Company NameFindel Education Limited
Company StatusActive
Company Number01135827
CategoryPrivate Limited Company
Incorporation Date24 September 1973(50 years, 7 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(37 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(44 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory St
Hyde
Cheshire
SK14 4TH
Director NameFabianne Menard
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(50 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Xavier Emmanuel Guichard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(50 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NamePierre-Olivier Brial
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(50 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManager
Country of ResidenceFrance
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 April 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr Peter Anthony Craven
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address8 Hawksnest Rise
Leeds
West Yorkshire
LS17 7JH
Director NameMr Paul Howard Mann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address15 Ederoyd Grove
Stanningley
Pudsey
West Yorkshire
LS28 7QZ
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration15 years (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed07 October 1997(24 years after company formation)
Appointment Duration14 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Neil Duff Fairley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(25 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RH
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameMr Grant McDowall Findlay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Mark Nicholas Seekins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Firbeck
Bingley
West Yorkshire
BD16 1LP
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(32 years after company formation)
Appointment Duration15 years, 6 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(32 years after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Stephen Paul Oldroyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Fieldhead Court
Boston Spa
Wetherby
West Yorkshire
LS23 6TL
Director NameCraig Russell Carter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleManager Director
Correspondence Address9 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EA
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(34 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameCharles Nigel Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(35 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Matthew James Palmer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Charles Anthony John Downes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Martin Philip Ashby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 February 2012)
RoleBuying And Merchandising Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(36 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Roger William John Siddle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Nicholas Jeffrey Robbins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleStrategic Implementation Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Anthony Richard Hillyer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(38 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NamePhilip Charles Burrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(38 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr James Christopher Hankin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(39 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameDavid Arnold Sugden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(47 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Contact

Websitewww.findel-education.co.uk
Telephone020 83444057
Telephone regionLondon

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

21.9m at £1Findel PLC
100.00%
Ordinary

Financials

Year2014
Turnover£102,776,000
Gross Profit£35,655,000
Net Worth-£20,069,000
Cash£10,857,000
Current Liabilities£55,258,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

25 March 2022Delivered on: 4 April 2022
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Trademark numbers: UK00003470635, UK00002286055 and UK00001526115 . for full details of the charges, please refer to the charging document directly.
Outstanding
16 April 2021Delivered on: 20 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Particulars: The properties known as logistics centre, pintail close, victoria business park, colwick, nottingham NG4 2SG registered at the land registry with title number NT512067 and lease of ground floor premises, findel house, ashton road, hyde between the borrower (as tenant) and the lender (as landlord) comprising a term of four years to be granted on or around the date of the instrument and granted out of title number MAN141725.
Outstanding
16 April 2021Delivered on: 20 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Logistics centre, pintail close, victoria business park, colwick, nottingham NG4 2SG. Leasehold title NT512067 - nottingham (east).
Outstanding
27 November 2015Delivered on: 11 December 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: L/H national logistics centre, victoria park, colwick, nottigham t/no NT4691178. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 April 2015Delivered on: 29 April 2015
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC Acting as Cecurity Agent

Classification: A registered charge
Particulars: Land and buildings at victoria park colwick nottingham.
Fully Satisfied
21 January 2015Delivered on: 27 January 2015
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
Fully Satisfied

