Company NameBlujay Solutions Ltd
DirectorsLaura Lynn Fese and Deepa Laxmi Kurian
Company StatusActive
Company Number01037515
CategoryPrivate Limited Company
Incorporation Date7 January 1972(52 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLaura Lynn Fese
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameDeepa Laxmi Kurian
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameLaura Lynn Fese
StatusCurrent
Appointed01 November 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameMr Richard Anthony Houghton Broad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 October 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameJohn Aylmer Faulkner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDelamere Apartments
Vale Royal Abbey Whitegate
Northwich
Cheshire
CW8 2BA
Director NameDr Thomas Richard Angear
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heron Walk
Northwood
Middlesex
HA6 3EJ
Secretary NameMr Richard Anthony Houghton Broad
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameMr Ian Anthony Hislop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lansdowne Road
London
W11 2LR
Director NameAidan Joseph Hegarty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address190 Thatcher Lane
Foster City
Ca94494 Usa
Foreign
Director NameGeoffrey John Finlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(26 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHolly Lodge Bears Den
Kingswood
Tadworth
Surrey
KT20 6PL
Secretary NameMs Barbara Jane Moorhouse
NationalityBritish
StatusResigned
Appointed20 October 2000(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameCharles Alan Heathcote Alexander
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(29 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address802b, La Hacienda 31-33 Mount Kellett Road
The Peak
Hong Kong
Foreign
Secretary NameRichard Friend Allan
NationalityBritish
StatusResigned
Appointed18 November 2002(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2007)
RoleLawyer
Correspondence AddressThe Lodge Hollands Farm
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Secretary NameMr Guy Leighton Millward
NationalityBritish
StatusResigned
Appointed31 January 2007(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Basing Close
Thames Ditton
Surrey
KT7 0NY
Secretary NameMrs Tracey Marie Trevorrow
NationalityBritish
StatusResigned
Appointed16 July 2009(37 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 August 2009)
RoleCompany Director
Correspondence Address15 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Director NameMrs Karen Bach
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPotts Cottage Kent Street
Cowfold
Horsham
West Sussex
RH13 8BE
Secretary NameMrs Karen Bach
NationalityBritish
StatusResigned
Appointed17 August 2009(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPotts Cottage Kent Street
Cowfold
Horsham
West Sussex
RH13 8BE
Director NameMr George Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(38 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Wedale View
Stow
Galashiels
Selkirkshire
TD1 2SJ
Scotland
Secretary NameMrs Tracey Marie Trevorrow
StatusResigned
Appointed15 November 2010(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 January 2011)
RoleCompany Director
Correspondence Address15 Mayfield Gardens
Staines
Middlesex
TW18 3LG
Secretary NameMr Christopher Wilkinson
StatusResigned
Appointed10 January 2011(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2012)
RoleCompany Director
Correspondence AddressMoory Field House Pilgrims Close
Westhumble
Dorking
Surrey
RH5 6AR
Director NameMr David Keith Christopher Gibbon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(39 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beaumont Road
Windsor
Berkshire
SL4 1HY
Director NameMr David Noel Christopher Garman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(39 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Church Lane
Welford On Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EL
Secretary NameMr Christopher Michael Soanes
StatusResigned
Appointed13 August 2012(40 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2017)
RoleCompany Director
Correspondence Address4m Building
Malaga Avenue Manchester Airport
Manchester
M90 3RR
Secretary NameMr David Keith Christopher Gibbon
StatusResigned
Appointed13 August 2012(40 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 January 2013)
RoleCompany Director
Correspondence Address1st Floor Bramley House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Director NameMr Robert James Farrell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2012(40 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address4m Building
Malaga Avenue Manchester Airport
Manchester
M90 3RR
Director NameMr Andrew William Hicks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(41 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4m Building
Malaga Avenue Manchester Airport
Manchester
M90 3RR
Director NameMr Douglas Arthur Braun
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(43 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address4m Building
Malaga Avenue Manchester Airport
Manchester
M90 3RR
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(44 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4m Building
Malaga Avenue Manchester Airport
Manchester
M90 3RR
Secretary NameJoy Burkholder Meier
StatusResigned
Appointed12 October 2017(45 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameJoy Burkholder Meier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2019(47 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameAndrew David Kirkwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2019(47 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameMr Michael James Hunt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(47 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameJennifer Grafton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(49 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameJennifer Grafton
StatusResigned
Appointed01 September 2021(49 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST

