Company NameColonnade Insurance Brokers
Company StatusDissolved
Company Number00909558
CategoryPrivate Unlimited Company
Incorporation Date29 June 1967(56 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(51 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(51 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameEdward Herbert Butcher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHorton 43 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address10 Ambleside Drive
Walton
Wakefield
West Yorkshire
WF2 6TJ
Director NamePeter Roger Fryer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 St Margarets Drive
Horsforth
Leeds
West Yorkshire
LS18 5BQ
Director NameColin William Jackson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Woodlands Grove
Baildon
Shipley
West Yorkshire
BD17 5BD
Director NameMr Michael Hutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Correspondence AddressWoodland House
8 The Orchards, Lady Lane
Bingley
BD16 4AZ
Director NameMrs Gillian Mary Holt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressClough Cottage
Midgley
Halifax
West Yorkshire
HX2 6XB
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed21 April 1992(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameJohn Lomas
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(25 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressFlat 7
67 Leylands Lane
Bradford
BD9 5QT
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address2 Five Oaks
Baildon
Shipley
West Yorkshire
BD17 5DF
Director NameMr Nicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Kromlin Barkisland
Halifax
HX4 0EU
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameChristopher Charles Johnstone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(30 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressCalverstones 21 Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMr Ian Jeffrey Bullock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Conisborough Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7BN
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(34 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 May 2002)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(34 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameJackie Ordish
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(34 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Adrian Mark Hazeldine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(34 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed29 May 2002(34 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameAndrew Edwin Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(35 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2006)
RoleMarketing Director
Correspondence AddressWhipps Farmhouse
Whipps Lane Fundenhall
Norwich
Norfolk
NR16 1DT
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(44 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(44 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Christian Charles Plumer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(47 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(47 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(47 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(48 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(51 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(51 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB

