Company NameFinders Keepers Limited
DirectorRichard John Twigg
Company StatusActive
Company Number01322165
CategoryPrivate Limited Company
Incorporation Date20 July 1977(46 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 March 2016(38 years, 7 months after company formation)
Appointment Duration8 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Andrew Buckley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2008)
RoleProperty Manager
Correspondence AddressThe Poplars Church Street
Marsh Gibbon
Bicester
Oxfordshire
OX27 0ET
Director NameMrs Lorraine Mary Channer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 01 March 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFawler Copse
Fawler
Wantage
Oxfordshire
OX12 9QJ
Director NameMr Philip M Channer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 01 March 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFawler Copse
Fawler
Wantage
Oxfordshire
OX12 9QJ
Secretary NameMark Andrew Buckley
NationalityBritish
StatusResigned
Appointed14 September 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 15 January 2008)
RoleCompany Director
Correspondence AddressThe Poplars Church Street
Marsh Gibbon
Bicester
Oxfordshire
OX27 0ET
Director NameMr Francis Charles Webster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(17 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address23 Davenant Road
Oxford
OX2 8BT
Secretary NameMr Philip M Channer
NationalityBritish
StatusResigned
Appointed15 January 2008(30 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawler Copse
Fawler
Wantage
Oxfordshire
OX12 9QJ
Director NameDaniel Straiton Channer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Banbury Road
Oxford
OX2 7BY
Director NameMr Simon John Tyrrell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Farm House
39 Manor Farm Road Horspath
Oxford
OX33 1SD
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(39 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitefinderskeepers.co.uk
Telephone01235 535454
Telephone regionAbingdon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

61.4k at £0.01Daniel S. Channer
4.94%
Ordinary
469.3k at £0.01Mrs Lorraine Mary Channer
37.78%
Ordinary
469.3k at £0.01Philip Moorhead Anthony Channer
37.78%
Ordinary
27.9k at £0.01F.c. Webster
2.25%
Ordinary
176.5k at £0.01Trustees Of Mark Buckley Discretionary Will Trust
14.21%
Ordinary
9.3k at £0.01C. Bennett
0.75%
Ordinary
9.2k at £0.01C. Berry
0.74%
Ordinary
8k at £0.01S. Tyrrell
0.64%
Ordinary
3.5k at £0.01Paul Rushworth
0.28%
Ordinary
2.6k at £0.01J. Inglis
0.21%
Ordinary
1.5k at £0.01Mrs D. Gardener
0.12%
Ordinary
1.3k at £0.01Miss H. Dunn
0.10%
Ordinary
1.3k at £0.01Mrs C. Poil
0.10%
Ordinary
1000 at £0.01Mr R. Cocks
0.08%
Ordinary
250 at £0.01Mr A. Foster
0.02%
Ordinary

Financials

Year2014
Turnover£10,581,947
Gross Profit£8,036,473
Net Worth£3,035,116
Cash£4,358,324
Current Liabilities£3,090,862

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

8 October 1985Delivered on: 25 October 1985
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a no. 10 lombard street, the courtyard, abingdon, oxfordshire.
Fully Satisfied
5 September 1985Delivered on: 10 September 1985
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge bungalow godington oxrord.
Fully Satisfied
7 September 1983Delivered on: 12 September 1983
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 banbury road, oxford.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 okebourne park liden swindon t/no.wt 19895.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 botley road oxford t/no.on 182315.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 holyoake road headington oxford t/no. On 178760.
Fully Satisfied
24 June 1983Delivered on: 1 July 1983
Satisfied on: 9 April 1991
Persons entitled: Anglia Building Society