Contact

Websitekewill.com

Location

Registered AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

93m at £0.01Kewill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,901,000
Net Worth£27,718,000
Cash£2,103,000
Current Liabilities£39,358,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMedium
Accounts Year End28 February

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

30 September 2014Delivered on: 9 October 2014
Persons entitled: Tpg Speciality Lending, Inc.

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 3 October 2014
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2013Delivered on: 17 October 2013
Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 2013Delivered on: 7 October 2013
Persons entitled: Tpg Specialty Lending, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 August 2012Delivered on: 8 September 2012
Persons entitled: Silicon Valley Bank

Classification: Dutch law governed share pledge
Secured details: All monies due or to become due from a guarantor to the adminstartive agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the rights the future shares and the future rights; shares being 5,000,000 shares numbered 1 up to and including 5,000,000 each having a par value of euro 0.10AMOUNTING to 100% of the issued share capital of the company on the date of the share pledge see image for full details.
Outstanding
21 August 2012Delivered on: 8 September 2012
Persons entitled: Silicon Valley Bank

Classification: Dutch law governed share pledge
Secured details: All monies due or to become due from a guarantor to the administrative agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares the rights the future shares and the future rights; shares being 181,819 shares numbered 1 up to and including 181,819 each having a par value of euro 0.45 amounting to 99.99% of the issued share capital of the company on the date of the share pledge see image for full details.
Outstanding
21 August 2012Delivered on: 8 September 2012
Persons entitled: Silicon Valley Bank

Classification: German law share pledge agreement executed outside the united kingdom over property situated outside of the united kingdom
Secured details: All monies due or to become due by any of the loan parties to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the existing shares and the future shares including all present and future rights to receive diviends see image for full details.
Outstanding
16 July 2012Delivered on: 26 July 2012
Persons entitled: Silicon Valley Bank

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2017Delivered on: 15 December 2017
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
30 November 2017Delivered on: 14 December 2017
Persons entitled:
Meispelt Adjacent Investments, S.À R.L.
Super Tsle Compass S.À R.L.
Tsle Compass S.À R.L.
Tpg Specialty Lending Europe I Advisors, LTD.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
30 November 2017Delivered on: 7 December 2017
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 September 2017Delivered on: 29 September 2017
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 September 2017Delivered on: 20 September 2017
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent

Classification: A registered charge
Particulars: Trademark with registration number 2003260 and software including messagebroker and messagebroker web.. Please see instrument for further details.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Kewill trademark reg no 6619712. kewill trademark reg no 6619861. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Kewill trademark reg no 6619712. kewill trademark reg NO6619861. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 May 2016Delivered on: 10 June 2016
Persons entitled: Tpg Speciality Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Tpg Specialty Lending Europe I Advisors LTD as Administrative Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
30 September 2014Delivered on: 9 October 2014
Persons entitled: Tpg Speciality Lending, Inc.

