Manchester
M60 4EP
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Secretary Name | Mrs Catherine Elizabeth Green |
---|---|
Status | Current |
Appointed | 06 April 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | C/O Secretariat 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard James Slimmon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Edward Sebastian Grigg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mrs Fiona Jane Clutterbuck |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(52 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Mark Ashley Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(52 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Tom Agar |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1996) |
Role | Retired |
Correspondence Address | The Deans Orchard 3 Mill Hill Nettleham Lincoln Lincolnshire LN2 2PE |
Director Name | Mr Alexander Arlow |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 May 1993) |
Role | Retired Headmaster |
Correspondence Address | Frognall House Deeping St James Peterborough Cambs PE6 8RR |
Director Name | Graham Roy Bennett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 06 June 2009) |
Role | Group Head Of Investment Property |
Country of Residence | England |
Correspondence Address | Sirocco 60 The Avenue Fareham Hampshire PO14 1NZ |
Secretary Name | Roger Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | 41 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Christopher Brian Blanchett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Fir Tree Lane Little Baddow Chelmsford Essex CM3 4SS |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Robert Henry Burlton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northfield House Sturt Farm Burford Road Burford Oxfordshire OX18 4ET |
Director Name | Mr David Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chapel Lane Wilmslow Cheshire SK9 5HZ |
Director Name | Mr Duncan Harvey Bowdler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Rodney Pennington Baker-Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(38 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Rodney Jensen Bulmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Niall Booker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Kathrine Jane Bancroft |
---|---|
Status | Resigned |
Appointed | 09 October 2013(43 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 02 December 2013(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Alistair Hugh Asher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(43 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2014) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Duncan Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(44 years after company formation) |
Appointment Duration | 2 years (resigned 11 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Charles Norman Bralver |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Aidan Birkett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Alistair Hugh Asher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(45 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2017) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | David William John Bagley |
---|---|
Status | Resigned |
Appointed | 06 October 2017(47 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Andrew John Milton Bester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 09 July 2018(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Website | co-operativebank.co.uk |
---|---|
Telephone | 0161 8341212 |
Telephone region | Manchester |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
63.7m at £1 | Co-operative Group Limited 73.84% Non-cumulative Irredeemable Preference |
---|---|
451.5m at £0.05 | Shareholder Name Missing 26.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,248,600,000 |
Net Worth | £1,876,300,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 10 August 2018 Persons entitled: Pace Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 March 2018 | Delivered on: 23 March 2018 Persons entitled: Britannia Pension Trustees Limited Classification: A registered charge Particulars: None. Outstanding |
3 October 2017 | Delivered 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 1996 | Delivered 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 2016 | Delivered on: 21 December 2016 Persons entitled: Britannia Pension Trustees Limited Classification: A registered charge Outstanding |
21 September 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 January 2014 | Delivered on: 27 June 2014 Persons entitled: Homeloan Management Limited Classification: A registered charge Outstanding |
25 February 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1995 | Delivered 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 |
26 January 2021 | Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages) |
---|---|
11 January 2021 | Appointment of Mr Edward Sebastian Grigg as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Richard James Slimmon as a director on 11 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Morteza Mahjour as a director on 31 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Andrew John Milton Bester as a director on 31 October 2020 (1 page) |
16 July 2020 | Satisfaction of charge 009909370025 in full (1 page) |
24 June 2020 | Registration of charge 009909370028, created on 18 June 2020 (30 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 May 2020 | Memorandum and Articles of Association (64 pages) |
26 May 2020 | Resolutions
|
6 April 2020 | Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page) |
6 April 2020 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages) |
19 March 2020 | Group of companies' accounts made up to 31 December 2019 (256 pages) |
6 January 2020 | Termination of appointment of Paul David Copley as a director on 31 December 2019 (1 page) |
6 January 2020 | Director's details changed for Sir William Gennydd Thomas on 1 January 2020 (2 pages) |
16 December 2019 | Appointment of Mr Morteza Mahjour as a director on 12 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages) |
17 September 2019 | Memorandum and Articles of Association (64 pages) |
17 September 2019 | Resolutions
|
5 August 2019 | Appointment of Mrs Sally-Ann Hibberd as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Christopher David Davis as a director on 23 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 18 June 2019 (1 page) |
19 June 2019 | Registration of charge 009909370027, created on 3 June 2019 (61 pages) |
12 June 2019 | Satisfaction of charge 009909370023 in full (1 page) |
12 June 2019 | Satisfaction of charge 009909370020 in full (1 page) |
11 June 2019 | Satisfaction of charge 009909370018 in full (1 page) |
8 June 2019 | Resolutions
|
8 June 2019 | Memorandum and Articles of Association (64 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
