Company NameThe Co-Operative Bank P.L.C.
Company StatusActive
Company Number00990937
CategoryPublic Limited Company
Incorporation Date5 October 1970(53 years, 7 months ago)
Previous NameCo-Operative Bank Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Glyn Michael Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(46 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(47 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMs Susan Elizabeth Harris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(48 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed06 April 2020(49 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard James Slimmon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Edward Sebastian Grigg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(50 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Ranjit Singh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMrs Fiona Jane Clutterbuck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(52 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Mark Ashley Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(52 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameTom Agar
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1996)
RoleRetired
Correspondence AddressThe Deans Orchard 3 Mill Hill
Nettleham
Lincoln
Lincolnshire
LN2 2PE
Director NameMr Alexander Arlow
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 May 1993)
RoleRetired Headmaster
Correspondence AddressFrognall House
Deeping St James
Peterborough
Cambs
PE6 8RR
Director NameGraham Roy Bennett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 8 months after company formation)
Appointment Duration17 years (resigned 06 June 2009)
RoleGroup Head Of Investment Property
Country of ResidenceEngland
Correspondence AddressSirocco 60 The Avenue
Fareham
Hampshire
PO14 1NZ
Secretary NameRoger Kenneth Jones
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address41 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed04 April 1996(25 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameChristopher Brian Blanchett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(25 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(25 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRobert Henry Burlton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House Sturt Farm
Burford Road
Burford
Oxfordshire
OX18 4ET
Director NameMr David Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(34 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Duncan Harvey Bowdler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(38 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Rodney Pennington Baker-Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(38 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Niall Booker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(42 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameKathrine Jane Bancroft
StatusResigned
Appointed09 October 2013(43 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed02 December 2013(43 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(43 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2014)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(44 years after company formation)
Appointment Duration2 years (resigned 11 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Charles Norman Bralver
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(44 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Aidan Birkett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(45 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2017)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameDavid William John Bagley
StatusResigned
Appointed06 October 2017(47 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Andrew John Milton Bester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed09 July 2018(47 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP

Contact

Websiteco-operativebank.co.uk
Telephone0161 8341212
Telephone regionManchester

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

63.7m at £1Co-operative Group Limited
73.84%
Non-cumulative Irredeemable Preference
451.5m at £0.05Shareholder Name Missing
26.16%
Ordinary

Financials

Year2014
Turnover£1,248,600,000
Net Worth£1,876,300,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 January 2013Delivered on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account.
Outstanding
14 June 2012Delivered on: 3 July 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securties account and the entitlements of debts represented by those credits and its securities account.
Outstanding
24 March 2011Delivered on: 13 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the collateral being the specified securities the additional securities and the related assets, see image for full details.
Outstanding
25 March 2009Delivered on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the chargor to any beneficiary and the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights and interest in respect of all securities and amounts standing to the credit of its securities account and its securities account see image for full details.
Outstanding
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account.
Outstanding
11 June 2021Delivered on: 18 June 2021
Persons entitled: Websters Property Limited

Classification: A registered charge
Particulars: Land known as 49 high street & 9 market street, windsor, SL4 1LR.
Outstanding
18 June 2020Delivered on: 24 June 2020
Persons entitled: Pace Trustees Limited, 1 Angel Square, Manchester M60 0AG as Trustee (As Defined in the Instrument)

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
6 August 2018Delivered on: 10 August 2018
Persons entitled: Pace Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 March 2018Delivered on: 23 March 2018
Persons entitled: Britannia Pension Trustees Limited

Classification: A registered charge
Particulars: None.
Outstanding
3 October 2017Delivered on: 5 October 2017
Persons entitled: The Governor and Company of the Bank of England

Classification: A registered charge
Particulars: The charge is created in favour of the security trustee and is created over present and future assets of the chargor (the bank). Security is made for the payment of the secured obligations and is made with full title guarantee.
Outstanding
18 April 1996Delivered on: 7 May 1996
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee that relates to or results from the company's use of the euroclear system and other obligations in whatever form which may be oustanding now or in the future to morgan guaranty brussels or any other office of morgan guaranty trust company of new york.
Particulars: All collateral as defined in the continuation sheet to form 395 incouding cash and securities clearance accounts. See the mortgage charge document for full details.
Outstanding
21 December 2016Delivered on: 21 December 2016
Persons entitled: Britannia Pension Trustees Limited

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Companhy of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2014Delivered on: 27 June 2014
Persons entitled: Homeloan Management Limited

Classification: A registered charge
Outstanding
25 February 2014Delivered on: 26 February 2014
Persons entitled: Homeloan Management Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 5 September 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 1995Delivered on: 19 December 1995
Persons entitled: Robert Fleming & Co Limited (The "Security Trustee")

Classification: Deed of priority
Secured details: All monies due or to become due to all or any of robert fleming & co limited (as a bank) and the british linen bank limited (together known as "the banks"), the chargee and/or the agent by wessex taverns limited, liddell taverns limited and/or trentforge limited ("the banks' debt").