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2009Delivered on: 12 May 2009
Satisfied on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 December 2017Registration of charge 010375150019, created on 30 November 2017 (26 pages)
14 December 2017Registration of charge 010375150018, created on 30 November 2017 (40 pages)
7 December 2017Registration of charge 010375150017, created on 30 November 2017 (13 pages)
16 October 2017Termination of appointment of Christopher Michael Soanes as a secretary on 12 October 2017 (1 page)
16 October 2017Appointment of Joy Burkholder Meier as a secretary on 12 October 2017 (2 pages)
3 October 2017Satisfaction of charge 010375150011 in full (1 page)
3 October 2017Satisfaction of charge 010375150013 in full (1 page)
3 October 2017Satisfaction of charge 010375150012 in full (1 page)
3 October 2017Satisfaction of charge 010375150014 in full (1 page)
29 September 2017Registration of charge 010375150016, created on 14 September 2017 (45 pages)
20 September 2017Registration of charge 010375150015, created on 14 September 2017 (61 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Company name changed kewill LIMITED\certificate issued on 08/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 January 2017Full accounts made up to 31 March 2016 (32 pages)
10 June 2016Registration of charge 010375150012, created on 30 May 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
8 June 2016Satisfaction of charge 5 in full (4 pages)
8 June 2016Satisfaction of charge 010375150010 in full (4 pages)
8 June 2016Satisfaction of charge 4 in full (4 pages)
8 June 2016Satisfaction of charge 010375150007 in full (4 pages)
8 June 2016Satisfaction of charge 010375150008 in full (4 pages)
8 June 2016Satisfaction of charge 3 in full (4 pages)
8 June 2016Satisfaction of charge 010375150009 in full (4 pages)
8 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Satisfaction of charge 010375150006 in full (4 pages)
3 June 2016Registration of charge 010375150013, created on 31 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(71 pages)
3 June 2016Registration of charge 010375150011, created on 31 May 2016 (21 pages)
3 June 2016Registration of charge 010375150014, created on 31 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(72 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 929,884.66
(4 pages)
10 March 2016Appointment of Mr Jonathan James Harston as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Andrew William Hicks as a director on 8 March 2016 (1 page)
3 December 2015Appointment of Mr Douglas Arthur Braun as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Douglas Arthur Braun as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Robert James Farrell as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Robert James Farrell as a director on 1 December 2015 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (32 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 929,884.66
(4 pages)
10 February 2015Auditor's resignation (1 page)
16 December 2014Full accounts made up to 31 March 2014 (31 pages)
9 October 2014Registration of charge 010375150009, created on 30 September 2014 (70 pages)
9 October 2014Registration of charge 010375150010, created on 30 September 2014 (18 pages)
3 October 2014Registration of charge 010375150008, created on 30 September 2014 (70 pages)
25 April 2014Director's details changed for Mr Andrew William Hicks on 1 January 2014 (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 929,884.66
(4 pages)
25 April 2014Director's details changed for Mr Andrew William Hicks on 1 January 2014 (2 pages)
7 January 2014Registered office address changed from 1St Floor Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 1St Floor Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 7 January 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (30 pages)
17 October 2013Registration of charge 010375150007 (147 pages)
7 October 2013Registration of charge 010375150006 (72 pages)
11 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
25 January 2013Termination of appointment of David Gibbon as a director (1 page)
25 January 2013Appointment of Mr Andrew William Hicks as a director (2 pages)
25 January 2013Termination of appointment of David Gibbon as a secretary (1 page)
31 October 2012Appointment of Mr Robert James Farrell as a director (2 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 4 (18 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
15 August 2012Resolutions
  • RES13 ‐ The scheme 25/05/2012
(1 page)
13 August 2012Termination of appointment of Christopher Wilkinson as a secretary (1 page)
