Company NameSuperbreak Mini-Holidays Limited
Company StatusDissolved
Company Number01674987
CategoryPrivate Limited Company
Incorporation Date1 November 1982(41 years, 6 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)
Previous NameDundon Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed31 March 2016(33 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2019(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brookfield Drive
Timperley
Altrincham
WA15 6QR
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2019(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Katharines Lodge St. Katharines
Savernake
Marlborough
SN8 3BG
Director NameLeslie Stewart Allan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address78 Honor Oak Road
London
SE23 3RR
Director NameNicholas Pury Cust
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2009)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrookhill
The Village Skelton
York
YO3 6XY
Director NameRoger Arnold Fennemore
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address25 Chapel Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8PG
Director NameStuart Malcolm Ronald Hope
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleExecutive Director
Correspondence Address8 Nesbitt Square
Coxwell Road
London
SE19 3AB
Secretary NameMark Christopher Wray
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address32 Hillcrest Avenue
Nether Poppleton
York
YO2 6LD
Director NameMatin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressParkfield House Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMr Richard Westaway Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy Lane Farm
Rainow
Macclesfield
Cheshire
SK10 5UP
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameJames Robert Crew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address123 Hale Road
Hale
Altrincham
Cheshire
WA15 9HQ
Secretary NameMr Robert Gregory Baddeley
NationalityBritish
StatusResigned
Appointed26 July 1995(12 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 August 2007)
RoleVd
Country of ResidenceUnited Kingdom
Correspondence Address2 Devisdale Grange
Groby Road Bowdon
Altrincham
Cheshire
WA14 2BY
Director NameIan Peter Mounser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years after company formation)
Appointment Duration14 years, 6 months (resigned 29 April 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Frank Regan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(14 years after company formation)
Appointment Duration15 years, 1 month (resigned 20 December 2011)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Raymond Anthony Patrick Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(15 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Carl Heinrich Michel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMr Carl Heinrich Michel
NationalityBritish
StatusResigned
Appointed16 September 2005(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(26 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2016)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Eamonn Ferrin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2011(29 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Ian David Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMrs Jane Louise Atkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(29 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. Eboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Patrick Rory Richards
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed30 October 2014(32 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address. Eboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
Secretary NameMr Timothy William May
StatusResigned
Appointed30 October 2014(32 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address. Eboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
Director NameMrs Susan Jarvis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2015(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address. Eboracum Way
Heworth Green
York
Yorkshire
YO31 7RE
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, C/O Holidaybreak Limited 30 Millbank
London
SW1P 4DU

Contact

Websitewww.superbreak.com/
Email address[email protected]
Telephone01904 717362
Telephone regionYork

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£73,100,890
Gross Profit£15,653,454
Net Worth£16,385,034
Cash£1,623,345
Current Liabilities£28,792,023

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 May 2008Delivered on: 16 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
28 September 2002Delivered on: 2 October 2002
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account numbered 45992614 and any deposit or account of any other currency description or designation.
Fully Satisfied
1 August 2000Delivered on: 16 August 2000
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 1998Delivered on: 11 February 1998
Satisfied on: 25 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed to the debenture dated 3RD february 1995
Secured details: All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 1995Delivered on: 14 August 1995
Satisfied on: 25 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1992Delivered on: 6 July 1992
Satisfied on: 25 September 2002
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 14/6/90.
Particulars: L/H property k/a lower ground floor of 297/305 grays inn road london.
Fully Satisfied
14 June 1990Delivered on: 29 June 1990
Satisfied on: 5 August 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or antfresh limited under the terms of the charge to the chargee.
Particulars: (See doc M248 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1985Delivered on: 23 January 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M15.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2008Delivered on: 19 May 2008
Satisfied on: 3 July 2012
Persons entitled: Barclays Bank PLC

Classification: A deed of pledge of shares
Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights including any dividend. See image for full details.
Fully Satisfied
1 July 1983Delivered on: 21 July 1983
Satisfied on: 5 August 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dunn miller associates LTD.
Fully Satisfied
22 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender as Defined in the Debenture))