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 73, banbury road, oxford. Title no:- on 7999.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 29 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 acland close headington oxford t/no.on 148673.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 nicholson road marston oxford t/no.on 66430.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 9 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 old road headington oxford t/no.on 31006.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 9 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 edgeway road new marston oxford t/no. On 2719.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 charles street oxford t/no. On 4919.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 11 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 binswood avenue headington oxford t/no.on 172243.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 headley way headington oxford t/no.on 147448.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 29 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 old road headington oxford t/no.on 41329.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 acland close headington oxford t/no.on 150785.
Fully Satisfied
4 February 1982Delivered on: 16 February 1982
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 north parade avenue, banbury road, oxford.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 26 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 215 botley road oxford t/no.on 162981.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 ablett close st clements oxford t/no.on 169232.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 12 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 headley way headington oxford t/no.on 96596.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 kirby place cowley oxford t/no.on 171028.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 kirby place cowley oxford t/no.on 171026.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 kirby place cowley oxford t/no.on 171190.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 kirby place cowley oxford t/no.on 170224.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 9 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 skene close headington oxford t/no.on 170225.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 9 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 demesne furze headington oxford t/no. On 173812.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 demesne furze headington oxford t/no.on 173816.
Fully Satisfied
4 February 1982Delivered on: 16 February 1982
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 folly bridge, oxford.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 26 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mileway gardens headington oxford t/no.on 172530.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mileway gardens headington oxford.t/no.on 172529.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 3 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 mileway gardens headington oxford t/no.on 177632.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 ablett close st clements oxford t/no.on 168416.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ablett close st clements oxford t/no.on 168415.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 ablett close st clements oxford t/no.on 168724.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ablett close st clements oxford t/no.on 169226.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 ablett close st clements oxford t/no.on 169403.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ablett close st clements oxford t/no.on 168077.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ablett close st clements oxford t/no.on 168015.
Fully Satisfied
25 November 1981Delivered on: 27 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 5, folly bridge, oxford. Title no:- on 18853.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ablett close st clements oxford t/no.on 170920.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 hurst street oxford t/no.on 21153.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 crown street oxford t/no.on 48079.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 st mary's road oxford t/no.on 6277.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 percy street oxford.t/no.on 7481.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 charles street cowley oxford t/no.on 11753.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 hertford street cowley oxford.t/no.on 3460.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 hertford street cowley oxford t/no.on 31090.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 essex street oxford t/no.on 79005.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Satisfied on: 22 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 essex street oxford t/no.on 32529.
Fully Satisfied
13 March 1981Delivered on: 1 April 1981
Satisfied on: 9 April 1991
Persons entitled: London and South of England Building Society

Classification: Legal charge
Secured details: £25,000 and any further advances under the terms of the charge.
Particulars: 2 & 3 north parade avenue banbury road, oxford. Title no. On 60108.
Fully Satisfied
30 January 1998Delivered on: 5 February 1998
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 high street witney oxfordshire t/no.ON106953.
Fully Satisfied
26 September 1996Delivered on: 3 October 1996
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 310 banbury road oxford oxfordshire t/n- part of on 3489.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 3 February 2016
Persons entitled: Plt Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £The sum of £2375 deposit. See the mortgage charge document for full details.
Fully Satisfied
19 April 1994Delivered on: 9 May 1994
Satisfied on: 3 February 2016
Persons entitled: Plt Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed of even date.
Particulars: The sum of £4,875 the interest bearing deposit account in the name of the company specically designated "ground floor boundary house 114 high street witney deposit account" at such bank as shall be decidedfrom time to time by plt limited in its absolute discretion notified to the company in writing the amount from time to time outstanding to the credit of the account mentioned in 2 above.
Fully Satisfied
11 February 1994Delivered on: 23 February 1994
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 336 banbury road oxford oxfordshire t/n on 9336.
Fully Satisfied
7 January 1991Delivered on: 21 January 1991
Satisfied on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2/3 north parade avenue, banbury road, oxford, oxfordshire. Title no on 60108.
Fully Satisfied
7 January 1991Delivered on: 21 January 1991
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 banbury road, oxford, oxfordshire. Title no. On 7999.
Fully Satisfied
7 January 1991Delivered on: 21 January 1991
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodge bungalow, godington, bicester, oxfordshire.
Fully Satisfied
7 June 1989Delivered on: 23 June 1989
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 cherwell meadows water eaton road oxford to be known as flat 20 meadow view water eaton road aforesaid.
Fully Satisfied
30 May 1989Delivered on: 6 June 1989
Satisfied on: 9 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied
18 February 1981Delivered on: 27 February 1981
Persons entitled: Narmtay Properties Limited.