Contact

Websiteswinton.co.uk
Telephone01432 273852
Telephone regionHereford

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.9m at £1Walmsleys Insurance Brokers LTD
100.00%
Ordinary
1 at £1Walmsley Williams LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
29 May 2002Delivered on: 12 June 2002
Satisfied on: 26 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (3 pages)
18 May 2021Satisfaction of charge 2 in full (1 page)
18 May 2021Satisfaction of charge 3 in full (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
17 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 August 2018All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
11 July 2017Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
5 July 2017Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages)
5 July 2017Change of details for Walmsley Insurance Brokers Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,912,077
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,912,077
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 19 March 2015 (2 pages)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,912,077
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,912,077
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6,912,077
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 6,912,077
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for peter halpin was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for anthony clare was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for anthony clare was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 24/02/2012
(4 pages)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
23 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for anthony clare was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for anthony clare was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for adrian hazeldine was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Peter Halpin as a director
  • ANNOTATION A second filed TM01 for peter halpin was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 24/02/2012
(2 pages)
23 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for jackie ordish was registered on 24/02/2012
(2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
24 August 2010Appointment of Anthony Peter Clare as a director (2 pages)
24 August 2010Appointment of Anthony Peter Clare as a director (2 pages)
23 August 2010Termination of appointment of Patrick Smith as a director (1 page)
23 August 2010Termination of appointment of Patrick Smith as a director (1 page)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page)
18 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 18 November 2009 (1 page)
18 November 2009Director's details changed for Jackie Ordish on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Jackie Ordish on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Joseph Halpin on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 18 November 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 July 2008122 reducing issue share cap (2 pages)
23 July 2008Res 6 reducing issued capital (1 page)
23 July 2008122 reducing issue share cap (2 pages)
23 July 2008Res 6 reducing issued capital (1 page)
9 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 July 2008Re-registration of Memorandum and Articles (10 pages)
9 July 2008Certificate of re-registration from Limited to Unlimited (1 page)
9 July 2008Declaration of assent for reregistration to UNLTD (3 pages)
9 July 2008Members' assent for rereg from LTD to UNLTD (1 page)
9 July 2008Certificate of re-registration from Limited to Unlimited (1 page)
9 July 2008Application for reregistration from LTD to UNLTD (1 page)
9 July 2008Application for reregistration from LTD to UNLTD (1 page)
9 July 2008Declaration of assent for reregistration to UNLTD (3 pages)
9 July 2008Members' assent for rereg from LTD to UNLTD (1 page)
9 July 2008Re-registration of Memorandum and Articles (10 pages)
9 July 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (22 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (22 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
6 October 2003Return made up to 30/09/03; full list of members (8 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
11 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
17 June 2002New director appointed (5 pages)
17 June 2002New director appointed (5 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 June 2002Ad 29/05/02--------- £ si 11500000@1=11500000 £ ic 7200000/18700000 (2 pages)
13 June 2002Ad 29/05/02--------- £ si 11500000@1=11500000 £ ic 7200000/18700000 (2 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
12 June 2002Particulars of mortgage/charge (11 pages)
10 June 2002Registered office changed on 10/06/02 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: colonnade sunbridge road bradford west yorkshire BD1 2LQ (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002Declaration of assistance for shares acquisition (11 pages)
7 June 2002Declaration of assistance for shares acquisition (11 pages)
7 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 2002Declaration of assistance for shares acquisition (8 pages)
7 June 2002Declaration of assistance for shares acquisition (8 pages)
7 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 2002Nc inc already adjusted 24/05/02 (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Nc inc already adjusted 24/05/02 (1 page)
23 April 2002Full accounts made up to 31 December 2000 (15 pages)
23 April 2002Full accounts made up to 31 December 2000 (15 pages)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 October 2000Full accounts made up to 31 December 1999 (15 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
20 October 1998Auditor's resignation (1 page)
20 October 1998Auditor's resignation (1 page)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (17 pages)
12 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
21 October 1997Return made up to 30/09/97; full list of members (7 pages)
21 October 1997Return made up to 30/09/97; full list of members (7 pages)
18 September 1997Full accounts made up to 31 December 1996 (18 pages)
18 September 1997Full accounts made up to 31 December 1996 (18 pages)
12 May 1997Return made up to 21/04/97; no change of members (6 pages)
12 May 1997Return made up to 21/04/97; no change of members (6 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
2 October 1996Full accounts made up to 31 December 1995 (19 pages)
2 October 1996Full accounts made up to 31 December 1995 (19 pages)
20 May 1996Return made up to 21/04/96; change of members (5 pages)
20 May 1996Return made up to 21/04/96; change of members (5 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
25 October 1995Director resigned (4 pages)
10 August 1995Full accounts made up to 31 December 1994 (20 pages)
10 August 1995Full accounts made up to 31 December 1994 (20 pages)
10 May 1995Return made up to 21/04/95; full list of members (18 pages)
10 May 1995Return made up to 21/04/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
6 September 1994Full accounts made up to 31 December 1993 (22 pages)
6 September 1994Full accounts made up to 31 December 1993 (22 pages)
23 September 1993Full accounts made up to 31 December 1992 (19 pages)
23 September 1993Full accounts made up to 31 December 1992 (19 pages)
26 August 1992Full accounts made up to 31 December 1991 (18 pages)
26 August 1992Full accounts made up to 31 December 1991 (18 pages)
11 October 1991Full accounts made up to 31 December 1990 (19 pages)
11 October 1991Full accounts made up to 31 December 1990 (19 pages)
27 September 1990Full accounts made up to 31 December 1989 (18 pages)
27 September 1990Full accounts made up to 31 December 1989 (18 pages)
26 October 1989Full accounts made up to 31 December 1988 (16 pages)
26 October 1989Full accounts made up to 31 December 1988 (16 pages)
4 July 1988Full accounts made up to 31 December 1987 (17 pages)
4 July 1988Full accounts made up to 31 December 1987 (17 pages)
22 June 1988Accounts made up to 31 December 1987 (16 pages)
22 June 1988Accounts made up to 31 December 1987 (16 pages)
13 July 1987Full accounts made up to 31 December 1986 (15 pages)
13 July 1987Full accounts made up to 31 December 1986 (15 pages)
6 June 1986Accounts made up to 31 December 1985 (14 pages)
6 June 1986Accounts made up to 31 December 1985 (14 pages)
6 June 1986Full accounts made up to 31 December 1985 (14 pages)
6 June 1986Full accounts made up to 31 December 1985 (14 pages)
11 June 1985Accounts made up to 31 December 1984 (13 pages)
11 June 1985Accounts made up to 31 December 1984 (13 pages)
26 June 1984Accounts made up to 31 December 1983 (10 pages)
26 June 1984Accounts made up to 31 December 1983 (10 pages)
12 May 1983Accounts made up to 31 December 1982 (7 pages)
12 May 1983Accounts made up to 31 December 1982 (7 pages)
6 May 1982Accounts made up to 31 December 1981 (7 pages)
6 May 1982Accounts made up to 31 December 1981 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (7 pages)
3 May 1980Accounts made up to 31 December 1979 (8 pages)
3 May 1980Accounts made up to 31 December 1979 (8 pages)
3 November 1979Accounts made up to 31 December 1978 (8 pages)
3 November 1979Accounts made up to 31 December 1978 (8 pages)
27 September 1978Accounts made up to 31 December 1977 (7 pages)
27 September 1978Accounts made up to 31 December 1977 (7 pages)
25 July 1978Accounts made up to 31 December 1976 (10 pages)
25 July 1978Accounts made up to 31 December 1976 (10 pages)