Classification: A registered charge
Particulars: Registered trade mark with tm number UK00002143013; registered trade mark with tm number UK00002372700; registered trade mark with tm number UK00001382488; registered trade mark with tm number UK00001525779; and registered trade mark with tm number UK00002000435. For more information please see schedule 1 of the instrument.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2014Delivered on: 15 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Dutch law notarial deed of pledge of shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
Outstanding
29 June 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: English law security agreement
Secured details: All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 September 2020Administrator's progress report (25 pages)
19 May 2020Notice of extension of period of Administration (3 pages)
9 March 2020Administrator's progress report (33 pages)
16 December 2019Appointment of Mr Hugo Charles Kimber as a director on 2 August 2019 (2 pages)
16 December 2019Appointment of Mr John Daniel Mclaughlin as a director on 2 August 2019 (2 pages)
13 December 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page)
13 December 2019Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page)
7 October 2019Statement of administrator's proposal (56 pages)
2 October 2019Statement of affairs with form AM02SOA (19 pages)
21 August 2019Registered office address changed from . Eboracum Way Heworth Green York Yorkshire YO31 7RE to 1 st. Peters Square Manchester M2 3AE on 21 August 2019 (2 pages)
20 August 2019Appointment of an administrator (3 pages)
12 July 2019Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page)
26 February 2019Registration of charge 016749870017, created on 22 February 2019 (23 pages)
25 January 2019Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
5 December 2018Registration of charge 016749870015, created on 29 November 2018 (32 pages)
5 December 2018Registration of charge 016749870016, created on 29 November 2018 (51 pages)
29 November 2018Full accounts made up to 31 March 2018 (32 pages)
18 May 2018Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page)
1 February 2018Second filing for the appointment of John Daniel Mclaughlin as a director (6 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (31 pages)
20 November 2017Full accounts made up to 31 March 2017 (31 pages)
6 July 2017Director's details changed for Ms. Jacqueline Susan Ross on 3 May 2017 (2 pages)
6 July 2017Director's details changed for Ms. Jacqueline Susan Ross on 3 May 2017 (2 pages)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
8 May 2017Appointment of Ms. Jacqueline Susan Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2018.
(3 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Jane Louise Atkins as a director on 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Jane Louise Atkins on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Abhishek Goenka on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Jane Louise Atkins on 15 December 2016 (2 pages)
10 November 2016Full accounts made up to 31 March 2016 (31 pages)
10 November 2016Full accounts made up to 31 March 2016 (31 pages)
23 September 2016Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page)
23 September 2016Termination of appointment of Tim Wadhams as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Susan Jarvis as a director on 1 August 2016 (1 page)
23 June 2016Satisfaction of charge 016749870013 in full (4 pages)
23 June 2016Satisfaction of charge 016749870014 in full (4 pages)
23 June 2016Satisfaction of charge 11 in full (4 pages)
23 June 2016Satisfaction of charge 016749870014 in full (4 pages)
23 June 2016Satisfaction of charge 12 in full (4 pages)
23 June 2016Satisfaction of charge 016749870013 in full (4 pages)
23 June 2016Satisfaction of charge 12 in full (4 pages)
23 June 2016Satisfaction of charge 11 in full (4 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Ajit Paramparambath Menon as a director on 6 April 2016 (1 page)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
13 April 2016Termination of appointment of Ajit Paramparambath Menon as a director on 6 April 2016 (1 page)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 016749870013 (5 pages)
13 April 2016Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
13 April 2016Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 016749870014 (5 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 016749870014 (5 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 016749870013 (5 pages)
13 April 2016Appointment of Ajay Ajit Peter Kerkar as a director on 31 March 2016 (2 pages)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
13 April 2016Termination of appointment of Navneet Bali as a director on 6 April 2016 (1 page)
13 April 2016All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
13 April 2016Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page)
13 April 2016Termination of appointment of Timothy William May as a director on 6 April 2016 (1 page)
31 March 2016Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Tim Wadhams as a director on 31 March 2016 (2 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(10 pages)
25 January 2016Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
25 January 2016Register inspection address has been changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU (1 page)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50,000
(10 pages)
29 September 2015Termination of appointment of Ian David Anderson as a director on 25 September 2015 (1 page)
29 September 2015Termination of appointment of Ian David Anderson as a director on 25 September 2015 (1 page)
17 September 2015Full accounts made up to 31 March 2015 (26 pages)
17 September 2015Full accounts made up to 31 March 2015 (26 pages)
27 July 2015Termination of appointment of Patrick Rory Richards as a director on 24 July 2015 (1 page)
27 July 2015Termination of appointment of Patrick Rory Richards as a director on 24 July 2015 (1 page)
24 July 2015Director's details changed for Sue Jarvis on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Sue Jarvis on 24 July 2015 (2 pages)
6 July 2015Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages)
6 July 2015Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages)
6 July 2015Appointment of Sue Jarvis as a director on 5 July 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy William May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(12 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(12 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Abhishek Goenka as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Timothy William May as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 30 October 2014 (1 page)