Classification: Legal charge
Secured details: £38,000.
Particulars: F/H 5 folly bridge oxford title no. 18853.
Fully Satisfied
2 September 1998Delivered on: 5 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 weldon road marston oxford t/no.on 64182.
Outstanding
2 September 1998Delivered on: 5 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 acland close headington oxford t/no.on 149739.
Outstanding

Filing History

12 December 2023Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
3 January 2023Statement of capital following an allotment of shares on 18 December 2022
  • GBP 59,197.81
(3 pages)
30 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2022Statement of capital on 19 December 2022
  • GBP 0.01
(3 pages)
19 December 2022Statement by Directors (1 page)
19 December 2022Solvency Statement dated 17/12/22 (1 page)
19 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling of share premium account/director's rights/share capital credited to profit and loss account 17/12/2022
(2 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
20 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (3 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
17 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 November 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 13,197.81
(4 pages)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 13,197.81
(4 pages)
31 October 2016Director's details changed for Mr John Peter Hards on 1 March 2016 (2 pages)
31 October 2016Director's details changed for Mr John Peter Hards on 1 March 2016 (2 pages)
8 September 2016Auditor's resignation (1 page)
8 September 2016Auditor's resignation (1 page)
25 August 2016Full accounts made up to 29 February 2016 (19 pages)
25 August 2016Full accounts made up to 29 February 2016 (19 pages)
9 August 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
9 August 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
13 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
13 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
16 March 2016Appointment of Mr John Peter Hards as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Simon John Tyrrell as a director on 1 March 2016 (1 page)
16 March 2016Appointment of Mr John Peter Hards as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Philip M Channer as a secretary on 1 March 2016 (1 page)
16 March 2016Appointment of Julian Matthew Irby as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Francis Charles Webster as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Daniel Straiton Channer as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Philip M Channer as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Francis Charles Webster as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Daniel Straiton Channer as a director on 1 March 2016 (1 page)
16 March 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages)
16 March 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Lorraine Mary Channer as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Philip M Channer as a director on 1 March 2016 (1 page)
16 March 2016Registered office address changed from 226 Banbury Road Summertown Oxford OX2 7BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Simon John Tyrrell as a director on 1 March 2016 (1 page)
16 March 2016Registered office address changed from 226 Banbury Road Summertown Oxford OX2 7BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 March 2016 (1 page)
16 March 2016Appointment of Julian Matthew Irby as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Lorraine Mary Channer as a director on 1 March 2016 (1 page)
16 March 2016Termination of appointment of Philip M Channer as a secretary on 1 March 2016 (1 page)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
3 February 2016Satisfaction of charge 61 in full (4 pages)
3 February 2016Satisfaction of charge 12 in full (4 pages)
3 February 2016Satisfaction of charge 16 in full (4 pages)
3 February 2016Satisfaction of charge 12 in full (4 pages)
3 February 2016Satisfaction of charge 15 in full (4 pages)
3 February 2016Satisfaction of charge 16 in full (4 pages)
3 February 2016Satisfaction of charge 17 in full (4 pages)
3 February 2016Satisfaction of charge 18 in full (4 pages)
3 February 2016Satisfaction of charge 13 in full (4 pages)
3 February 2016Satisfaction of charge 54 in full (4 pages)
3 February 2016Satisfaction of charge 13 in full (4 pages)
3 February 2016Satisfaction of charge 54 in full (4 pages)
3 February 2016Satisfaction of charge 61 in full (4 pages)
3 February 2016Satisfaction of charge 15 in full (4 pages)
3 February 2016Satisfaction of charge 18 in full (4 pages)
3 February 2016Satisfaction of charge 19 in full (4 pages)
3 February 2016Satisfaction of charge 17 in full (4 pages)
3 February 2016Satisfaction of charge 19 in full (4 pages)
14 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/08/2015.
(8 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2010 (23 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2010 (23 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (23 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (23 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (23 pages)
14 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/08/2015.
(8 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (23 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (23 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (22 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (23 pages)
4 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (22 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Purchase of own shares. (3 pages)
15 October 2015Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 12,422.81
(4 pages)
15 October 2015Cancellation of shares. Statement of capital on 24 August 2015
  • GBP 12,422.81
(4 pages)
5 October 2015Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages)
5 October 2015Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages)
5 October 2015Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12,422.81