Filing History

27 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 March 2024Memorandum and Articles of Association (19 pages)
22 March 2024Satisfaction of charge 011358270007 in full (1 page)
22 March 2024Satisfaction of charge 011358270005 in full (1 page)
21 March 2024Appointment of Mr Xavier Emmanuel Guichard as a director on 19 March 2024 (2 pages)
21 March 2024Appointment of Fabianne Menard as a director on 19 March 2024 (2 pages)
21 March 2024Termination of appointment of Martin David Jones as a director on 19 March 2024 (1 page)
21 March 2024Appointment of Pierre-Olivier Brial as a director on 19 March 2024 (2 pages)
18 January 2024Change of details for West Moorland 221 Limited as a person with significant control on 26 April 2021 (2 pages)
5 January 2024Full accounts made up to 31 March 2023 (32 pages)
1 August 2023Director's details changed for Mr Mark Whittaker on 31 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 25 March 2022 (36 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 April 2022Registration of charge 011358270007, created on 25 March 2022 (67 pages)
1 April 2022Memorandum and Articles of Association (19 pages)
1 April 2022Resolutions
  • RES13 ‐ Compnay business 24/03/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 March 2022Change of details for West Moorland 221 Limited as a person with significant control on 16 March 2022 (2 pages)
6 January 2022Full accounts made up to 26 March 2021 (38 pages)
15 December 2021Part of the property or undertaking has been released from charge 011358270005 (2 pages)
15 December 2021Satisfaction of charge 011358270006 in full (1 page)
25 November 2021Satisfaction of charge 011358270004 in full (1 page)
17 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 May 2021Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages)
20 May 2021Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page)
20 May 2021Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page)
14 May 2021Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page)
13 May 2021Memorandum and Articles of Association (18 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2021Notification of West Moorland 221 Limited as a person with significant control on 16 April 2021 (4 pages)
6 May 2021Cessation of Studio Retail Group Plc as a person with significant control on 16 April 2021 (3 pages)
4 May 2021Statement of capital following an allotment of shares on 15 April 2021
  • GBP 21,910,019
(4 pages)
20 April 2021Registration of charge 011358270006, created on 16 April 2021 (57 pages)
20 April 2021Registration of charge 011358270005, created on 16 April 2021 (44 pages)
1 April 2021Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page)
2 March 2021Change of details for Findel Plc as a person with significant control on 26 July 2019 (2 pages)
2 February 2021Full accounts made up to 27 March 2020 (41 pages)
10 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
23 December 2019Full accounts made up to 29 March 2019 (42 pages)
6 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
8 May 2019Director's details changed for Mr Chris David Mahady on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Chris David Mahady on 2 January 2019 (2 pages)
10 October 2018Full accounts made up to 30 March 2018 (38 pages)
7 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
20 April 2018Appointment of Mark Whittaker as a director on 19 March 2018 (2 pages)
29 March 2018Change of details for Findel Plc as a person with significant control on 1 March 2018 (2 pages)
27 March 2018Termination of appointment of Philip Charles Burrow as a director on 22 March 2018 (1 page)
1 March 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 1 March 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (39 pages)
12 December 2017Full accounts made up to 31 March 2017 (39 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
10 April 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Timothy John Kowalski as a director on 6 April 2017 (1 page)
10 April 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Timothy John Kowalski as a director on 6 April 2017 (1 page)
26 January 2017Termination of appointment of David Arnold Sugden as a director on 12 January 2017 (1 page)
26 January 2017Termination of appointment of David Arnold Sugden as a director on 12 January 2017 (1 page)
3 January 2017Full accounts made up to 25 March 2016 (39 pages)
3 January 2017Full accounts made up to 25 March 2016 (39 pages)
5 September 2016Termination of appointment of James Christopher Hankin as a director on 31 March 2016 (1 page)
5 September 2016Termination of appointment of James Christopher Hankin as a director on 31 March 2016 (1 page)
4 August 2016Confirmation statement made on 20 July 2016 with updates (24 pages)
4 August 2016Confirmation statement made on 20 July 2016 with updates (24 pages)
4 January 2016Satisfaction of charge 011358270002 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 011358270003 in full (1 page)
4 January 2016Satisfaction of charge 1 in full (1 page)
4 January 2016Satisfaction of charge 011358270002 in full (1 page)
4 January 2016Satisfaction of charge 011358270003 in full (1 page)
2 January 2016Full accounts made up to 27 March 2015 (33 pages)
2 January 2016Full accounts made up to 27 March 2015 (33 pages)
11 December 2015Registration of charge 011358270004, created on 27 November 2015
  • ANNOTATION Other 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.
(100 pages)
11 December 2015Registration of charge 011358270004, created on 27 November 2015
  • ANNOTATION Other 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.
(100 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21,910,018
(7 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21,910,018
(7 pages)
7 May 2015Appointment of David Arnold Sugden as a director on 27 April 2015 (2 pages)
7 May 2015Appointment of David Arnold Sugden as a director on 27 April 2015 (2 pages)
29 April 2015Registration of charge 011358270003, created on 23 April 2015 (27 pages)
29 April 2015Registration of charge 011358270003, created on 23 April 2015 (27 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 011358270002, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 011358270002, created on 21 January 2015 (23 pages)