8 May 2019 | Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages) |
21 March 2019 | Change of details for The Co-Operative Bank Finance Limited as a person with significant control on 19 March 2019 (2 pages) |
15 March 2019 | Registration of charge 009909370026, created on 1 March 2019 (19 pages) |
15 March 2019 | Registration of charge 009909370025, created on 1 March 2019 (48 pages) |
13 March 2019 | Group of companies' accounts made up to 31 December 2018 (220 pages) |
13 March 2019 | Registration of charge 009909370024, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 009909370017 in full (1 page) |
19 February 2019 | Registration of charge 009909370023, created on 1 February 2019 (72 pages) |
12 February 2019 | Cessation of The Co-Operative Bank Holdings Limited as a person with significant control on 11 February 2019 (1 page) |
12 February 2019 | Notification of The Co-Operative Bank Finance Limited as a person with significant control on 11 February 2019 (2 pages) |
23 January 2019 | Termination of appointment of Laura Martine Carstensen as a director on 31 December 2018 (1 page) |
11 October 2018 | Termination of appointment of Thomas Francis Wood as a director on 9 October 2018 (1 page) |
19 September 2018 | Appointment of Mr Paul David Copley as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Charles Norman Bralver as a director on 31 August 2018 (1 page) |
10 August 2018 | Registration of charge 009909370022, created on 6 August 2018 (51 pages) |
24 July 2018 | Termination of appointment of Liam John Coleman as a director on 20 July 2018 (1 page) |
24 July 2018 | Director's details changed for Ms Laura Martine Carstensen on 20 July 2018 (2 pages) |
12 July 2018 | Appointment of Mr Andrew John Milton Bester as a director on 9 July 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (35 pages) |
7 June 2018 | Resolutions
|
26 March 2018 | Group of companies' accounts made up to 31 December 2017 (210 pages) |
23 March 2018 | Registration of charge 009909370021, created on 13 March 2018 (54 pages) |
15 March 2018 | Termination of appointment of Dennis Holt as a director on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Aidan Birkett as a director on 14 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Robert Graham Dench as a director on 1 February 2018 (2 pages) |
11 October 2017 | Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Derek James Weir on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Laura Martine Carstensen on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Ms Laura Martine Carstensen on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Derek James Weir on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Brona Rose Mckeown as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Brona Rose Mckeown as a secretary on 6 October 2017 (1 page) |
9 October 2017 | Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages) |
5 October 2017 | Registration of charge 009909370020, created on 3 October 2017 (16 pages) |
5 October 2017 | Registration of charge 009909370020, created on 3 October 2017 (16 pages) |
28 September 2017 | Termination of appointment of John Worth as a director on 20 September 2017 (1 page) |
28 September 2017 | Termination of appointment of John Worth as a director on 20 September 2017 (1 page) |
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
19 September 2017 | Cancellation of shares by a PLC. Statement of capital on 1 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
19 September 2017 | Cancellation of shares by a PLC. Statement of capital on 1 September 2017
|
8 September 2017 | Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Notification of The Co-Operative Bank Holdings Limited as a person with significant control on 8 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Memorandum and Articles of Association (58 pages) |
7 September 2017 | Memorandum and Articles of Association (58 pages) |
6 September 2017 | Appointment of Mr Thomas Francis Wood as a director on 1 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alistair Hugh Asher as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Maureen Laurie as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Maureen Laurie as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Alistair Hugh Asher as a director on 1 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Thomas Francis Wood as a director on 1 September 2017 (2 pages) |
6 September 2017 | Memorandum and Articles of Association (71 pages) |
6 September 2017 | Memorandum and Articles of Association (71 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
29 August 2017 | Creditors scheme of arrangement (41 pages) |
29 August 2017 | Members scheme of arrangement (40 pages) |
29 August 2017 | Members scheme of arrangement (40 pages) |
29 August 2017 | Creditors scheme of arrangement (41 pages) |
23 August 2017 | Statement of company's objects (2 pages) |
23 August 2017 | Statement of company's objects (2 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mr Liam John Coleman on 1 January 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Liam John Coleman on 1 January 2017 (2 pages) |
21 March 2017 | Group of companies' accounts made up to 31 December 2016 (257 pages) |
21 March 2017 | Group of companies' accounts made up to 31 December 2016 (257 pages) |
4 January 2017 | Termination of appointment of Niall Booker as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Niall Booker as a director on 31 December 2016 (1 page) |
21 December 2016 | Registration of charge 009909370019, created on 21 December 2016 (40 pages) |
21 December 2016 | Registration of charge 009909370019, created on 21 December 2016 (40 pages) |
27 October 2016 | Termination of appointment of Richard Coates as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Richard Coates as a director on 26 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Glyn Michael Smith as a director on 10 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Glyn Michael Smith as a director on 10 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr John Worth as a director on 11 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr John Worth as a director on 11 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of John Duncan Baines as a director on 11 October 2016 (1 page) |
18 October 2016 | Termination of appointment of John Duncan Baines as a director on 11 October 2016 (1 page) |
23 September 2016 | Appointment of Alistair Hugh Asher as a director on 12 September 2016 (2 pages) |
23 September 2016 | Appointment of Alistair Hugh Asher as a director on 12 September 2016 (2 pages) |
18 July 2016 | Appointment of Mr Liam John Coleman as a director on 11 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Liam John Coleman as a director on 11 July 2016 (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