13 August 2012Appointment of Mr Christopher Michael Soanes as a secretary (1 page)
13 August 2012Appointment of Mr David Keith Christopher Gibbon as a secretary (1 page)
10 August 2012Memorandum and Articles of Association (79 pages)
10 August 2012Resolutions
  • RES13 ‐ Re scheme 25/05/2012
(74 pages)
6 August 2012Termination of appointment of Ronald Verni as a director (1 page)
6 August 2012Termination of appointment of David Garman as a director (1 page)
6 August 2012Termination of appointment of Paul Nichols as a director (1 page)
6 August 2012Termination of appointment of George Elliott as a director (1 page)
6 August 2012Termination of appointment of John Gawthorne as a director (1 page)
6 August 2012Termination of appointment of John Gawthorne as a director (1 page)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 0.03
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 0.03
(4 pages)
10 July 2012Resolutions
  • RES13 ‐ Scheme of arrangement 25/05/2012
(3 pages)
5 July 2012Statement of capital on 5 July 2012
  • GBP 42.97
(4 pages)
5 July 2012Scheme of arrangement (8 pages)
5 July 2012Re-registration of Memorandum and Articles (80 pages)
5 July 2012Certificate of re-registration of an Old Public Company to Public Limited Company (1 page)
5 July 2012Statement of capital on 5 July 2012
  • GBP 42.97
(4 pages)
5 July 2012Re-registration from a public company to a private company following a court order (2 pages)
5 July 2012Re-registration court order to reduce share capital (86 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (22 pages)
18 January 2012Section 519 (1 page)
6 January 2012Auditor's resignation (2 pages)
12 September 2011Appointment of Mr Ronald Verni as a director (2 pages)
9 September 2011Termination of appointment of Andrew Roberts as a director (1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of general meeting 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
25 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 908,550.93
(5 pages)
25 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 909,754.71
(5 pages)
18 April 2011Annual return made up to 31 March 2011. List of shareholders has changed (25 pages)
30 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 906,347.02
(4 pages)
29 March 2011Appointment of Mr David Garman as a director (2 pages)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 906,293.82
(4 pages)
28 March 2011Termination of appointment of Charles Alexander as a director (1 page)
3 February 2011Appointment of Mr David Keith Christopher Gibbon as a director (2 pages)
10 January 2011Termination of appointment of Tracey Trevorrow as a secretary (1 page)
10 January 2011Appointment of Mr Christopher Wilkinson as a secretary (2 pages)
15 November 2010Termination of appointment of Karen Bach as a director (1 page)
15 November 2010Termination of appointment of Karen Bach as a secretary (1 page)
15 November 2010Appointment of Mrs Tracey Marie Trevorrow as a secretary (2 pages)
10 November 2010Appointment of Mr George Reginald Elliott as a director (2 pages)
15 September 2010Memorandum and Articles of Association (96 pages)
9 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 902,279.58
(4 pages)
9 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 902,279.58
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 902,181.54
(4 pages)
8 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 902,181.54
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 898,329.1
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 898,329.1
(4 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (58 pages)
13 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(97 pages)
14 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 898,269.1
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 898,069.1
(3 pages)
28 April 2010Annual return made up to 31 March 2010. List of shareholders has changed (23 pages)
28 April 2010Register(s) moved to registered inspection location (2 pages)
28 April 2010Register inspection address has been changed (2 pages)
21 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 897,569.10
(5 pages)
14 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 897,219.10
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 895,719.10
(4 pages)
2 October 2009Group of companies' accounts made up to 31 March 2009 (51 pages)
21 September 2009Ad 16/09/09\gbp si [email protected]=1350\gbp ic 812954.04/814304.04\ (2 pages)
11 September 2009Director's change of particulars / charles alexander / 04/09/2009 (1 page)
17 August 2009Director appointed mrs karen bach (1 page)