11 November 2014Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Anthony Richard Hillyer as a director on 3 November 2014 (1 page)
1 October 2014Full accounts made up to 28 March 2014 (32 pages)
1 October 2014Full accounts made up to 28 March 2014 (32 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,910,018
(9 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,910,018
(9 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
3 January 2014Full accounts made up to 29 March 2013 (29 pages)
3 January 2014Full accounts made up to 29 March 2013 (29 pages)
6 September 2013Appointment of James Christopher Hankin as a director (2 pages)
6 September 2013Appointment of James Christopher Hankin as a director (2 pages)
8 August 2013Termination of appointment of Nicholas Robbins as a director (1 page)
8 August 2013Termination of appointment of Nicholas Robbins as a director (1 page)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(9 pages)
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(9 pages)
6 January 2013Full accounts made up to 30 March 2012 (26 pages)
6 January 2013Full accounts made up to 30 March 2012 (26 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
3 August 2012Termination of appointment of Roger Siddle as a director (1 page)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
3 August 2012Termination of appointment of Roger Siddle as a director (1 page)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
29 February 2012Termination of appointment of Ivan Bolton as a director (1 page)
29 February 2012Termination of appointment of Ivan Bolton as a director (1 page)
29 February 2012Termination of appointment of Martin Ashby as a director (1 page)
29 February 2012Termination of appointment of Martin Ashby as a director (1 page)
24 February 2012Appointment of Philip Charles Burrow as a director (2 pages)
24 February 2012Appointment of Philip Charles Burrow as a director (2 pages)
15 February 2012Termination of appointment of Charles Downes as a director (1 page)
15 February 2012Termination of appointment of Matthew Palmer as a director (1 page)
15 February 2012Termination of appointment of Charles Downes as a director (1 page)
15 February 2012Termination of appointment of Matthew Palmer as a director (1 page)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
13 December 2011Full accounts made up to 1 April 2011 (26 pages)
13 December 2011Full accounts made up to 1 April 2011 (26 pages)
13 December 2011Full accounts made up to 1 April 2011 (26 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (8 pages)
1 April 2011Appointment of Mr Anthony Richard Hillyer as a director (2 pages)
1 April 2011Appointment of Mr Nicholas Jeffrey Robbins as a director (2 pages)
1 April 2011Appointment of Mr Nicholas Jeffrey Robbins as a director (2 pages)
1 April 2011Appointment of Mr Anthony Richard Hillyer as a director (2 pages)
1 April 2011Appointment of Mr Chris David Mahady as a director (2 pages)
1 April 2011Appointment of Mr Chris David Mahady as a director (2 pages)
15 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Supplemental agreement 08/02/2011
(3 pages)
19 January 2011Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 19 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
30 December 2010Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 30 December 2010 (1 page)
30 December 2010Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 30 December 2010 (1 page)
9 December 2010Appointment of Mr. Roger William John Siddle as a director (2 pages)
9 December 2010Appointment of Mr. Roger William John Siddle as a director (2 pages)
26 November 2010Termination of appointment of Samantha Walsh as a director (1 page)
26 November 2010Termination of appointment of Samantha Walsh as a director (1 page)
13 September 2010Resolutions
  • RES13 ‐ Agreement to the resolution 19/08/2010
(1 page)
13 September 2010Resolutions
  • RES13 ‐ Agreement to the resolution 19/08/2010
(1 page)
2 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
2 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
2 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
2 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
20 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page)
20 August 2010Director's details changed for Mr Christopher David Hinton on 20 July 2010 (2 pages)
20 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (1 page)
20 August 2010Director's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Charles Nigel Clark on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Philip Binns Maudsley on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Philip Binns Maudsley on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Charles Nigel Clark on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Dr Ivan Joseph Bolton on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Christopher David Hinton on 20 July 2010 (2 pages)
17 August 2010Termination of appointment of Charles Clark as a director (1 page)
17 August 2010Termination of appointment of Charles Clark as a director (1 page)
9 August 2010Memorandum and Articles of Association (34 pages)
9 August 2010Memorandum and Articles of Association (34 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2010Full accounts made up to 2 April 2010 (25 pages)
30 July 2010Full accounts made up to 2 April 2010 (25 pages)
30 July 2010Full accounts made up to 2 April 2010 (25 pages)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 8 July 2010 (1 page)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,910,018
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,910,018
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 21,910,018
(4 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
17 March 2010Appointment of Mr Charles Anthony John Downes as a director (2 pages)
17 March 2010Appointment of Ms Samantha Jayne Walsh as a director (2 pages)
17 March 2010Appointment of Mr Martin Philip Ashby as a director (2 pages)
17 March 2010Appointment of Ms Samantha Jayne Walsh as a director (2 pages)
17 March 2010Appointment of Mr Matthew James Palmer as a director (2 pages)
17 March 2010Appointment of Mr Charles Anthony John Downes as a director (2 pages)
17 March 2010Appointment of Mr Matthew James Palmer as a director (2 pages)
17 March 2010Appointment of Mr Martin Philip Ashby as a director (2 pages)