4 July 2016 | Termination of appointment of Richard Graeme Barclay Hardie as a director on 21 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Richard Graeme Barclay Hardie as a director on 21 June 2016 (1 page) |
27 June 2016 | Annual return made up to 1 June 2016 with bulk list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (306 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (306 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with bulk list of shareholders Statement of capital on 2016-06-27
|
29 September 2015 | Registration of charge 009909370017, created on 21 September 2015 (42 pages) |
29 September 2015 | Registration of charge 009909370018, created on 21 September 2015 (50 pages) |
29 September 2015 | Registration of charge 009909370017, created on 21 September 2015 (42 pages) |
29 September 2015 | Registration of charge 009909370018, created on 21 September 2015 (50 pages) |
10 July 2015 | Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Aidan Birkett as a director on 1 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 1 June 2015 with bulk list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with bulk list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 June 2015 with bulk list of shareholders Statement of capital on 2015-07-07
|
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (294 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (294 pages) |
5 May 2015 | Appointment of Mr Charles Norman Bralver as a director on 23 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Charles Norman Bralver as a director on 23 April 2015 (2 pages) |
9 January 2015 | Registration of charge 009909370016, created on 23 December 2014 (23 pages) |
9 January 2015 | Registration of charge 009909370016, created on 23 December 2014 (23 pages) |
14 October 2014 | Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr John Duncan Baines as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Richard Pym as a director on 1 October 2014 (1 page) |
1 August 2014 | Appointment of Mr Derek James Weir as a director on 25 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Derek James Weir as a director on 25 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (192 pages) |
24 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (192 pages) |
3 July 2014 | Appointment of Mrs Maureen Laurie as a director (2 pages) |
3 July 2014 | Appointment of Mrs Maureen Laurie as a director (2 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (278 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (278 pages) |
27 June 2014 | Registration of a charge with Charles court order to extend. Charge code 009909370015, created on 17 January 2014 (23 pages) |
27 June 2014 | Registration of a charge with Charles court order to extend. Charge code 009909370015, created on 17 January 2014 (23 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
10 June 2014 | Appointment of Ms Laura Martine Carstensen as a director (2 pages) |
10 June 2014 | Appointment of Ms Laura Martine Carstensen as a director (2 pages) |
3 June 2014 | Termination of appointment of Anne Gunther as a director (1 page) |
3 June 2014 | Termination of appointment of Merlyn Lowther as a director (1 page) |
3 June 2014 | Termination of appointment of Anne Gunther as a director (1 page) |
3 June 2014 | Termination of appointment of Merlyn Lowther as a director (1 page) |
22 May 2014 | Auditor's resignation (2 pages) |
22 May 2014 | Auditor's resignation (2 pages) |
19 May 2014 | Section 519 (1 page) |
19 May 2014 | Section 519 (1 page) |
14 April 2014 | Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Pym on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Richard Graeme Barclay Hardie on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Richard Graeme Barclay Hardie on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Niall Booker on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Niall Booker on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Dennis Holt on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Dennis Holt on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for William Gennydd Thomas on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Brona Rose Mckeown on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Ms Anne Margaret Gunther on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Ms Anne Margaret Gunther on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Richard Coates on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for William Gennydd Thomas on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Merlyn Vivienne Lowther on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Richard Coates on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Merlyn Vivienne Lowther on 11 April 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Brona Rose Mckeown on 11 April 2014 (1 page) |
27 March 2014 | Termination of appointment of Alistair Asher as a director (1 page) |
27 March 2014 | Termination of appointment of Alistair Asher as a director (1 page) |
17 March 2014 | Termination of appointment of Rodney Bulmer as a director (1 page) |
17 March 2014 | Termination of appointment of Rodney Bulmer as a director (1 page) |
26 February 2014 | Registration of charge 009909370014 (27 pages) |
26 February 2014 | Registration of charge 009909370014 (27 pages) |
14 February 2014 | Appointment of Mr Dennis Holt as a director (2 pages) |
14 February 2014 | Appointment of Mr Dennis Holt as a director (2 pages) |
11 February 2014 | Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Niall Booker on 9 November 2013 (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Cancellation of shares by a PLC. Statement of capital on 20 December 2013 (5 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Cancellation of shares by a PLC. Statement of capital on 20 December 2013 (5 pages) |
31 December 2013 | Appointment of Alistair Hugh Asher as a director (2 pages) |
31 December 2013 | Termination of appointment of Euan Sutherland as a director (1 page) |
31 December 2013 | Termination of appointment of Euan Sutherland as a director (1 page) |
31 December 2013 | Appointment of Alistair Hugh Asher as a director (2 pages) |
31 December 2013 | Termination of appointment of Bennett Reid as a director (1 page) |
31 December 2013 | Termination of appointment of Bennett Reid as a director (1 page) |
20 December 2013 | Scheme of arangement (67 pages) |
20 December 2013 | Scheme of arangement (67 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
12 December 2013 | Termination of appointment of Kathrine Bancroft as a secretary (1 page) |
12 December 2013 | Appointment of Brona Rose Mckeown as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Kathrine Bancroft as a secretary (1 page) |
12 December 2013 | Appointment of Brona Rose Mckeown as a secretary (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