17 August 2009Appointment terminated secretary tracey trevorrow (1 page)
17 August 2009Secretary appointed mrs karen bach (1 page)
17 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(101 pages)
16 July 2009Secretary appointed mrs tracey marie trevorrow (1 page)
1 July 2009Appointment terminated secretary guy millward (1 page)
1 July 2009Appointment terminated director guy millward (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 April 2009Return made up to 31/03/09; full list of members (9 pages)
9 October 2008Ad 11/09/08\gbp si [email protected]=100\gbp ic 812953.63/813053.63\ (1 page)
1 August 2008Company name changed kewill systems PUBLIC LIMITED COMPANY\certificate issued on 01/08/08 (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 16/06/08\gbp si [email protected]=120\gbp ic 812733.63/812853.63\ (2 pages)
30 July 2008Ad 08/07/08\gbp si [email protected]=52.63\gbp ic 812681/812733.63\ (2 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (47 pages)
23 April 2008Return made up to 31/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2008Reduction of iss capital and minute (oc) \gbp ic 812679/812679 (3 pages)
27 March 2008Resolutions
  • RES13 ‐ Reduce share prem acct 29/02/2008
(1 page)
27 March 2008Certificate of reduction of share premium (1 page)
27 November 2007Ad 15/11/07-21/11/07 £ si [email protected]=505 £ ic 811669/812174 (2 pages)
27 November 2007Ad 13/11/07--------- £ si [email protected]=505 £ ic 812174/812679 (2 pages)
23 October 2007Registered office changed on 23/10/07 from: oaklands house, 34 washway road, sale, cheshire M33 6FS (1 page)
18 October 2007Ad 27/09/07--------- £ si [email protected]=80 £ ic 811589/811669 (3 pages)
16 August 2007Ad 12/07/07--------- £ si [email protected]=190 £ ic 811399/811589 (3 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2007Ad 29/06/07--------- £ si [email protected]=137 £ ic 811262/811399 (2 pages)
8 August 2007Particulars of contract relating to shares (2 pages)
9 July 2007Group of companies' accounts made up to 31 March 2007 (44 pages)
28 June 2007Ad 15/06/07--------- £ si [email protected]=2500 £ ic 808762/811262 (2 pages)
26 June 2007Ad 13/06/07--------- £ si [email protected]=1119 £ ic 807643/808762 (2 pages)
30 May 2007Statement of affairs (102 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 May 2007Ad 21/02/07--------- £ si [email protected] (2 pages)
30 May 2007Ad 14/03/07--------- £ si [email protected] (2 pages)
30 May 2007Nc inc already adjusted 21/07/00 (2 pages)
11 April 2007Return made up to 31/03/07; bulk list available separately (9 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
27 October 2006Return made up to 25/07/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2006Group of companies' accounts made up to 31 March 2006 (48 pages)
19 September 2006Director resigned (1 page)
17 August 2006New director appointed (4 pages)
15 June 2006Return made up to 31/03/06; bulk list available separately (9 pages)
30 January 2006Return made up to 25/07/05; bulk list available separately (9 pages)
7 November 2005Group of companies' accounts made up to 31 March 2005 (37 pages)
13 April 2005Ad 26/01/05--------- £ si [email protected]=80 £ ic 787012/787092 (2 pages)
13 April 2005Particulars of contract relating to shares (4 pages)
7 April 2005Ad 26/01/05--------- £ si [email protected]=1000 £ ic 786012/787012 (2 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004Registered office changed on 28/10/04 from: ash house, fairfield avenue, staines, middlesex TW18 4AB (1 page)
27 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 25/07/04; bulk list available separately (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
31 August 2004Group of companies' accounts made up to 31 March 2004 (40 pages)
27 April 2004Ad 08/04/04--------- £ si [email protected]=10979 £ ic 774366/785345 (2 pages)
27 April 2004Statement of affairs (9 pages)
18 March 2004Ad 02/01/04--------- £ si [email protected]=4918 £ ic 769448/774366 (2 pages)
18 March 2004Statement of affairs (7 pages)
11 January 2004Ad 14/01/03--------- £ si [email protected] (2 pages)
11 January 2004Ad 09/10/03--------- £ si [email protected]=500 £ ic 768948/769448 (2 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
15 December 2003Location of register of members (non legible) (1 page)
24 November 2003Return made up to 25/07/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2003Registered office changed on 24/05/03 from: cedar court, guildford road, fetcham leatherhead, surrey KT22 9RX (1 page)
24 March 2003Location of register of members (non legible) (1 page)
10 March 2003Auditor's resignation (2 pages)