Particulars: All monies received by the company, in breach of clause 3.3. of the priority deed. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages)
11 January 2021Appointment of Mr Edward Sebastian Grigg as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Richard James Slimmon as a director on 11 January 2021 (2 pages)
6 January 2021Termination of appointment of Morteza Mahjour as a director on 31 December 2020 (1 page)
2 November 2020Termination of appointment of Andrew John Milton Bester as a director on 31 October 2020 (1 page)
16 July 2020Satisfaction of charge 009909370025 in full (1 page)
24 June 2020Registration of charge 009909370028, created on 18 June 2020 (30 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 May 2020Memorandum and Articles of Association (64 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2020Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page)
6 April 2020Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages)
19 March 2020Group of companies' accounts made up to 31 December 2019 (256 pages)
6 January 2020Termination of appointment of Paul David Copley as a director on 31 December 2019 (1 page)
6 January 2020Director's details changed for Sir William Gennydd Thomas on 1 January 2020 (2 pages)
16 December 2019Appointment of Mr Morteza Mahjour as a director on 12 December 2019 (2 pages)
10 December 2019Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages)
17 September 2019Memorandum and Articles of Association (64 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 August 2019Appointment of Mrs Sally-Ann Hibberd as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Christopher David Davis as a director on 23 July 2019 (2 pages)
20 June 2019Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 18 June 2019 (1 page)
19 June 2019Registration of charge 009909370027, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 009909370023 in full (1 page)
12 June 2019Satisfaction of charge 009909370020 in full (1 page)
11 June 2019Satisfaction of charge 009909370018 in full (1 page)
8 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2019Memorandum and Articles of Association (64 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
8 May 2019Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages)
21 March 2019Change of details for The Co-Operative Bank Finance Limited as a person with significant control on 19 March 2019 (2 pages)
15 March 2019Registration of charge 009909370026, created on 1 March 2019 (19 pages)
15 March 2019Registration of charge 009909370025, created on 1 March 2019 (48 pages)
13 March 2019Group of companies' accounts made up to 31 December 2018 (220 pages)
13 March 2019Registration of charge 009909370024, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 009909370017 in full (1 page)
19 February 2019Registration of charge 009909370023, created on 1 February 2019 (72 pages)
12 February 2019Cessation of The Co-Operative Bank Holdings Limited as a person with significant control on 11 February 2019 (1 page)
12 February 2019Notification of The Co-Operative Bank Finance Limited as a person with significant control on 11 February 2019 (2 pages)
23 January 2019Termination of appointment of Laura Martine Carstensen as a director on 31 December 2018 (1 page)
11 October 2018Termination of appointment of Thomas Francis Wood as a director on 9 October 2018 (1 page)
19 September 2018Appointment of Mr Paul David Copley as a director on 1 September 2018 (2 pages)
12 September 2018Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Charles Norman Bralver as a director on 31 August 2018 (1 page)
10 August 2018Registration of charge 009909370022, created on 6 August 2018 (51 pages)
24 July 2018Termination of appointment of Liam John Coleman as a director on 20 July 2018 (1 page)
24 July 2018Director's details changed for Ms Laura Martine Carstensen on 20 July 2018 (2 pages)
12 July 2018Appointment of Mr Andrew John Milton Bester as a director on 9 July 2018 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (35 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
26 March 2018Group of companies' accounts made up to 31 December 2017 (210 pages)
23 March 2018Registration of charge 009909370021, created on 13 March 2018 (54 pages)
15 March 2018Termination of appointment of Dennis Holt as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of Aidan Birkett as a director on 14 March 2018 (1 page)
8 March 2018Appointment of Mr Robert Graham Dench as a director on 1 February 2018 (2 pages)
11 October 2017Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Derek James Weir on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Laura Martine Carstensen on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Ms Laura Martine Carstensen on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Derek James Weir on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages)
10 October 2017Termination of appointment of Brona Rose Mckeown as a secretary on 6 October 2017 (1 page)
10 October 2017Termination of appointment of Brona Rose Mckeown as a secretary on 6 October 2017 (1 page)
9 October 2017Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages)
9 October 2017Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages)
5 October 2017Registration of charge 009909370020, created on 3 October 2017 (16 pages)
5 October 2017Registration of charge 009909370020, created on 3 October 2017 (16 pages)
28 September 2017Termination of appointment of John Worth as a director on 20 September 2017 (1 page)
28 September 2017Termination of appointment of John Worth as a director on 20 September 2017 (1 page)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 25,572,825.50
(4 pages)
19 September 2017Cancellation of shares by a PLC. Statement of capital on 1 September 2017
  • GBP 25,572,825.50
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 25,572,825.50
(4 pages)
19 September 2017Cancellation of shares by a PLC. Statement of capital on 1 September 2017
  • GBP 25,572,825.50
(4 pages)
8 September 2017Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 8 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Memorandum and Articles of Association (58 pages)
7 September 2017Memorandum and Articles of Association (58 pages)
6 September 2017Appointment of Mr Thomas Francis Wood as a director on 1 September 2017 (2 pages)
6 September 2017Termination of appointment of Alistair Hugh Asher as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Maureen Laurie as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Maureen Laurie as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Alistair Hugh Asher as a director on 1 September 2017 (1 page)
6 September 2017Appointment of Mr Thomas Francis Wood as a director on 1 September 2017 (2 pages)
6 September 2017Memorandum and Articles of Association (71 pages)
6 September 2017Memorandum and Articles of Association (71 pages)
31 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoority to effect the members' scheme 21/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoority to effect the members' scheme 21/08/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 August 2017Creditors scheme of arrangement (41 pages)
29 August 2017Members scheme of arrangement (40 pages)
29 August 2017Members scheme of arrangement (40 pages)
29 August 2017Creditors scheme of arrangement (41 pages)
23 August 2017Statement of company's objects (2 pages)
23 August 2017Statement of company's objects (2 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Liam John Coleman on 1 January 2017 (2 pages)
26 April 2017Director's details changed for Mr Liam John Coleman on 1 January 2017 (2 pages)
21 March 2017Group of companies' accounts made up to 31 December 2016 (257 pages)
21 March 2017Group of companies' accounts made up to 31 December 2016 (257 pages)
4 January 2017Termination of appointment of Niall Booker as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Niall Booker as a director on 31 December 2016 (1 page)