28 October 2013 | Appointment of William Gennydd Thomas as a director (2 pages) |
28 October 2013 | Appointment of William Gennydd Thomas as a director (2 pages) |
9 October 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
9 October 2013 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Robert Newton as a director (1 page) |
9 October 2013 | Termination of appointment of Duncan Bowdler as a director (1 page) |
9 October 2013 | Termination of appointment of Moira Lees as a secretary (1 page) |
9 October 2013 | Termination of appointment of Peter Harvey as a director (1 page) |
9 October 2013 | Termination of appointment of Leonard Wardle as a director (1 page) |
9 October 2013 | Termination of appointment of Robert Newton as a director (1 page) |
9 October 2013 | Termination of appointment of Leonard Wardle as a director (1 page) |
9 October 2013 | Termination of appointment of Duncan Bowdler as a director (1 page) |
9 October 2013 | Termination of appointment of Moira Lees as a secretary (1 page) |
9 October 2013 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
11 September 2013 | Registration of charge 009909370010 (22 pages) |
11 September 2013 | Registration of charge 009909370010 (22 pages) |
11 September 2013 | Registration of charge 009909370011 (35 pages) |
11 September 2013 | Registration of charge 009909370012 (22 pages) |
11 September 2013 | Registration of charge 009909370012 (22 pages) |
11 September 2013 | Registration of charge 009909370011 (35 pages) |
5 September 2013 | Registration of charge 009909370013 (31 pages) |
5 September 2013 | Registration of charge 009909370013 (31 pages) |
12 August 2013 | Appointment of Mr Euan Angus Sutherland as a director (2 pages) |
12 August 2013 | Appointment of Mr Euan Angus Sutherland as a director (2 pages) |
19 July 2013 | Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Leonard Adrian Wardle on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Bennett Lyle Edward Reid on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Anne Margaret Gunther on 18 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Moira Ann Lees on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Ms Anne Margaret Gunther on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Peter John Harvey on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert Newton on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Robert Newton on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Merlyn Vivienne Lowther on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Peter John Harvey on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Bennett Lyle Edward Reid on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Richard Coates on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Richard Coates on 18 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mrs Moira Ann Lees on 18 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter John Harvey on 21 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Peter John Harvey on 21 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with bulk list of shareholders (27 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Memorandum and Articles of Association (42 pages) |
27 June 2013 | Resolutions
|
27 June 2013 | Memorandum and Articles of Association (42 pages) |
19 June 2013 | Director's details changed for Mr Duncan Harvey Bowdler on 19 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Duncan Harvey Bowdler on 19 June 2013 (2 pages) |
17 June 2013 | Appointment of Mr Richard Pym as a director (2 pages) |
17 June 2013 | Appointment of Mr Richard Pym as a director (2 pages) |
13 June 2013 | Appointment of Mr Niall Booker as a director (2 pages) |
13 June 2013 | Appointment of Mr Niall Booker as a director (2 pages) |
12 June 2013 | Termination of appointment of David Davies as a director (1 page) |
12 June 2013 | Termination of appointment of David Davies as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Flowers as a director (1 page) |
6 June 2013 | Termination of appointment of Paul Flowers as a director (1 page) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
6 June 2013 | Termination of appointment of Martyn Wates as a director (1 page) |
30 May 2013 | Appointment of Mr Rodney Jensen Bulmer as a director (2 pages) |
30 May 2013 | Appointment of Mr Rodney Jensen Bulmer as a director (2 pages) |
29 May 2013 | Second filing of TM01 previously delivered to Companies House
|
29 May 2013 | Second filing of TM01 previously delivered to Companies House
|
17 May 2013 | Termination of appointment of Peter Marks as a director
|
17 May 2013 | Termination of appointment of Peter Marks as a director
|
10 May 2013 | Termination of appointment of Barry Tootell as a director (1 page) |
10 May 2013 | Termination of appointment of Barry Tootell as a director (1 page) |
9 May 2013 | Appointment of Mr Richard Graeme Barclay Hardie as a director (2 pages) |
9 May 2013 | Appointment of Mr Richard Graeme Barclay Hardie as a director (2 pages) |
29 April 2013 | Group of companies' accounts made up to 31 December 2012 (146 pages) |
29 April 2013 | Group of companies' accounts made up to 31 December 2012 (146 pages) |
17 January 2013 | Appointment of Richard Coates as a director (2 pages) |
17 January 2013 | Appointment of Richard Coates as a director (2 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 September 2012 | Termination of appointment of Paul Hewitt as a director (1 page) |
21 September 2012 | Termination of appointment of Paul Hewitt as a director (1 page) |
31 July 2012 | Termination of appointment of Rodney Baker-Bates as a director (1 page) |
31 July 2012 | Termination of appointment of Rodney Baker-Bates as a director (1 page) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with bulk list of shareholders (28 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (135 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (135 pages) |
27 September 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
27 September 2011 | Appointment of Ms Anne Margaret Gunther as a director (2 pages) |
26 September 2011 | Second filing of TM01 previously delivered to Companies House
|
26 September 2011 | Second filing of TM01 previously delivered to Companies House
|
13 September 2011 | Appointment of Merlyn Vivienne Lowther as a director (2 pages) |
13 September 2011 | Appointment of Merlyn Vivienne Lowther as a director (2 pages) |
8 September 2011 | Termination of appointment of John Williamson as a director
|
8 September 2011 | Termination of appointment of John Williamson as a director
|
1 September 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
1 September 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
25 July 2011 | Termination of appointment of Neville Richardson as a director (1 page) |