17 December 2002Ad 12/12/02-12/12/02 £ si [email protected]=208 £ ic 768372/768580 (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned;director resigned (1 page)
3 September 2002Ad 13/07/02-13/07/02 £ si [email protected] (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Return made up to 25/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 2002Director resigned (1 page)
21 July 2002Group of companies' accounts made up to 31 March 2002 (40 pages)
17 January 2002Ad 14/01/02--------- £ si [email protected]=1320 £ ic 766442/767762 (2 pages)
30 August 2001Return made up to 25/07/01; bulk list available separately (9 pages)
27 July 2001Group of companies' accounts made up to 31 March 2001 (39 pages)
24 July 2001Director resigned (1 page)
19 July 2001Ad 16/07/01--------- £ si [email protected]=1527 £ ic 751529/753056 (2 pages)
2 July 2001Ad 01/05/01-31/05/01 £ si [email protected]=84 £ ic 751445/751529 (3 pages)
25 May 2001New director appointed (3 pages)
12 April 2001Ad 04/04/01--------- £ si [email protected]=52 £ ic 751393/751445 (2 pages)
7 March 2001Ad 06/02/01--------- £ si [email protected]=1053 £ ic 750340/751393 (3 pages)
15 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=1017 £ ic 748942/749959 (2 pages)
15 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=381 £ ic 749959/750340 (3 pages)
10 December 2000Ad 13/11/00-30/11/00 £ si [email protected]=95 £ ic 748847/748942 (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Ad 02/10/00-30/10/00 £ si [email protected]=33 £ ic 748814/748847 (3 pages)
17 October 2000Return made up to 26/09/00; bulk list available separately (9 pages)
10 October 2000Ad 07/06/00--------- £ si [email protected]=9525 £ ic 739289/748814 (2 pages)
10 October 2000Statement of affairs (409 pages)
9 October 2000Ad 04/09/00-28/09/00 £ si [email protected]=179 £ ic 739110/739289 (5 pages)
6 October 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
18 September 2000Ad 07/08/00-09/08/00 £ si [email protected]=18 £ ic 739092/739110 (4 pages)
6 September 2000Ad 14/08/00-31/08/00 £ si [email protected]=278 £ ic 738814/739092 (3 pages)
9 August 2000Ad 10/07/00-27/07/00 £ si [email protected]=1806 £ ic 737008/738814 (2 pages)
9 August 2000Ad 10/07/00-27/07/00 £ si [email protected]=792 £ ic 736216/737008 (2 pages)
9 August 2000Ad 10/05/00-21/06/00 £ si [email protected]=539 £ ic 735677/736216 (2 pages)
8 August 2000Full group accounts made up to 31 March 2000 (32 pages)
3 July 2000Registered office changed on 03/07/00 from: case house, 85-89 high street, walton-on-thames, surrey KT12 1DL (1 page)
19 May 2000Ad 04/04/00--------- £ si [email protected]=815 £ ic 734862/735677 (2 pages)
20 April 2000Ad 14/02/00--------- £ si [email protected]=1000 £ ic 733862/734862 (2 pages)
20 April 2000Ad 06/03/00-29/03/00 £ si [email protected]=502 £ ic 733360/733862 (2 pages)
17 April 2000New director appointed (2 pages)
15 February 2000Ad 14/01/00-26/01/00 £ si [email protected]=275 £ ic 733085/733360 (2 pages)
7 January 2000Ad 14/12/99--------- £ si [email protected]=175 £ ic 732910/733085 (2 pages)
4 January 2000Statement of affairs (42 pages)
4 January 2000Ad 26/07/99--------- £ si [email protected] (2 pages)
14 December 1999Ad 02/11/99-18/11/99 £ si [email protected]=1950 £ ic 730960/732910 (3 pages)
30 November 1999Ad 19/11/99--------- £ si [email protected]=35464 £ ic 695496/730960 (4 pages)
15 November 1999Ad 04/10/99-20/10/99 £ si [email protected]=2068 £ ic 693428/695496 (4 pages)
22 October 1999Return made up to 26/09/99; bulk list available separately (8 pages)
13 October 1999S-div 30/07/99 (1 page)
7 October 1999Ad 09/09/99--------- £ si [email protected]=500 £ ic 692928/693428 (2 pages)
23 September 1999Ad 02/08/99-25/08/99 £ si [email protected]=1150 £ ic 691778/692928 (2 pages)
16 August 1999Full group accounts made up to 31 March 1999 (40 pages)
11 August 1999Ad 06/07/99--------- £ si [email protected]=3875 £ ic 687903/691778 (2 pages)
14 July 1999Ad 23/06/99--------- £ si [email protected]=500 £ ic 687403/687903 (2 pages)
16 June 1999Ad 04/05/99--------- £ si [email protected]=50 £ ic 687353/687403 (2 pages)
25 May 1999Ad 21/04/99--------- £ si [email protected]=131 £ ic 687222/687353 (2 pages)
10 April 1999Auditor's resignation (1 page)
9 April 1999Statement of affairs (57 pages)
9 April 1999Ad 22/02/99--------- £ si [email protected]=19471 £ ic 667751/687222 (2 pages)
8 April 1999Auditor's resignation (1 page)
8 October 1998Return made up to 26/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Ad 15/09/98--------- £ si [email protected]=500 £ ic 648701/649201 (2 pages)