21 December 2016Registration of charge 009909370019, created on 21 December 2016 (40 pages)
21 December 2016Registration of charge 009909370019, created on 21 December 2016 (40 pages)
27 October 2016Termination of appointment of Richard Coates as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Richard Coates as a director on 26 October 2016 (1 page)
21 October 2016Appointment of Mr Glyn Michael Smith as a director on 10 October 2016 (2 pages)
21 October 2016Appointment of Mr Glyn Michael Smith as a director on 10 October 2016 (2 pages)
19 October 2016Appointment of Mr John Worth as a director on 11 October 2016 (2 pages)
19 October 2016Appointment of Mr John Worth as a director on 11 October 2016 (2 pages)
18 October 2016Termination of appointment of John Duncan Baines as a director on 11 October 2016 (1 page)
18 October 2016Termination of appointment of John Duncan Baines as a director on 11 October 2016 (1 page)
23 September 2016Appointment of Alistair Hugh Asher as a director on 12 September 2016 (2 pages)
23 September 2016Appointment of Alistair Hugh Asher as a director on 12 September 2016 (2 pages)
18 July 2016Appointment of Mr Liam John Coleman as a director on 11 July 2016 (2 pages)
18 July 2016Appointment of Mr Liam John Coleman as a director on 11 July 2016 (2 pages)
8 July 2016Resolutions
  • RES13 ‐ Company business 21/06/2016
(1 page)
8 July 2016Resolutions
  • RES13 ‐ Company business 21/06/2016
(1 page)
4 July 2016Termination of appointment of Richard Graeme Barclay Hardie as a director on 21 June 2016 (1 page)
4 July 2016Termination of appointment of Richard Graeme Barclay Hardie as a director on 21 June 2016 (1 page)
27 June 2016Annual return made up to 1 June 2016 with bulk list of shareholders
Statement of capital on 2016-06-27
  • GBP 86,272,825.5
(28 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (306 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (306 pages)
27 June 2016Annual return made up to 1 June 2016 with bulk list of shareholders
Statement of capital on 2016-06-27
  • GBP 86,272,825.5
(28 pages)
29 September 2015Registration of charge 009909370017, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 009909370018, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 009909370017, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 009909370018, created on 21 September 2015 (50 pages)
10 July 2015Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages)
7 July 2015Annual return made up to 1 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-07
  • GBP 86,272,825.5
(24 pages)
7 July 2015Annual return made up to 1 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-07
  • GBP 86,272,825.5
(24 pages)
7 July 2015Annual return made up to 1 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-07
  • GBP 86,272,825.5
(24 pages)
2 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to call meeting /14 clear days notice 17/06/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to call meeting /14 clear days notice 17/06/2015
(3 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (294 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (294 pages)
5 May 2015Appointment of Mr Charles Norman Bralver as a director on 23 April 2015 (2 pages)
5 May 2015Appointment of Mr Charles Norman Bralver as a director on 23 April 2015 (2 pages)
9 January 2015Registration of charge 009909370016, created on 23 December 2014 (23 pages)
9 January 2015Registration of charge 009909370016, created on 23 December 2014 (23 pages)
14 October 2014Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page)
1 August 2014Appointment of Mr Derek James Weir as a director on 25 July 2014 (2 pages)
1 August 2014Appointment of Mr Derek James Weir as a director on 25 July 2014 (2 pages)
24 July 2014Annual return made up to 1 June 2014 with a full list of shareholders (192 pages)
24 July 2014Annual return made up to 1 June 2014 with a full list of shareholders (192 pages)
3 July 2014Appointment of Mrs Maureen Laurie as a director (2 pages)
3 July 2014Appointment of Mrs Maureen Laurie as a director (2 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (278 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (278 pages)
27 June 2014Registration of a charge with Charles court order to extend. Charge code 009909370015, created on 17 January 2014 (23 pages)
27 June 2014Registration of a charge with Charles court order to extend. Charge code 009909370015, created on 17 January 2014 (23 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 86,272,825.5
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 86,272,825.5
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 86,272,825.5
(4 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2014Appointment of Ms Laura Martine Carstensen as a director (2 pages)
10 June 2014Appointment of Ms Laura Martine Carstensen as a director (2 pages)
3 June 2014Termination of appointment of Anne Gunther as a director (1 page)
3 June 2014Termination of appointment of Merlyn Lowther as a director (1 page)
3 June 2014Termination of appointment of Anne Gunther as a director (1 page)
3 June 2014Termination of appointment of Merlyn Lowther as a director (1 page)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Auditor's resignation (2 pages)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
14 April 2014Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Richard Graeme Barclay Hardie on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Richard Graeme Barclay Hardie on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Niall Booker on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Niall Booker on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Dennis Holt on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Dennis Holt on 11 April 2014 (2 pages)
11 April 2014Director's details changed for William Gennydd Thomas on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Brona Rose Mckeown on 11 April 2014 (1 page)
11 April 2014Director's details changed for Ms Anne Margaret Gunther on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Ms Anne Margaret Gunther on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Richard Coates on 11 April 2014 (2 pages)
11 April 2014Director's details changed for William Gennydd Thomas on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Merlyn Vivienne Lowther on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Richard Coates on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Merlyn Vivienne Lowther on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Brona Rose Mckeown on 11 April 2014 (1 page)
27 March 2014Termination of appointment of Alistair Asher as a director (1 page)
27 March 2014Termination of appointment of Alistair Asher as a director (1 page)
17 March 2014Termination of appointment of Rodney Bulmer as a director (1 page)
17 March 2014Termination of appointment of Rodney Bulmer as a director (1 page)
26 February 2014Registration of charge 009909370014 (27 pages)
26 February 2014Registration of charge 009909370014 (27 pages)
14 February 2014Appointment of Mr Dennis Holt as a director (2 pages)
14 February 2014Appointment of Mr Dennis Holt as a director (2 pages)
11 February 2014Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages)
11 February 2014Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages)
11 February 2014Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 76,200,000
(11 pages)
3 January 2014Cancellation of shares by a PLC. Statement of capital on 20 December 2013 (5 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 76,200,000
(11 pages)
3 January 2014Cancellation of shares by a PLC. Statement of capital on 20 December 2013 (5 pages)
31 December 2013Appointment of Alistair Hugh Asher as a director (2 pages)
31 December 2013Termination of appointment of Euan Sutherland as a director (1 page)
31 December 2013Termination of appointment of Euan Sutherland as a director (1 page)
31 December 2013Appointment of Alistair Hugh Asher as a director (2 pages)