25 July 2011 | Termination of appointment of Neville Richardson as a director (1 page) |
8 July 2011 | Termination of appointment of Stephen Watts as a director (1 page) |
8 July 2011 | Termination of appointment of Stephen Watts as a director (1 page) |
28 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with bulk list of shareholders (34 pages) |
24 June 2011 | Secretary's details changed for Mrs Moira Ann Lees on 31 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Mrs Moira Ann Lees on 31 May 2011 (2 pages) |
17 June 2011 | Termination of appointment of Rodney Bulmer as a director (1 page) |
17 June 2011 | Termination of appointment of Phillip Lee as a director (1 page) |
17 June 2011 | Termination of appointment of Rodney Bulmer as a director (1 page) |
17 June 2011 | Termination of appointment of Phillip Lee as a director (1 page) |
16 June 2011 | Termination of appointment of Stephen Kingsley as a director (1 page) |
16 June 2011 | Termination of appointment of Timothy Franklin as a director (1 page) |
16 June 2011 | Termination of appointment of Stephen Kingsley as a director (1 page) |
16 June 2011 | Termination of appointment of Timothy Franklin as a director (1 page) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (131 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (131 pages) |
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 15 December 2010
|
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 8 November 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Leonard Adrian Wardle on 14 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with bulk list of shareholders (34 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Martyn James Wates on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Martyn James Wates on 10 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr John Piers Williamson on 3 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Christopher William Jones on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert Newton on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Christopher William Jones on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert Newton on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Barry Tootell on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Barry Tootell on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Vincent Marks on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Vincent Marks on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Timothy Alan Franklin on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Wyndham Davies on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Robert Newton on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Bennett Lyle Edward Reid on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Reverend Paul John Flowers on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Michael Kingsley on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Neville Brian Richardson on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Michael Kingsley on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Leonard Adrian Wardle on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul William Hewitt on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Wyndham Davies on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Harvey on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Phillip Andrew Lee on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Duncan Harvey Bowdler on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rodney Pennington Baker-Bates on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Bennett Lyle Edward Reid on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Phillip Andrew Lee on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Gerald Watts on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Leonard Adrian Wardle on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Rodney Pennington Baker-Bates on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Timothy Alan Franklin on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stephen Gerald Watts on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul William Hewitt on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Robert Newton on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Neville Brian Richardson on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Harvey on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
20 April 2010 | Termination of appointment of Robert Burlton as a director (1 page) |
20 April 2010 | Termination of appointment of Robert Burlton as a director (1 page) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (139 pages) |
8 April 2010 | Group of companies' accounts made up to 31 December 2009 (139 pages) |
31 March 2010 | Director's details changed for Christopher William Jones on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher William Jones on 29 March 2010 (2 pages) |
22 September 2009 | Director appointed mr timothy alan franklin (2 pages) |
22 September 2009 | Director appointed mr neville brian richardson (2 pages) |
22 September 2009 | Director appointed mr timothy alan franklin (2 pages) |
22 September 2009 | Director appointed mr neville brian richardson (2 pages) |
2 September 2009 | Director appointed mr phillip andrew lee (2 pages) |
2 September 2009 | Director appointed mr phillip andrew lee (2 pages) |
18 August 2009 | Director appointed stephen michael kingsley (2 pages) |
18 August 2009 | Director appointed rodney pennington baker-bates (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Director appointed stephen michael kingsley (2 pages) |
18 August 2009 | Director appointed christopher william jones (2 pages) |
18 August 2009 | Memorandum and Articles of Association (42 pages) |
18 August 2009 | Director appointed rodney pennington baker-bates (2 pages) |
18 August 2009 | Director appointed christopher william jones (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Memorandum and Articles of Association (42 pages) |
17 August 2009 | Director appointed peter john harvey (2 pages) |
17 August 2009 | Director appointed peter john harvey (2 pages) |
6 August 2009 | Appointment terminated director richard parkhouse (1 page) |
6 August 2009 | Appointment terminated director david anderson (1 page) |
6 August 2009 | Ad 04/08/09-04/08/09\gbp si [email protected]=55000000\gbp ic 235000000/290000000\ (2 pages) |
6 August 2009 | Appointment terminated director david anderson (1 page) |
6 August 2009 | Ad 04/08/09-04/08/09\gbp si [email protected]=55000000\gbp ic 235000000/290000000\ (2 pages) |
6 August 2009 | Director appointed rodney jensen bulmer (2 pages) |
6 August 2009 | Appointment terminated director richard parkhouse (1 page) |
6 August 2009 | Director appointed rodney jensen bulmer (2 pages) |
23 July 2009 | Director's change of particulars / leonard wardle / 07/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / leonard wardle / 07/07/2009 (1 page) |