Statement of capital on 2016-01-04
  • GBP 12,422.81
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(12 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12,422.81
(11 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 12,422.81

Statement of capital on 2016-01-04
  • GBP 12,422.81
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(12 pages)
5 October 2015Statement of capital following an allotment of shares on 23 August 2015
  • GBP 12,452.81
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2016.
(5 pages)
5 October 2015Statement of capital following an allotment of shares on 23 August 2015
  • GBP 12,452.81
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 23 August 2015
  • GBP 12,452.81
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2016.
(5 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Purchase of own shares. (3 pages)
28 October 2014Full accounts made up to 31 March 2014 (18 pages)
28 October 2014Full accounts made up to 31 March 2014 (18 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,452.81
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(12 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,452.81
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(12 pages)
27 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12,452.81
(11 pages)
30 April 2014Purchase of own shares. (3 pages)
30 April 2014Purchase of own shares. (3 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,587.81
(11 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,587.81
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(12 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12,587.81
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(12 pages)
29 October 2013Full accounts made up to 31 March 2013 (17 pages)
9 October 2013Purchase of own shares. (3 pages)
9 October 2013Purchase of own shares. (3 pages)
3 May 2013Appointment of Daniel Straiton Channer as a director (2 pages)
3 May 2013Appointment of Daniel Straiton Channer as a director (2 pages)
3 May 2013Appointment of Simon John Tyrrell as a director (2 pages)
3 May 2013Appointment of Simon John Tyrrell as a director (2 pages)
11 February 2013Purchase of own shares. (3 pages)
11 February 2013Purchase of own shares. (3 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/01/2016.
(10 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 14/01/2016.
(10 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(10 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/01/2016
(10 pages)
11 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 October 2010Full accounts made up to 31 March 2010 (17 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(10 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2016.
(10 pages)
20 September 2010Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 12,587.81
(4 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 12,587.81
(4 pages)
6 September 2010Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 12,587.81
(4 pages)
6 September 2010Purchase of own shares. (3 pages)
6 September 2010Purchase of own shares. (3 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 12,676
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 12,676
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 12,676
(2 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (9 pages)
21 September 2009Full accounts made up to 31 March 2009 (18 pages)
21 September 2009Full accounts made up to 31 March 2009 (18 pages)
12 November 2008Full accounts made up to 31 March 2008 (19 pages)
12 November 2008Full accounts made up to 31 March 2008 (19 pages)
29 September 2008Return made up to 14/09/08; full list of members (8 pages)
29 September 2008Return made up to 14/09/08; full list of members (8 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Return made up to 14/09/07; full list of members (6 pages)
20 September 2007Return made up to 14/09/07; full list of members (6 pages)
19 September 2007Full accounts made up to 31 March 2007 (18 pages)
19 September 2007Full accounts made up to 31 March 2007 (18 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 14/09/06; full list of members (6 pages)
8 November 2006Return made up to 14/09/06; full list of members (6 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
6 November 2006£ ic 12290/12273 12/10/06 £ sr [email protected]=17 (1 page)
6 November 2006£ ic 12290/12273 12/10/06 £ sr [email protected]=17 (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2006Full accounts made up to 31 March 2006 (18 pages)
25 August 2006Full accounts made up to 31 March 2006 (18 pages)
31 May 2006£ ic 12345/12290 31/03/06 £ sr [email protected]=55 (1 page)
31 May 2006£ ic 12345/12290 31/03/06 £ sr [email protected]=55 (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 14/09/05; full list of members (7 pages)