31 December 2013Termination of appointment of Bennett Reid as a director (1 page)
31 December 2013Termination of appointment of Bennett Reid as a director (1 page)
20 December 2013Scheme of arangement (67 pages)
20 December 2013Scheme of arangement (67 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 December 2013Termination of appointment of Kathrine Bancroft as a secretary (1 page)
12 December 2013Appointment of Brona Rose Mckeown as a secretary (2 pages)
12 December 2013Termination of appointment of Kathrine Bancroft as a secretary (1 page)
12 December 2013Appointment of Brona Rose Mckeown as a secretary (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A ord shares rank pari passu attendence and voting general meeting conversion into deferred shares deferred shares 15/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A ord shares rank pari passu attendence and voting general meeting conversion into deferred shares deferred shares 15/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
28 October 2013Appointment of William Gennydd Thomas as a director (2 pages)
28 October 2013Appointment of William Gennydd Thomas as a director (2 pages)
9 October 2013Termination of appointment of Peter Harvey as a director (1 page)
9 October 2013Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
9 October 2013Termination of appointment of Robert Newton as a director (1 page)
9 October 2013Termination of appointment of Duncan Bowdler as a director (1 page)
9 October 2013Termination of appointment of Moira Lees as a secretary (1 page)
9 October 2013Termination of appointment of Peter Harvey as a director (1 page)
9 October 2013Termination of appointment of Leonard Wardle as a director (1 page)
9 October 2013Termination of appointment of Robert Newton as a director (1 page)
9 October 2013Termination of appointment of Leonard Wardle as a director (1 page)
9 October 2013Termination of appointment of Duncan Bowdler as a director (1 page)
9 October 2013Termination of appointment of Moira Lees as a secretary (1 page)
9 October 2013Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
11 September 2013Registration of charge 009909370010 (22 pages)
11 September 2013Registration of charge 009909370010 (22 pages)
11 September 2013Registration of charge 009909370011 (35 pages)
11 September 2013Registration of charge 009909370012 (22 pages)
11 September 2013Registration of charge 009909370012 (22 pages)
11 September 2013Registration of charge 009909370011 (35 pages)
5 September 2013Registration of charge 009909370013 (31 pages)
5 September 2013Registration of charge 009909370013 (31 pages)
12 August 2013Appointment of Mr Euan Angus Sutherland as a director (2 pages)
12 August 2013Appointment of Mr Euan Angus Sutherland as a director (2 pages)
19 July 2013Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Bennett Lyle Edward Reid on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Ms Anne Margaret Gunther on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Moira Ann Lees on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Ms Anne Margaret Gunther on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Peter John Harvey on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert Newton on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert Newton on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Peter John Harvey on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Mr Bennett Lyle Edward Reid on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Richard Coates on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Richard Coates on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Mrs Moira Ann Lees on 18 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter John Harvey on 21 June 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter John Harvey on 21 June 2013 (2 pages)
1 July 2013Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages)
1 July 2013Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages)
1 July 2013Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages)
27 June 2013Resolutions
  • RES13 ‐ Re-inc shares 15/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2013Memorandum and Articles of Association (42 pages)
27 June 2013Resolutions
  • RES13 ‐ Re-inc shares 15/12/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2013Memorandum and Articles of Association (42 pages)
19 June 2013Director's details changed for Mr Duncan Harvey Bowdler on 19 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Duncan Harvey Bowdler on 19 June 2013 (2 pages)
17 June 2013Appointment of Mr Richard Pym as a director (2 pages)
17 June 2013Appointment of Mr Richard Pym as a director (2 pages)
13 June 2013Appointment of Mr Niall Booker as a director (2 pages)
13 June 2013Appointment of Mr Niall Booker as a director (2 pages)
12 June 2013Termination of appointment of David Davies as a director (1 page)
12 June 2013Termination of appointment of David Davies as a director (1 page)
6 June 2013Termination of appointment of Paul Flowers as a director (1 page)
6 June 2013Termination of appointment of Paul Flowers as a director (1 page)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
6 June 2013Termination of appointment of Martyn Wates as a director (1 page)
30 May 2013Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
30 May 2013Appointment of Mr Rodney Jensen Bulmer as a director (2 pages)
29 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Marks
(4 pages)
29 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Marks
(4 pages)
17 May 2013Termination of appointment of Peter Marks as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2013
(2 pages)
17 May 2013Termination of appointment of Peter Marks as a director
  • ANNOTATION A second filed TM01 was registered on 29/05/2013
(2 pages)
10 May 2013Termination of appointment of Barry Tootell as a director (1 page)
10 May 2013Termination of appointment of Barry Tootell as a director (1 page)
9 May 2013Appointment of Mr Richard Graeme Barclay Hardie as a director (2 pages)
9 May 2013Appointment of Mr Richard Graeme Barclay Hardie as a director (2 pages)
29 April 2013Group of companies' accounts made up to 31 December 2012 (146 pages)
29 April 2013Group of companies' accounts made up to 31 December 2012 (146 pages)
17 January 2013Appointment of Richard Coates as a director (2 pages)
17 January 2013Appointment of Richard Coates as a director (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
21 September 2012Termination of appointment of Paul Hewitt as a director (1 page)
21 September 2012Termination of appointment of Paul Hewitt as a director (1 page)
31 July 2012Termination of appointment of Rodney Baker-Bates as a director (1 page)
31 July 2012Termination of appointment of Rodney Baker-Bates as a director (1 page)
3 July 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 July 2012Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages)
2 July 2012Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages)
2 July 2012Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (135 pages)
30 April 2012Group of companies' accounts made up to 31 December 2011 (135 pages)
27 September 2011Appointment of Ms Anne Margaret Gunther as a director (2 pages)
27 September 2011Appointment of Ms Anne Margaret Gunther as a director (2 pages)
26 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for John Williamson was registered on 26/09/2011.
(4 pages)
26 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for John Williamson was registered on 26/09/2011.
(4 pages)
13 September 2011Appointment of Merlyn Vivienne Lowther as a director (2 pages)
13 September 2011Appointment of Merlyn Vivienne Lowther as a director (2 pages)
8 September 2011Termination of appointment of John Williamson as a director
  • ANNOTATION A second filed TM01 for John Williamson was registered on 26/09/2011.
(2 pages)
8 September 2011Termination of appointment of John Williamson as a director
  • ANNOTATION A second filed TM01 for John Williamson was registered on 26/09/2011.