22 July 2009 | Director appointed mr duncan harvey bowdler (2 pages) |
22 July 2009 | Director appointed mr duncan harvey bowdler (2 pages) |
8 July 2009 | Accounting reference date shortened from 11/01/2010 to 31/12/2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 11/01/2010 to 31/12/2009 (1 page) |
6 July 2009 | Return made up to 01/06/09; bulk list available separately (15 pages) |
6 July 2009 | Return made up to 01/06/09; bulk list available separately (15 pages) |
11 June 2009 | Director appointed rev paul john flowers (1 page) |
11 June 2009 | Director appointed mr bennett lyle edward reid (1 page) |
11 June 2009 | Director appointed mr bennett lyle edward reid (1 page) |
11 June 2009 | Appointment terminated director kathryn smith (1 page) |
11 June 2009 | Appointment terminated director terence morton (1 page) |
11 June 2009 | Appointment terminated director terence morton (1 page) |
11 June 2009 | Appointment terminated director simon butler (1 page) |
11 June 2009 | Appointment terminated director graham bennett (1 page) |
11 June 2009 | Appointment terminated director graham stow (1 page) |
11 June 2009 | Director appointed mr peter vincent marks (1 page) |
11 June 2009 | Appointment terminated director simon butler (1 page) |
11 June 2009 | Director appointed rev paul john flowers (1 page) |
11 June 2009 | Director appointed mr peter vincent marks (1 page) |
11 June 2009 | Appointment terminated director graham bennett (1 page) |
11 June 2009 | Appointment terminated director kathryn smith (1 page) |
11 June 2009 | Appointment terminated director graham stow (1 page) |
6 May 2009 | Group of companies' accounts made up to 10 January 2009 (118 pages) |
6 May 2009 | Group of companies' accounts made up to 10 January 2009 (118 pages) |
8 April 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
8 April 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Ad 26/01/09\gbp si [email protected]=120000000\gbp ic 115000000/235000000\ (2 pages) |
1 February 2009 | Nc inc already adjusted 14/01/09 (1 page) |
1 February 2009 | Resolutions
|
1 February 2009 | Nc inc already adjusted 14/01/09 (1 page) |
1 February 2009 | Ad 26/01/09\gbp si [email protected]=120000000\gbp ic 115000000/235000000\ (2 pages) |
20 October 2008 | Director's change of particulars / barry tootell / 09/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / barry tootell / 09/10/2008 (1 page) |
14 October 2008 | Appointment terminated director gerard pennell (1 page) |
14 October 2008 | Appointment terminated director gerard pennell (1 page) |
30 September 2008 | Director appointed gerard patrick pennell (2 pages) |
30 September 2008 | Director appointed gerard patrick pennell (2 pages) |
5 September 2008 | Group of companies' accounts made up to 12 January 2008 (96 pages) |
5 September 2008 | Group of companies' accounts made up to 12 January 2008 (96 pages) |
2 September 2008 | Director appointed richard kevin parkhouse (1 page) |
2 September 2008 | Director appointed richard kevin parkhouse (1 page) |
28 August 2008 | Appointment terminated director george pater (1 page) |
28 August 2008 | Appointment terminated director george pater (1 page) |
18 June 2008 | Return made up to 01/06/08; bulk list available separately (15 pages) |
18 June 2008 | Return made up to 01/06/08; bulk list available separately (15 pages) |
15 April 2008 | Director appointed mr barry tootell (1 page) |
15 April 2008 | Director appointed mr barry tootell (1 page) |
15 March 2008 | Director's change of particulars / david anderson / 13/03/2008 (1 page) |
15 March 2008 | Director's change of particulars / david anderson / 13/03/2008 (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 01/06/07; bulk list available separately (15 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 01/06/07; bulk list available separately (15 pages) |
7 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
20 April 2007 | Group of companies' accounts made up to 13 January 2007 (86 pages) |
20 April 2007 | Group of companies' accounts made up to 13 January 2007 (86 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 01/06/06; bulk list available separately (15 pages) |
4 July 2006 | Return made up to 01/06/06; bulk list available separately (15 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Group of companies' accounts made up to 14 January 2006 (90 pages) |
13 April 2006 | Group of companies' accounts made up to 14 January 2006 (90 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 01/06/05; bulk list available separately (14 pages) |
11 August 2005 | Return made up to 01/06/05; bulk list available separately (14 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
25 May 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Group of companies' accounts made up to 8 January 2005 (83 pages) |
15 April 2005 | Group of companies' accounts made up to 8 January 2005 (83 pages) |
15 April 2005 | Group of companies' accounts made up to 8 January 2005 (83 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
19 May 2004 | Listing of particulars (56 pages) |
19 May 2004 | Listing of particulars (56 pages) |
23 April 2004 | Group of companies' accounts made up to 10 January 2004 (76 pages) |
23 April 2004 | Group of companies' accounts made up to 10 January 2004 (76 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
17 January 2004 | Ad 16/12/03--------- £ si [email protected]=19000000 £ ic 96000000/115000000 (2 pages) |
17 January 2004 | Ad 16/12/03--------- £ si [email protected]=19000000 £ ic 96000000/115000000 (2 pages) |
12 January 2004 | Ad 16/12/03--------- £ si [email protected]=1000000 £ ic 95000000/96000000 (2 pages) |
12 January 2004 | Ad 16/12/03--------- £ si [email protected]=1000000 £ ic 95000000/96000000 (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 01/06/03; bulk list available separately (12 pages) |
8 August 2003 | Return made up to 01/06/03; bulk list available separately (12 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | New director appointed (3 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (3 pages) |
7 June 2003 | Director resigned (1 page) |
19 May 2003 | Listing of particulars (56 pages) |
19 May 2003 | Listing of particulars (56 pages) |
24 April 2003 | Group of companies' accounts made up to 11 January 2003 (70 pages) |
24 April 2003 | Group of companies' accounts made up to 11 January 2003 (70 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | New director appointed (3 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: po box 101, 1 balloon st, manchester, M4 4BE (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: po box 101, 1 balloon st, manchester, M4 4BE (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 01/06/02; bulk list available separately (12 pages) |
1 July 2002 | Return made up to 01/06/02; bulk list available separately (12 pages) |