21 November 2005Return made up to 14/09/05; full list of members (7 pages)
4 November 2005£ ic 12756/12346 12/09/05 £ sr [email protected]=410 (1 page)
4 November 2005£ ic 12756/12346 12/09/05 £ sr [email protected]=410 (1 page)
25 October 2005Ad 12/08/05--------- £ si [email protected]=991 £ ic 11765/12756 (3 pages)
25 October 2005Ad 12/08/05--------- £ si [email protected]=991 £ ic 11765/12756 (3 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
22 November 2004Memorandum and Articles of Association (15 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (15 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2004Return made up to 14/09/04; no change of members (8 pages)
1 October 2004Return made up to 14/09/04; no change of members (8 pages)
24 August 2004Full accounts made up to 31 March 2004 (15 pages)
24 August 2004Full accounts made up to 31 March 2004 (15 pages)
4 October 2003Return made up to 14/09/03; full list of members (8 pages)
4 October 2003Return made up to 14/09/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
27 March 2003Declaration of mortgage charge released/ceased (1 page)
27 March 2003Declaration of mortgage charge released/ceased (1 page)
19 September 2002Return made up to 14/09/02; full list of members (8 pages)
19 September 2002Return made up to 14/09/02; full list of members (8 pages)
19 August 2002Full accounts made up to 31 March 2002 (17 pages)
19 August 2002Full accounts made up to 31 March 2002 (17 pages)
12 October 2001Full accounts made up to 31 March 2001 (12 pages)
12 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000Return made up to 14/09/00; full list of members (7 pages)
7 December 2000Return made up to 14/09/00; full list of members (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
31 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 March 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
27 September 1999Return made up to 14/09/99; no change of members (4 pages)
27 September 1999Return made up to 14/09/99; no change of members (4 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Registered office changed on 17/11/98 from: 73 banbury rd oxford OX2 6PE (1 page)
17 November 1998Registered office changed on 17/11/98 from: 73 banbury rd, oxford, OX2 6PE (1 page)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (2 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (2 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
19 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
6 October 1996Return made up to 14/09/96; full list of members (6 pages)
6 October 1996Return made up to 14/09/96; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 14/09/95; no change of members (4 pages)
9 November 1995Return made up to 14/09/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 September 1994Particulars of mortgage/charge (5 pages)
28 September 1994Particulars of mortgage/charge (5 pages)
9 May 1994Particulars of mortgage/charge (5 pages)
9 May 1994Particulars of mortgage/charge (5 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
5 October 1993Return made up to 14/09/93; full list of members (6 pages)
5 October 1993Return made up to 14/09/93; full list of members (6 pages)
13 October 1992Return made up to 14/09/92; no change of members (3 pages)
13 October 1992Return made up to 14/09/92; no change of members (3 pages)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1989Return made up to 25/08/89; full list of members (4 pages)
26 September 1989Return made up to 25/08/89; full list of members (4 pages)
4 January 1989Wd 09/12/88 ad 03/10/88--------- £ si 356@1=356 £ ic 11000/11356 (2 pages)
4 January 1989Wd 09/12/88 ad 03/10/88--------- £ si 356@1=356 £ ic 11000/11356 (2 pages)
9 November 1988Return made up to 17/10/88; full list of members (4 pages)
9 November 1988Return made up to 17/10/88; full list of members (4 pages)
13 November 1987Return made up to 30/09/87; full list of members (4 pages)
13 November 1987Return made up to 30/09/87; full list of members (4 pages)
18 September 1986Full accounts made up to 31 March 1986 (13 pages)
18 September 1986Full accounts made up to 31 March 1986 (13 pages)
13 September 1986Return made up to 29/03/86; full list of members (4 pages)
13 September 1986Return made up to 29/03/86; full list of members (4 pages)
12 January 1985Accounts made up to 31 March 1984 (14 pages)
12 January 1985Accounts made up to 31 March 1984 (14 pages)
4 February 1983Accounts made up to 31 March 1982 (8 pages)
4 February 1983Accounts made up to 31 March 1982 (8 pages)
28 October 1982New secretary appointed (1 page)
28 October 1982New secretary appointed (1 page)
20 July 1977Certificate of incorporation (1 page)
20 July 1977Certificate of incorporation (1 page)