email protected]=280 £ ic 58067765/58068045 (2 pages)
15 March 1995Ad 23/02/95--------- £ si [email protected]=502 £ ic 58068045/58068547 (2 pages)
9 January 1995Memorandum and Articles of Association (57 pages)
9 January 1995Memorandum and Articles of Association (57 pages)
10 August 1994Full group accounts made up to 31 March 1994 (53 pages)
10 August 1994Full group accounts made up to 31 March 1994 (53 pages)
6 August 1994Director resigned;new director appointed (3 pages)
6 August 1994Director resigned;new director appointed (3 pages)
26 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1992Full group accounts made up to 31 March 1992 (46 pages)
28 July 1992Full group accounts made up to 31 March 1992 (46 pages)
27 August 1991Full group accounts made up to 31 March 1991 (44 pages)
27 August 1991Full group accounts made up to 31 March 1991 (44 pages)
11 June 1991Listing of particulars (19 pages)
11 June 1991Listing of particulars (19 pages)
3 October 1990Full group accounts made up to 31 March 1990 (43 pages)
3 October 1990Full group accounts made up to 31 March 1990 (43 pages)
12 September 1989Full group accounts made up to 31 March 1989 (42 pages)
12 September 1989Full group accounts made up to 31 March 1989 (42 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 October 1988Full group accounts made up to 31 March 1988 (37 pages)
5 October 1988Full group accounts made up to 31 March 1988 (37 pages)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1987New director appointed (2 pages)
24 October 1987New director appointed (2 pages)
1 October 1987Full group accounts made up to 31 March 1987 (33 pages)
1 October 1987Full group accounts made up to 31 March 1987 (33 pages)
10 October 1986Return made up to 15/08/86; full list of members (12 pages)
10 October 1986Return made up to 15/08/86; full list of members (12 pages)
15 September 1986Group of companies' accounts made up to 31 March 1986 (37 pages)
15 September 1986Group of companies' accounts made up to 31 March 1986 (37 pages)
17 September 1985Accounts made up to 31 March 1985 (35 pages)
17 September 1985Accounts made up to 31 March 1985 (35 pages)
9 September 1980Accounts made up to 31 March 1980 (26 pages)
9 September 1980Accounts made up to 31 March 1980 (26 pages)
28 September 1977Accounts made up to 31 March 1977 (23 pages)
28 September 1977Accounts made up to 31 March 1977 (23 pages)
17 September 1975Annual return made up to 22/08/75 (4 pages)
17 September 1975Annual return made up to 22/08/75 (4 pages)
10 September 1974Accounts made up to 31 March 2073 (21 pages)
10 September 1974Annual return made up to 23/08/74 (5 pages)
10 September 1974Accounts made up to 31 March 2073 (21 pages)
10 September 1974Annual return made up to 23/08/74 (5 pages)
19 September 1973Annual return made up to 24/08/73 (5 pages)
19 September 1973Annual return made up to 24/08/73 (5 pages)
5 November 1964Certificate of incorporation (1 page)
5 November 1964Certificate of incorporation (1 page)
5 November 1964Incorporation (54 pages)
5 November 1964Incorporation (54 pages)