(2 pages)
1 September 2011Termination of appointment of Christopher Jones as a director (1 page)
1 September 2011Termination of appointment of Christopher Jones as a director (1 page)
25 July 2011Termination of appointment of Neville Richardson as a director (1 page)
25 July 2011Termination of appointment of Neville Richardson as a director (1 page)
8 July 2011Termination of appointment of Stephen Watts as a director (1 page)
8 July 2011Termination of appointment of Stephen Watts as a director (1 page)
28 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages)
28 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages)
28 June 2011Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages)
24 June 2011Secretary's details changed for Mrs Moira Ann Lees on 31 May 2011 (2 pages)
24 June 2011Secretary's details changed for Mrs Moira Ann Lees on 31 May 2011 (2 pages)
17 June 2011Termination of appointment of Rodney Bulmer as a director (1 page)
17 June 2011Termination of appointment of Phillip Lee as a director (1 page)
17 June 2011Termination of appointment of Rodney Bulmer as a director (1 page)
17 June 2011Termination of appointment of Phillip Lee as a director (1 page)
16 June 2011Termination of appointment of Stephen Kingsley as a director (1 page)
16 June 2011Termination of appointment of Timothy Franklin as a director (1 page)
16 June 2011Termination of appointment of Stephen Kingsley as a director (1 page)
16 June 2011Termination of appointment of Timothy Franklin as a director (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (131 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (131 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 470,000,000
(5 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 470,000,000
(5 pages)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages)
28 July 2010Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages)
6 July 2010Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages)
6 July 2010Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages)
6 July 2010Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mr Martyn James Wates on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Martyn James Wates on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages)
13 May 2010Director's details changed for Mr Christopher William Jones on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Robert Newton on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Christopher William Jones on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Robert Newton on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Barry Tootell on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Barry Tootell on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Vincent Marks on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Vincent Marks on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Timothy Alan Franklin on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Wyndham Davies on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Newton on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Bennett Lyle Edward Reid on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Michael Kingsley on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Neville Brian Richardson on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Michael Kingsley on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Leonard Adrian Wardle on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Duncan Harvey Bowdler on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul William Hewitt on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Wyndham Davies on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Harvey on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Phillip Andrew Lee on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Duncan Harvey Bowdler on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Rodney Pennington Baker-Bates on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Bennett Lyle Edward Reid on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Phillip Andrew Lee on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Gerald Watts on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Leonard Adrian Wardle on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Rodney Pennington Baker-Bates on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Timothy Alan Franklin on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Gerald Watts on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul William Hewitt on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Newton on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Neville Brian Richardson on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Harvey on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages)
20 April 2010Termination of appointment of Robert Burlton as a director (1 page)
20 April 2010Termination of appointment of Robert Burlton as a director (1 page)
8 April 2010Group of companies' accounts made up to 31 December 2009 (139 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (139 pages)
31 March 2010Director's details changed for Christopher William Jones on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Christopher William Jones on 29 March 2010 (2 pages)
22 September 2009Director appointed mr timothy alan franklin (2 pages)
22 September 2009Director appointed mr neville brian richardson (2 pages)
22 September 2009Director appointed mr timothy alan franklin (2 pages)
22 September 2009Director appointed mr neville brian richardson (2 pages)
2 September 2009Director appointed mr phillip andrew lee (2 pages)
2 September 2009Director appointed mr phillip andrew lee (2 pages)
18 August 2009Director appointed stephen michael kingsley (2 pages)
18 August 2009Director appointed rodney pennington baker-bates (2 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2009Director appointed stephen michael kingsley (2 pages)
18 August 2009Director appointed christopher william jones (2 pages)
18 August 2009Memorandum and Articles of Association (42 pages)
18 August 2009Director appointed rodney pennington baker-bates (2 pages)
18 August 2009Director appointed christopher william jones (2 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 August 2009Memorandum and Articles of Association (42 pages)
17 August 2009Director appointed peter john harvey (2 pages)
17 August 2009Director appointed peter john harvey (2 pages)
6 August 2009Appointment terminated director richard parkhouse (1 page)
6 August 2009Appointment terminated director david anderson (1 page)
6 August 2009Ad 04/08/09-04/08/09\gbp si [email protected]=55000000\gbp ic 235000000/290000000\ (2 pages)
6 August 2009Appointment terminated director david anderson (1 page)