21 May 2002 | Listing of particulars (57 pages) |
21 May 2002 | Listing of particulars (57 pages) |
7 May 2002 | Group of companies' accounts made up to 12 January 2002 (72 pages) |
7 May 2002 | Group of companies' accounts made up to 12 January 2002 (72 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
29 November 2001 | New director appointed (3 pages) |
29 November 2001 | New director appointed (3 pages) |
9 July 2001 | Return made up to 01/06/01; bulk list available separately (14 pages) |
9 July 2001 | Return made up to 01/06/01; bulk list available separately (14 pages) |
4 June 2001 | Listing of particulars (91 pages) |
4 June 2001 | Listing of particulars (91 pages) |
16 May 2001 | Full group accounts made up to 13 January 2001 (70 pages) |
16 May 2001 | Full group accounts made up to 13 January 2001 (70 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 01/06/00; bulk list available separately (18 pages) |
4 July 2000 | Return made up to 01/06/00; bulk list available separately (18 pages) |
14 June 2000 | Listing of particulars (89 pages) |
14 June 2000 | Listing of particulars (89 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
27 April 2000 | Full group accounts made up to 8 January 2000 (70 pages) |
27 April 2000 | Full group accounts made up to 8 January 2000 (70 pages) |
27 April 2000 | Full group accounts made up to 8 January 2000 (70 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (2 pages) |
13 July 1999 | Return made up to 01/06/99; bulk list available separately (20 pages) |
13 July 1999 | Return made up to 01/06/99; bulk list available separately (20 pages) |
4 June 1999 | Listing of particulars (80 pages) |
4 June 1999 | Listing of particulars (80 pages) |
19 April 1999 | Full group accounts made up to 9 January 1999 (64 pages) |
19 April 1999 | Full group accounts made up to 9 January 1999 (64 pages) |
19 April 1999 | Full group accounts made up to 9 January 1999 (64 pages) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
2 July 1998 | Location of register of members (non legible) (1 page) |
2 July 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Return made up to 01/06/98; bulk list available separately (20 pages) |
24 June 1998 | Return made up to 01/06/98; bulk list available separately (20 pages) |
5 June 1998 | Listing of particulars (69 pages) |
5 June 1998 | Listing of particulars (69 pages) |
18 April 1998 | Full group accounts made up to 10 January 1998 (58 pages) |
18 April 1998 | Full group accounts made up to 10 January 1998 (58 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 01/06/97; bulk list available separately (17 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 01/06/97; bulk list available separately (17 pages) |
12 June 1997 | Ad 31/05/97--------- £ si [email protected]=5000000 £ ic 90000000/95000000 (2 pages) |
12 June 1997 | Ad 31/05/97--------- £ si [email protected]=5000000 £ ic 90000000/95000000 (2 pages) |
3 June 1997 | Listing of particulars (35 pages) |
3 June 1997 | Listing of particulars (35 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Memorandum and Articles of Association (55 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | £ nc 105000000/130000000 29/04/97 (1 page) |
13 May 1997 | Memorandum and Articles of Association (55 pages) |
13 May 1997 | £ nc 105000000/130000000 29/04/97 (1 page) |
10 April 1997 | Full accounts made up to 11 January 1997 (50 pages) |
10 April 1997 | Full accounts made up to 11 January 1997 (50 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New director appointed (3 pages) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | New director appointed (3 pages) |
2 September 1996 | Listing of particulars (2 pages) |
2 September 1996 | Listing of particulars (2 pages) |
28 June 1996 | Return made up to 01/06/96; bulk list available separately (17 pages) |
28 June 1996 | Return made up to 01/06/96; bulk list available separately (17 pages) |
10 June 1996 | Listing of particulars (68 pages) |
10 June 1996 | Listing of particulars (68 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (3 pages) |
8 June 1996 | New director appointed (3 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
8 May 1996 | Auditor's resignation (2 pages) |
8 May 1996 | Auditor's resignation (2 pages) |
7 May 1996 | Particulars of mortgage/charge (7 pages) |
7 May 1996 | Particulars of mortgage/charge (7 pages) |
21 April 1996 | Full group accounts made up to 13 January 1996 (62 pages) |
21 April 1996 | Full group accounts made up to 13 January 1996 (62 pages) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Secretary resigned (1 page) |
3 January 1996 | Listing of particulars (80 pages) |
3 January 1996 | Listing of particulars (80 pages) |
19 December 1995 | Particulars of mortgage/charge (7 pages) |
19 December 1995 | Particulars of mortgage/charge (7 pages) |
28 June 1995 | Return made up to 01/06/95; bulk list available separately (28 pages) |
28 June 1995 | Return made up to 01/06/95; bulk list available separately (28 pages) |
26 June 1995 | Full group accounts made up to 14 January 1995 (49 pages) |
26 June 1995 | Full group accounts made up to 14 January 1995 (49 pages) |
15 June 1995 | Listing of particulars (72 pages) |
15 June 1995 | Listing of particulars (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (571 pages) |
30 June 1994 | Return made up to 01/06/94; bulk list available separately (14 pages) |
30 June 1994 | Return made up to 01/06/94; bulk list available separately (14 pages) |
10 June 1994 | Listing of particulars (68 pages) |
10 June 1994 | Listing of particulars (68 pages) |
19 April 1994 | Full group accounts made up to 8 January 1994 (54 pages) |
19 April 1994 | Full group accounts made up to 8 January 1994 (54 pages) |
19 April 1994 | Full group accounts made up to 8 January 1994 (54 pages) |
2 July 1993 | Return made up to 01/06/93; bulk list available separately (13 pages) |
2 July 1993 | Return made up to 01/06/93; bulk list available separately (13 pages) |
13 April 1993 | Full accounts made up to 9 January 1993 (44 pages) |
13 April 1993 | Full accounts made up to 9 January 1993 (44 pages) |
13 April 1993 | Full accounts made up to 9 January 1993 (44 pages) |
8 January 1993 | Company name changed\certificate issued on 08/01/93 (2 pages) |
8 January 1993 | Company name changed\certificate issued on 08/01/93 (2 pages) |
8 July 1992 | Return made up to 01/06/92; full list of members (29 pages) |
8 July 1992 | Return made up to 01/06/92; full list of members (29 pages) |
30 March 1992 | Full group accounts made up to 11 January 1992 (44 pages) |
30 March 1992 | Full group accounts made up to 11 January 1992 (44 pages) |
1 July 1991 | Return made up to 01/06/91; change of members (17 pages) |
1 July 1991 | Return made up to 01/06/91; change of members (17 pages) |
20 May 1991 | Full group accounts made up to 12 January 1991 (42 pages) |