4 September 1998Ad 14/07/98-29/07/98 £ si [email protected]=397 £ ic 648183/648580 (2 pages)
4 September 1998Ad 07/08/98-27/08/98 £ si [email protected]=121 £ ic 648580/648701 (2 pages)
17 August 1998Auditor's resignation (1 page)
12 August 1998Full group accounts made up to 31 March 1998 (39 pages)
10 May 1998Ad 16/04/98--------- £ si [email protected]=750 £ ic 647433/648183 (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
4 March 1998Ad 13/02/98-27/02/98 £ si [email protected]=175 £ ic 647258/647433 (2 pages)
3 March 1998Ad 21/01/98--------- £ si [email protected]=276 £ ic 646982/647258 (2 pages)
26 February 1998New director appointed (2 pages)
6 November 1997Ad 01/10/97--------- £ si [email protected]=5002 £ ic 641980/646982 (3 pages)
16 October 1997Return made up to 26/09/97; bulk list available separately (6 pages)
23 September 1997Ad 13/08/97--------- £ si [email protected]=10000 £ ic 652230/662230 (2 pages)
15 September 1997Full group accounts made up to 31 March 1997 (36 pages)
2 September 1997Statement of affairs (6 pages)
2 September 1997Ad 01/08/97--------- £ si [email protected]=2558 £ ic 649672/652230 (2 pages)
8 August 1997Ad 23/07/97--------- £ si [email protected]=5000 £ ic 644672/649672 (2 pages)
8 July 1997Ad 04/06/97--------- £ si [email protected]=250 £ ic 644422/644672 (2 pages)
11 June 1997Ad 01/05/97--------- £ si [email protected]=7500 £ ic 636922/644422 (2 pages)
8 May 1997Ad 02/04/97--------- £ si [email protected]=100 £ ic 636822/636922 (2 pages)
6 May 1997New director appointed (2 pages)
18 April 1997Ad 07/03/97-17/03/97 £ si [email protected]=3100 £ ic 633722/636822 (2 pages)
10 March 1997Ad 12/02/97--------- £ si [email protected]=200 £ ic 633522/633722 (2 pages)
10 February 1997Ad 02/01/97-28/01/97 £ si [email protected]=550 £ ic 632972/633522 (2 pages)
27 November 1996Ad 08/10/96--------- £ si [email protected]=250 £ ic 632722/632972 (2 pages)
26 October 1996New director appointed (2 pages)
25 October 1996Return made up to 26/09/96; bulk list available separately (7 pages)
10 October 1996Ad 10/09/96-23/09/96 £ si [email protected]=26500 £ ic 596185/622685 (2 pages)
6 September 1996Ad 05/08/96--------- £ si [email protected]=1136 £ ic 595049/596185 (2 pages)
28 August 1996Full group accounts made up to 31 March 1996 (34 pages)
15 August 1996Director resigned (2 pages)
14 August 1996Ad 08/07/96--------- £ si [email protected]=2500 £ ic 592549/595049 (2 pages)
29 July 1996Director resigned (2 pages)
15 July 1996Ad 14/06/96--------- £ si [email protected]=64 £ ic 592485/592549 (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1996Ad 02/04/96-11/04/96 £ si 3750@5=18750 £ ic 573735/592485 (2 pages)
12 April 1996Ad 01/02/96-29/02/96 £ si [email protected]=33770 £ ic 539965/573735 (6 pages)
9 April 1996Ad 13/03/96--------- £ si [email protected]=278 £ ic 539687/539965 (2 pages)
8 January 1996Ad 31/12/95--------- £ si [email protected]=2000 £ ic 537687/539687 (2 pages)
8 January 1996Director resigned (2 pages)
18 October 1995Return made up to 26/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 September 1995Ad 30/08/95-04/09/95 £ si [email protected]=1475 £ ic 536212/537687 (2 pages)
10 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1995Memorandum and Articles of Association (74 pages)
10 August 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
10 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(73 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 August 1995Full group accounts made up to 31 March 1995 (26 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Ad 06/02/95-14/02/95 £ si [email protected]=760 £ ic 535452/536212 (2 pages)
27 July 1994Full group accounts made up to 31 March 1994 (31 pages)
1 September 1992Full group accounts made up to 31 March 1992 (26 pages)
3 October 1991Full group accounts made up to 31 March 1991 (26 pages)
28 November 1990Full accounts made up to 31 March 1990 (24 pages)
2 October 1989Full group accounts made up to 31 March 1989 (21 pages)
24 October 1988Full group accounts made up to 31 March 1988 (21 pages)
22 October 1987Full group accounts made up to 31 March 1987 (19 pages)
16 October 1986Group of companies' accounts made up to 31 March 1986 (20 pages)
17 May 1985Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 1985Certificate of re-registration from Private to Public Limited Company (1 page)
14 May 1985Memorandum and Articles of Association (53 pages)
14 May 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(61 pages)
12 October 1983Accounts made up to 31 March 1982 (16 pages)
7 January 1972Certificate of incorporation (1 page)
7 January 1972Incorporation (20 pages)