6 August 2009Ad 04/08/09-04/08/09\gbp si [email protected]=55000000\gbp ic 235000000/290000000\ (2 pages)
6 August 2009Director appointed rodney jensen bulmer (2 pages)
6 August 2009Appointment terminated director richard parkhouse (1 page)
6 August 2009Director appointed rodney jensen bulmer (2 pages)
23 July 2009Director's change of particulars / leonard wardle / 07/07/2009 (1 page)
23 July 2009Director's change of particulars / leonard wardle / 07/07/2009 (1 page)
22 July 2009Director appointed mr duncan harvey bowdler (2 pages)
22 July 2009Director appointed mr duncan harvey bowdler (2 pages)
8 July 2009Accounting reference date shortened from 11/01/2010 to 31/12/2009 (1 page)
8 July 2009Accounting reference date shortened from 11/01/2010 to 31/12/2009 (1 page)
6 July 2009Return made up to 01/06/09; bulk list available separately (15 pages)
6 July 2009Return made up to 01/06/09; bulk list available separately (15 pages)
11 June 2009Director appointed rev paul john flowers (1 page)
11 June 2009Director appointed mr bennett lyle edward reid (1 page)
11 June 2009Director appointed mr bennett lyle edward reid (1 page)
11 June 2009Appointment terminated director kathryn smith (1 page)
11 June 2009Appointment terminated director terence morton (1 page)
11 June 2009Appointment terminated director terence morton (1 page)
11 June 2009Appointment terminated director simon butler (1 page)
11 June 2009Appointment terminated director graham bennett (1 page)
11 June 2009Appointment terminated director graham stow (1 page)
11 June 2009Director appointed mr peter vincent marks (1 page)
11 June 2009Appointment terminated director simon butler (1 page)
11 June 2009Director appointed rev paul john flowers (1 page)
11 June 2009Director appointed mr peter vincent marks (1 page)
11 June 2009Appointment terminated director graham bennett (1 page)
11 June 2009Appointment terminated director kathryn smith (1 page)
11 June 2009Appointment terminated director graham stow (1 page)
6 May 2009Group of companies' accounts made up to 10 January 2009 (118 pages)
6 May 2009Group of companies' accounts made up to 10 January 2009 (118 pages)
8 April 2009Duplicate mortgage certificatecharge no:5 (4 pages)
8 April 2009Duplicate mortgage certificatecharge no:5 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2009Ad 26/01/09\gbp si [email protected]=120000000\gbp ic 115000000/235000000\ (2 pages)
1 February 2009Nc inc already adjusted 14/01/09 (1 page)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2009Nc inc already adjusted 14/01/09 (1 page)
1 February 2009Ad 26/01/09\gbp si [email protected]=120000000\gbp ic 115000000/235000000\ (2 pages)
20 October 2008Director's change of particulars / barry tootell / 09/10/2008 (1 page)
20 October 2008Director's change of particulars / barry tootell / 09/10/2008 (1 page)
14 October 2008Appointment terminated director gerard pennell (1 page)
14 October 2008Appointment terminated director gerard pennell (1 page)
30 September 2008Director appointed gerard patrick pennell (2 pages)
30 September 2008Director appointed gerard patrick pennell (2 pages)
5 September 2008Group of companies' accounts made up to 12 January 2008 (96 pages)
5 September 2008Group of companies' accounts made up to 12 January 2008 (96 pages)
2 September 2008Director appointed richard kevin parkhouse (1 page)
2 September 2008Director appointed richard kevin parkhouse (1 page)
28 August 2008Appointment terminated director george pater (1 page)
28 August 2008Appointment terminated director george pater (1 page)
18 June 2008Return made up to 01/06/08; bulk list available separately (15 pages)
18 June 2008Return made up to 01/06/08; bulk list available separately (15 pages)
15 April 2008Director appointed mr barry tootell (1 page)
15 April 2008Director appointed mr barry tootell (1 page)
15 March 2008Director's change of particulars / david anderson / 13/03/2008 (1 page)
15 March 2008Director's change of particulars / david anderson / 13/03/2008 (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
7 August 2007Return made up to 01/06/07; bulk list available separately (15 pages)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 01/06/07; bulk list available separately (15 pages)
7 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
20 April 2007Group of companies' accounts made up to 13 January 2007 (86 pages)
20 April 2007Group of companies' accounts made up to 13 January 2007 (86 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
4 July 2006Return made up to 01/06/06; bulk list available separately (15 pages)
4 July 2006Return made up to 01/06/06; bulk list available separately (15 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
13 April 2006Group of companies' accounts made up to 14 January 2006 (90 pages)
13 April 2006Group of companies' accounts made up to 14 January 2006 (90 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
11 August 2005Return made up to 01/06/05; bulk list available separately (14 pages)
11 August 2005Return made up to 01/06/05; bulk list available separately (14 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
15 April 2005Group of companies' accounts made up to 8 January 2005 (83 pages)
15 April 2005Group of companies' accounts made up to 8 January 2005 (83 pages)
15 April 2005Group of companies' accounts made up to 8 January 2005 (83 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
29 June 2004Return made up to 01/06/04; full list of members (12 pages)
29 June 2004Return made up to 01/06/04; full list of members (12 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
19 May 2004Listing of particulars (56 pages)
19 May 2004Listing of particulars (56 pages)
23 April 2004Group of companies' accounts made up to 10 January 2004 (76 pages)
23 April 2004Group of companies' accounts made up to 10 January 2004 (76 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
17 January 2004Ad 16/12/03--------- £ si [email protected]=19000000 £ ic 96000000/115000000 (2 pages)
17 January 2004Ad 16/12/03--------- £ si [email protected]=19000000 £ ic 96000000/115000000 (2 pages)
12 January 2004Ad 16/12/03--------- £ si [email protected]=1000000 £ ic 95000000/96000000 (2 pages)
12 January 2004Ad 16/12/03--------- £ si [email protected]=1000000 £ ic 95000000/96000000 (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
8 August 2003Return made up to 01/06/03; bulk list available separately (12 pages)
8 August 2003Return made up to 01/06/03; bulk list available separately (12 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003New director appointed (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003Director resigned (1 page)
19 May 2003Listing of particulars (56 pages)
19 May 2003Listing of particulars (56 pages)
24 April 2003Group of companies' accounts made up to 11 January 2003 (70 pages)