20 May 1991 | Full group accounts made up to 12 January 1991 (42 pages) |
8 May 1991 | Return made up to 01/04/91; change of members (25 pages) |
8 May 1991 | Return made up to 01/04/91; change of members (25 pages) |
18 June 1990 | Return made up to 15/05/90; full list of members (11 pages) |
18 June 1990 | Return made up to 15/05/90; full list of members (11 pages) |
23 April 1990 | Full accounts made up to 13 January 1990 (41 pages) |
23 April 1990 | Full accounts made up to 13 January 1990 (41 pages) |
20 October 1989 | Memorandum and Articles of Association (80 pages) |
20 October 1989 | Memorandum and Articles of Association (80 pages) |
17 July 1989 | Prospectus (32 pages) |
17 July 1989 | Resolutions
|
17 July 1989 | Resolutions
|
17 July 1989 | Nc inc already adjusted (1 page) |
17 July 1989 | Nc inc already adjusted (1 page) |
17 July 1989 | Prospectus (32 pages) |
11 July 1989 | Wd 05/07/89 ad 07/06/89--------- premium £ si 20000000@1=20000000 (3 pages) |
11 July 1989 | Wd 05/07/89 ad 07/06/89--------- premium £ si 20000000@1=20000000 (3 pages) |
20 June 1989 | Return made up to 16/05/89; full list of members (24 pages) |
20 June 1989 | Return made up to 16/05/89; full list of members (24 pages) |
16 May 1989 | Full group accounts made up to 14 January 1989 (29 pages) |
16 May 1989 | Full group accounts made up to 14 January 1989 (29 pages) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
21 September 1988 | £ nc 30000000/70000000 (3 pages) |
21 September 1988 | £ nc 30000000/70000000 (3 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
25 July 1988 | Listing of particulars (33 pages) |
25 July 1988 | Listing of particulars (33 pages) |
26 May 1988 | Return made up to 19/04/88; full list of members (12 pages) |
26 May 1988 | Return made up to 19/04/88; full list of members (12 pages) |
20 April 1988 | Full group accounts made up to 9 January 1988 (18 pages) |
20 April 1988 | Full group accounts made up to 9 January 1988 (18 pages) |
20 April 1988 | Full group accounts made up to 9 January 1988 (18 pages) |
8 February 1988 | Nc inc already adjusted (1 page) |
8 February 1988 | Nc inc already adjusted (1 page) |
18 December 1987 | Memorandum and Articles of Association (57 pages) |
18 December 1987 | Memorandum and Articles of Association (57 pages) |
14 December 1987 | Wd 18/11/87 ad 04/11/87--------- £ si [email protected]=5000000 (2 pages) |
14 December 1987 | Wd 18/11/87 ad 04/11/87--------- £ si [email protected]=5000000 (2 pages) |
14 December 1987 | Resolutions
|
25 August 1987 | Memorandum and Articles of Association (55 pages) |
25 August 1987 | Memorandum and Articles of Association (55 pages) |
20 May 1987 | Return made up to 12/05/87; full list of members (24 pages) |
20 May 1987 | Group of companies' accounts made up to 10 January 1987 (20 pages) |
20 May 1987 | Group of companies' accounts made up to 10 January 1987 (20 pages) |
20 May 1987 | Return made up to 12/05/87; full list of members (24 pages) |
26 June 1986 | Group of companies' accounts made up to 11 January 1986 (19 pages) |
26 June 1986 | Return made up to 03/06/86; full list of members (22 pages) |
26 June 1986 | Group of companies' accounts made up to 11 January 1986 (19 pages) |
26 June 1986 | Return made up to 03/06/86; full list of members (22 pages) |
5 July 1985 | Accounts made up to 12 January 1985 (32 pages) |
5 July 1985 | Annual return made up to 04/06/85 (29 pages) |
5 July 1985 | Annual return made up to 04/06/85 (29 pages) |
5 July 1985 | Accounts made up to 12 January 1985 (32 pages) |
5 July 1984 | Annual return made up to 29/05/84 (25 pages) |
5 July 1984 | Annual return made up to 29/05/84 (25 pages) |
5 July 1984 | Accounts made up to 14 January 1984 (33 pages) |
5 July 1984 | Accounts made up to 14 January 1984 (33 pages) |
16 June 1983 | Accounts made up to 8 January 1983 (33 pages) |
16 June 1983 | Accounts made up to 8 January 1983 (33 pages) |
16 June 1983 | Accounts made up to 8 January 1983 (33 pages) |
16 June 1983 | Annual return made up to 10/05/83 (20 pages) |
16 June 1983 | Annual return made up to 10/05/83 (20 pages) |
19 June 1982 | Accounts made up to 9 January 1982 (33 pages) |
19 June 1982 | Annual return made up to 11/05/82 (22 pages) |
19 June 1982 | Accounts made up to 9 January 1982 (33 pages) |
19 June 1982 | Accounts made up to 9 January 1982 (33 pages) |
19 June 1982 | Annual return made up to 11/05/82 (22 pages) |
11 June 1981 | Accounts made up to 10 January 1981 (30 pages) |
11 June 1981 | Accounts made up to 10 January 1981 (30 pages) |
11 June 1981 | Annual return made up to 12/05/81 (22 pages) |
11 June 1981 | Annual return made up to 12/05/81 (22 pages) |
21 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 July 1980 | Accounts made up to 12 January 1980 (29 pages) |
3 July 1980 | Annual return made up to 02/06/80 (22 pages) |
3 July 1980 | Accounts made up to 12 January 1980 (29 pages) |
3 July 1980 | Annual return made up to 02/06/80 (22 pages) |
6 July 1979 | Annual return made up to 18/06/79 (12 pages) |
6 July 1979 | Annual return made up to 18/06/79 (12 pages) |
5 July 1979 | Accounts made up to 13 January 1979 (29 pages) |
5 July 1979 | Accounts made up to 13 January 1979 (29 pages) |
26 June 1978 | Accounts made up to 14 January 1978 (28 pages) |
26 June 1978 | Annual return made up to 29/05/78 (13 pages) |
26 June 1978 | Annual return made up to 29/05/78 (13 pages) |
26 June 1978 | Accounts made up to 14 January 1978 (28 pages) |
14 June 1977 | Accounts made up to 8 January 1977 (30 pages) |
14 June 1977 | Accounts made up to 8 January 1977 (30 pages) |
14 June 1977 | Annual return made up to 06/06/77 (14 pages) |
14 June 1977 | Annual return made up to 06/06/77 (14 pages) |
14 June 1977 | Accounts made up to 8 January 1977 (30 pages) |
20 July 1976 | Accounts made up to 10 January 1976 (25 pages) |
20 July 1976 | Accounts made up to 10 January 1976 (25 pages) |
7 July 1976 | Annual return made up to 21/06/76 (16 pages) |
7 July 1976 | Annual return made up to 21/06/76 (16 pages) |
17 July 1975 | Accounts made up to 11 January 1975 (25 pages) |
17 July 1975 | Accounts made up to 11 January 1975 (25 pages) |
8 July 1974 | Accounts made up to 12 January 1974 (32 pages) |
8 July 1974 | Annual return made up to 24/06/74 (4 pages) |
8 July 1974 | Accounts made up to 12 January 1974 (32 pages) |
8 July 1974 | Annual return made up to 24/06/74 (4 pages) |
10 May 1973 | Annual return made up to 03/05/73 (4 pages) |
10 May 1973 | Annual return made up to 03/05/73 (4 pages) |
1 March 1973 | Accounts made up to 13 January 2073 (25 pages) |
1 March 1973 | Accounts made up to 13 January 2073 (25 pages) |
5 October 1970 | Certificate of incorporation (1 page) |
5 October 1970 | Incorporation (56 pages) |
5 October 1970 | Certificate of incorporation (1 page) |
5 October 1970 | Incorporation (56 pages) |