17 January 2010Full accounts made up to 3 April 2009 (25 pages)
17 January 2010Full accounts made up to 3 April 2009 (25 pages)
17 January 2010Full accounts made up to 3 April 2009 (25 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 November 2009Termination of appointment of Patrick Jolly as a director (1 page)
30 November 2009Termination of appointment of Patrick Jolly as a director (1 page)
20 August 2009Return made up to 20/07/09; full list of members (5 pages)
20 August 2009Return made up to 20/07/09; full list of members (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
3 August 2009Appointment terminated director stephen oldroyd (1 page)
3 August 2009Appointment terminated director stephen oldroyd (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
30 July 2009Director appointed charles nigel clark (2 pages)
30 July 2009Director appointed charles nigel clark (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
8 February 2009Full accounts made up to 31 March 2008 (20 pages)
8 February 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Appointment terminated director craig carter (1 page)
8 January 2009Appointment terminated director craig carter (1 page)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
14 July 2008Director appointed christopher david hinton (2 pages)
14 July 2008Director appointed christopher david hinton (2 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
15 August 2007Return made up to 20/07/07; full list of members (4 pages)
15 August 2007Return made up to 20/07/07; full list of members (4 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (24 pages)
31 January 2007Full accounts made up to 31 March 2006 (24 pages)
29 August 2006Resolutions
  • RES13 ‐ Re dividend 28/07/06
(1 page)
29 August 2006Resolutions
  • RES13 ‐ Re dividend 28/07/06
(1 page)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
24 January 2006Full accounts made up to 31 March 2005 (25 pages)
24 January 2006Full accounts made up to 31 March 2005 (25 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
16 August 2005Return made up to 20/07/05; full list of members (8 pages)
16 August 2005Return made up to 20/07/05; full list of members (8 pages)
11 February 2005Full accounts made up to 31 March 2004 (23 pages)
11 February 2005Full accounts made up to 31 March 2004 (23 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
26 July 2004Return made up to 20/07/04; full list of members (9 pages)
26 July 2004Return made up to 20/07/04; full list of members (9 pages)
23 July 2004Resolutions
  • RES13 ‐ Credit faclilty agreeme 22/03/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Credit faclilty agreeme 22/03/04
(1 page)
9 January 2004Full accounts made up to 31 March 2003 (26 pages)
9 January 2004Full accounts made up to 31 March 2003 (26 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES13 ‐ Term facility agreement 14/03/03
(2 pages)
9 May 2003Resolutions
  • RES13 ‐ Term facility agreement 14/03/03
(2 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
22 January 2003Full accounts made up to 31 March 2002 (15 pages)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2002Nc inc already adjusted 25/11/02 (2 pages)
4 December 2002Nc inc already adjusted 25/11/02 (2 pages)
2 December 2002Company name changed findel (bradford) LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed findel (bradford) LIMITED\certificate issued on 02/12/02 (2 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 January 2002Full accounts made up to 31 March 2001 (15 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
11 May 2001Company name changed collisons LIMITED\certificate issued on 10/05/01 (3 pages)
11 May 2001Company name changed collisons LIMITED\certificate issued on 10/05/01 (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001Full accounts made up to 31 March 2000 (13 pages)
8 May 2001Full accounts made up to 31 March 2000 (13 pages)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 March 1999 (12 pages)
24 November 1999Full accounts made up to 31 March 1999 (12 pages)
26 July 1999Return made up to 20/07/99; full list of members (9 pages)
26 July 1999Return made up to 20/07/99; full list of members (9 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
9 October 1997Registered office changed on 09/10/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 August 1997Return made up to 20/07/97; no change of members (7 pages)
4 August 1997Return made up to 20/07/97; no change of members (7 pages)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
26 July 1996Return made up to 20/07/96; full list of members (9 pages)
26 July 1996Return made up to 20/07/96; full list of members (9 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
28 July 1994Full accounts made up to 31 March 1994 (13 pages)
27 July 1994Return made up to 20/07/94; no change of members (7 pages)
21 August 1993Full accounts made up to 31 March 1993 (12 pages)
5 August 1993Return made up to 20/07/93; full list of members (7 pages)
6 August 1992Return made up to 20/07/92; no change of members (6 pages)
6 August 1992Full accounts made up to 31 March 1992 (6 pages)
21 August 1991Return made up to 20/07/91; no change of members (6 pages)
21 August 1991Full accounts made up to 31 March 1991 (6 pages)
26 October 1990Return made up to 19/07/90; full list of members (3 pages)
26 October 1990Full accounts made up to 31 March 1990 (13 pages)
15 November 1989Full accounts made up to 31 March 1989 (13 pages)
15 November 1989Return made up to 20/07/89; full list of members (6 pages)
28 November 1988Full accounts made up to 31 March 1988 (13 pages)
1 October 1987Return made up to 16/07/87; full list of members (4 pages)
1 October 1987Full accounts made up to 31 March 1987 (3 pages)
26 September 1986Company name changed studio cosmetics LIMITED\certificate issued on 26/09/86 (2 pages)
26 September 1986Company name changed studio cosmetics LIMITED\certificate issued on 26/09/86 (2 pages)
12 September 1986Full accounts made up to 31 March 1986 (3 pages)
12 September 1986Return made up to 17/07/86; full list of members (4 pages)
23 August 1979Memorandum and Articles of Association (21 pages)
23 August 1979Memorandum and Articles of Association (21 pages)
24 September 1973Incorporation (10 pages)
24 September 1973Incorporation (10 pages)