24 April 2003Group of companies' accounts made up to 11 January 2003 (70 pages)
14 March 2003New director appointed (3 pages)
14 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (3 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
29 November 2002Registered office changed on 29/11/02 from: po box 101, 1 balloon st, manchester, M4 4BE (1 page)
29 November 2002Registered office changed on 29/11/02 from: po box 101, 1 balloon st, manchester, M4 4BE (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
1 July 2002Return made up to 01/06/02; bulk list available separately (12 pages)
1 July 2002Return made up to 01/06/02; bulk list available separately (12 pages)
21 May 2002Listing of particulars (57 pages)
21 May 2002Listing of particulars (57 pages)
7 May 2002Group of companies' accounts made up to 12 January 2002 (72 pages)
7 May 2002Group of companies' accounts made up to 12 January 2002 (72 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
9 July 2001Return made up to 01/06/01; bulk list available separately (14 pages)
9 July 2001Return made up to 01/06/01; bulk list available separately (14 pages)
4 June 2001Listing of particulars (91 pages)
4 June 2001Listing of particulars (91 pages)
16 May 2001Full group accounts made up to 13 January 2001 (70 pages)
16 May 2001Full group accounts made up to 13 January 2001 (70 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
4 July 2000Return made up to 01/06/00; bulk list available separately (18 pages)
4 July 2000Return made up to 01/06/00; bulk list available separately (18 pages)
14 June 2000Listing of particulars (89 pages)
14 June 2000Listing of particulars (89 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
27 April 2000Full group accounts made up to 8 January 2000 (70 pages)
27 April 2000Full group accounts made up to 8 January 2000 (70 pages)
27 April 2000Full group accounts made up to 8 January 2000 (70 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (2 pages)
13 July 1999Return made up to 01/06/99; bulk list available separately (20 pages)
13 July 1999Return made up to 01/06/99; bulk list available separately (20 pages)
4 June 1999Listing of particulars (80 pages)
4 June 1999Listing of particulars (80 pages)
19 April 1999Full group accounts made up to 9 January 1999 (64 pages)
19 April 1999Full group accounts made up to 9 January 1999 (64 pages)
19 April 1999Full group accounts made up to 9 January 1999 (64 pages)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
2 July 1998Location of register of members (non legible) (1 page)
2 July 1998Location of register of members (non legible) (1 page)
24 June 1998Return made up to 01/06/98; bulk list available separately (20 pages)
24 June 1998Return made up to 01/06/98; bulk list available separately (20 pages)
5 June 1998Listing of particulars (69 pages)
5 June 1998Listing of particulars (69 pages)
18 April 1998Full group accounts made up to 10 January 1998 (58 pages)
18 April 1998Full group accounts made up to 10 January 1998 (58 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 01/06/97; bulk list available separately (17 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Return made up to 01/06/97; bulk list available separately (17 pages)
12 June 1997Ad 31/05/97--------- £ si [email protected]=5000000 £ ic 90000000/95000000 (2 pages)
12 June 1997Ad 31/05/97--------- £ si [email protected]=5000000 £ ic 90000000/95000000 (2 pages)
3 June 1997Listing of particulars (35 pages)
3 June 1997Listing of particulars (35 pages)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997Memorandum and Articles of Association (55 pages)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1997£ nc 105000000/130000000 29/04/97 (1 page)
13 May 1997Memorandum and Articles of Association (55 pages)
13 May 1997£ nc 105000000/130000000 29/04/97 (1 page)
10 April 1997Full accounts made up to 11 January 1997 (50 pages)
10 April 1997Full accounts made up to 11 January 1997 (50 pages)
13 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (3 pages)
9 November 1996Director resigned (1 page)
9 November 1996New director appointed (3 pages)
2 September 1996Listing of particulars (2 pages)
2 September 1996Listing of particulars (2 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately (17 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately (17 pages)
10 June 1996Listing of particulars (68 pages)
10 June 1996Listing of particulars (68 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (3 pages)
8 June 1996New director appointed (3 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
8 May 1996Auditor's resignation (2 pages)
8 May 1996Auditor's resignation (2 pages)
7 May 1996Particulars of mortgage/charge (7 pages)
7 May 1996Particulars of mortgage/charge (7 pages)
21 April 1996Full group accounts made up to 13 January 1996 (62 pages)
21 April 1996Full group accounts made up to 13 January 1996 (62 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (1 page)
12 April 1996Secretary resigned (1 page)
3 January 1996Listing of particulars (80 pages)
3 January 1996Listing of particulars (80 pages)
19 December 1995Particulars of mortgage/charge (7 pages)
19 December 1995Particulars of mortgage/charge (7 pages)
28 June 1995Return made up to 01/06/95; bulk list available separately (28 pages)
28 June 1995Return made up to 01/06/95; bulk list available separately (28 pages)
26 June 1995Full group accounts made up to 14 January 1995 (49 pages)
26 June 1995Full group accounts made up to 14 January 1995 (49 pages)
15 June 1995Listing of particulars (72 pages)
15 June 1995Listing of particulars (72 pages)
1 January 1995A selection of documents registered before 1 January 1995 (571 pages)
30 June 1994Return made up to 01/06/94; bulk list available separately (14 pages)
30 June 1994Return made up to 01/06/94; bulk list available separately (14 pages)
10 June 1994Listing of particulars (68 pages)
10 June 1994Listing of particulars (68 pages)
19 April 1994Full group accounts made up to 8 January 1994 (54 pages)
19 April 1994Full group accounts made up to 8 January 1994 (54 pages)
19 April 1994Full group accounts made up to 8 January 1994 (54 pages)
2 July 1993Return made up to 01/06/93; bulk list available separately (13 pages)
2 July 1993Return made up to 01/06/93; bulk list available separately (13 pages)
13 April 1993Full accounts made up to 9 January 1993 (44 pages)
13 April 1993Full accounts made up to 9 January 1993 (44 pages)
13 April 1993Full accounts made up to 9 January 1993 (44 pages)
8 January 1993Company name changed\certificate issued on 08/01/93 (2 pages)
8 January 1993Company name changed\certificate issued on 08/01/93 (2 pages)
8 July 1992Return made up to 01/06/92; full list of members (29 pages)
8 July 1992Return made up to 01/06/92; full list of members (29 pages)
30 March 1992Full group accounts made up to 11 January 1992 (44 pages)
30 March 1992Full group accounts made up to 11 January 1992 (44 pages)
1 July 1991Return made up to 01/06/91; change of members (17 pages)
1 July 1991Return made up to 01/06/91; change of members (17 pages)
20 May 1991Full group accounts made up to 12 January 1991 (42 pages)
20 May 1991Full group accounts made up to 12 January 1991 (42 pages)
8 May 1991Return made up to 01/04/91; change of members (25 pages)
8 May 1991Return made up to 01/04/91; change of members (25 pages)
18 June 1990Return made up to 15/05/90; full list of members (11 pages)
18 June 1990Return made up to 15/05/90; full list of members (11 pages)
23 April 1990Full accounts made up to 13 January 1990 (41 pages)
23 April 1990Full accounts made up to 13 January 1990 (41 pages)
20 October 1989Memorandum and Articles of Association (80 pages)
20 October 1989Memorandum and Articles of Association (80 pages)
17 July 1989Prospectus (32 pages)
17 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
17 July 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
17 July 1989Nc inc already adjusted (1 page)
17 July 1989Nc inc already adjusted (1 page)
17 July 1989Prospectus (32 pages)
11 July 1989Wd 05/07/89 ad 07/06/89--------- premium £ si 20000000@1=20000000 (3 pages)
11 July 1989Wd 05/07/89 ad 07/06/89--------- premium £ si 20000000@1=20000000 (3 pages)
20 June 1989Return made up to 16/05/89; full list of members (24 pages)
20 June 1989Return made up to 16/05/89; full list of members (24 pages)
16 May 1989Full group accounts made up to 14 January 1989 (29 pages)
16 May 1989Full group accounts made up to 14 January 1989 (29 pages)
21 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
21 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
21 September 1988£ nc 30000000/70000000 (3 pages)
21 September 1988£ nc 30000000/70000000 (3 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1988Listing of particulars (33 pages)
25 July 1988Listing of particulars (33 pages)
26 May 1988Return made up to 19/04/88; full list of members (12 pages)
26 May 1988Return made up to 19/04/88; full list of members (12 pages)
20 April 1988Full group accounts made up to 9 January 1988 (18 pages)
20 April 1988Full group accounts made up to 9 January 1988 (18 pages)
20 April 1988Full group accounts made up to 9 January 1988 (18 pages)
8 February 1988Nc inc already adjusted (1 page)
8 February 1988Nc inc already adjusted (1 page)
18 December 1987Memorandum and Articles of Association (57 pages)
18 December 1987Memorandum and Articles of Association (57 pages)
14 December 1987Wd 18/11/87 ad 04/11/87--------- £ si [email protected]=5000000 (2 pages)
14 December 1987Wd 18/11/87 ad 04/11/87--------- £ si [email protected]=5000000 (2 pages)
14 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1987Memorandum and Articles of Association (55 pages)
25 August 1987Memorandum and Articles of Association (55 pages)
20 May 1987Return made up to 12/05/87; full list of members (24 pages)
20 May 1987Group of companies' accounts made up to 10 January 1987 (20 pages)
20 May 1987Group of companies' accounts made up to 10 January 1987 (20 pages)
20 May 1987Return made up to 12/05/87; full list of members (24 pages)
26 June 1986Group of companies' accounts made up to 11 January 1986 (19 pages)
26 June 1986Return made up to 03/06/86; full list of members (22 pages)
26 June 1986Group of companies' accounts made up to 11 January 1986 (19 pages)
26 June 1986Return made up to 03/06/86; full list of members (22 pages)
5 July 1985Accounts made up to 12 January 1985 (32 pages)
5 July 1985Annual return made up to 04/06/85 (29 pages)
5 July 1985Annual return made up to 04/06/85 (29 pages)
5 July 1985Accounts made up to 12 January 1985 (32 pages)
5 July 1984Annual return made up to 29/05/84 (25 pages)
5 July 1984Annual return made up to 29/05/84 (25 pages)
5 July 1984Accounts made up to 14 January 1984 (33 pages)
5 July 1984Accounts made up to 14 January 1984 (33 pages)
16 June 1983Accounts made up to 8 January 1983 (33 pages)
16 June 1983Accounts made up to 8 January 1983 (33 pages)
16 June 1983Accounts made up to 8 January 1983 (33 pages)
16 June 1983Annual return made up to 10/05/83 (20 pages)
16 June 1983Annual return made up to 10/05/83 (20 pages)
19 June 1982Accounts made up to 9 January 1982 (33 pages)
19 June 1982Annual return made up to 11/05/82 (22 pages)
19 June 1982Accounts made up to 9 January 1982 (33 pages)
19 June 1982Accounts made up to 9 January 1982 (33 pages)
19 June 1982Annual return made up to 11/05/82 (22 pages)
11 June 1981Accounts made up to 10 January 1981 (30 pages)
11 June 1981Accounts made up to 10 January 1981 (30 pages)
11 June 1981Annual return made up to 12/05/81 (22 pages)
11 June 1981Annual return made up to 12/05/81 (22 pages)
21 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
3 July 1980Accounts made up to 12 January 1980 (29 pages)
3 July 1980Annual return made up to 02/06/80 (22 pages)
3 July 1980Accounts made up to 12 January 1980 (29 pages)
3 July 1980Annual return made up to 02/06/80 (22 pages)
6 July 1979Annual return made up to 18/06/79 (12 pages)
6 July 1979Annual return made up to 18/06/79 (12 pages)
5 July 1979Accounts made up to 13 January 1979 (29 pages)
5 July 1979Accounts made up to 13 January 1979 (29 pages)
26 June 1978Accounts made up to 14 January 1978 (28 pages)
26 June 1978Annual return made up to 29/05/78 (13 pages)
26 June 1978Annual return made up to 29/05/78 (13 pages)
26 June 1978Accounts made up to 14 January 1978 (28 pages)
14 June 1977Accounts made up to 8 January 1977 (30 pages)
14 June 1977Accounts made up to 8 January 1977 (30 pages)
14 June 1977Annual return made up to 06/06/77 (14 pages)
14 June 1977Annual return made up to 06/06/77 (14 pages)
14 June 1977Accounts made up to 8 January 1977 (30 pages)
20 July 1976Accounts made up to 10 January 1976 (25 pages)
20 July 1976Accounts made up to 10 January 1976 (25 pages)
7 July 1976Annual return made up to 21/06/76 (16 pages)
7 July 1976Annual return made up to 21/06/76 (16 pages)
17 July 1975Accounts made up to 11 January 1975 (25 pages)
17 July 1975Accounts made up to 11 January 1975 (25 pages)
8 July 1974Accounts made up to 12 January 1974 (32 pages)
8 July 1974Annual return made up to 24/06/74 (4 pages)
8 July 1974Accounts made up to 12 January 1974 (32 pages)
8 July 1974Annual return made up to 24/06/74 (4 pages)
10 May 1973Annual return made up to 03/05/73 (4 pages)
10 May 1973Annual return made up to 03/05/73 (4 pages)
1 March 1973Accounts made up to 13 January 2073 (25 pages)
1 March 1973Accounts made up to 13 January 2073 (25 pages)
5 October 1970Certificate of incorporation (1 page)
5 October 1970Incorporation (56 pages)
5 October 1970Certificate of incorporation (1 page)
5 October 1970Incorporation (56 pages)