29 October 2014Termination of appointment of Karel Vos as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Karel Vos as a director on 28 October 2014 (1 page)
20 October 2014Appointment of Mr Ajit Paramparambath Menon as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Ajit Paramparambath Menon as a director on 16 October 2014 (2 pages)
15 September 2014Registration of charge 016749870013, created on 4 September 2014 (26 pages)
15 September 2014Registration of charge 016749870014, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 016749870013, created on 4 September 2014 (26 pages)
15 September 2014Registration of charge 016749870013, created on 4 September 2014 (26 pages)
15 September 2014Registration of charge 016749870014, created on 4 September 2014 (61 pages)
15 September 2014Registration of charge 016749870014, created on 4 September 2014 (61 pages)
12 August 2014Full accounts made up to 31 March 2014 (27 pages)
12 August 2014Full accounts made up to 31 March 2014 (27 pages)
10 July 2014Termination of appointment of Wilhelmus Vorstman as a director (1 page)
10 July 2014Termination of appointment of Wilhelmus Vorstman as a director (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(11 pages)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(11 pages)
15 August 2013Full accounts made up to 31 March 2013 (22 pages)
15 August 2013Full accounts made up to 31 March 2013 (22 pages)
2 May 2013Director's details changed for Mr Werner Vorstman on 24 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Werner Vorstman on 24 April 2013 (2 pages)
1 May 2013Appointment of Mr Werner Vorstman as a director (2 pages)
1 May 2013Appointment of Mr Werner Vorstman as a director (2 pages)
25 April 2013Appointment of Mr Karel Vos as a director (2 pages)
25 April 2013Appointment of Mr Karel Vos as a director (2 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
7 January 2013Appointment of Mr Patrick Rory Richards as a director (2 pages)
7 January 2013Appointment of Mr Patrick Rory Richards as a director (2 pages)
19 October 2012Director's details changed for Mr Ian David Anderson on 26 September 2012 (2 pages)
19 October 2012Director's details changed for Mr Ian David Anderson on 26 September 2012 (2 pages)
10 October 2012Termination of appointment of Eamonn Ferrin as a director (1 page)
10 October 2012Termination of appointment of Eamonn Ferrin as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
9 October 2012Full accounts made up to 31 March 2012 (21 pages)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
21 September 2012Termination of appointment of Martin Davies as a director (1 page)
30 August 2012Appointment of Mr Ian David Anderson as a director (2 pages)
30 August 2012Appointment of Mrs Jane Louise Atkins as a director (2 pages)
30 August 2012Appointment of Mrs Jane Louise Atkins as a director (2 pages)
30 August 2012Appointment of Mr Ian David Anderson as a director (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
10 July 2012Termination of appointment of Neil Bright as a director (1 page)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Transaction 28/06/2012
(3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 July 2012Termination of appointment of Raymond Jones as a director (1 page)
3 July 2012Termination of appointment of Raymond Jones as a director (1 page)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
18 May 2012Appointment of Mr Navneet Bali as a director (2 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (9 pages)
22 December 2011Termination of appointment of Frank Regan as a director (1 page)
22 December 2011Termination of appointment of Frank Regan as a director (1 page)
17 November 2011Appointment of Mr Darren Lee Neylon as a director (2 pages)
17 November 2011Appointment of Mr Darren Lee Neylon as a director (2 pages)
26 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
26 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
3 May 2011Termination of appointment of Ian Mounser as a director (1 page)
3 May 2011Termination of appointment of Ian Mounser as a director (1 page)
20 January 2011Register(s) moved to registered office address (1 page)
20 January 2011Register(s) moved to registered office address (1 page)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (11 pages)
11 January 2011Full accounts made up to 30 September 2010 (19 pages)
11 January 2011Full accounts made up to 30 September 2010 (19 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Appointment of Mr Neil Irvine Bright as a director (2 pages)
7 January 2011Termination of appointment of Robert Baddeley as a director (1 page)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010 (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
20 April 2010Appointment of Mr Martin Davies as a director (2 pages)
8 April 2010Full accounts made up to 30 September 2009 (19 pages)
8 April 2010Full accounts made up to 30 September 2009 (19 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
23 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010 (2 pages)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Mark Wray as a director (1 page)
31 December 2009Termination of appointment of Mark Wray as a director (1 page)
31 December 2009Director's details changed for Raymond Anthony Patrick Jones on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robert Gregory Baddeley on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
31 December 2009Secretary's details changed for Alexandra Dilys Williamson on 31 December 2009 (1 page)
31 December 2009Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Ian Peter Mounser on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Nicholas Cust as a director (1 page)
31 December 2009Director's details changed for Mr Frank Regan on 31 December 2009 (2 pages)
9 November 2009Appointment of Eamon Ferrin as a director (3 pages)
9 November 2009Appointment of Eamon Ferrin as a director (3 pages)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
9 October 2009Appointment of Mr Timothy William May as a director (3 pages)
9 October 2009Termination of appointment of Carl Michel as a director (1 page)
2 April 2009Full accounts made up to 30 September 2008 (19 pages)
2 April 2009Full accounts made up to 30 September 2008 (19 pages)
19 January 2009Return made up to 14/01/09; full list of members (5 pages)
19 January 2009Return made up to 14/01/09; full list of members (5 pages)
24 December 2008Ad 19/12/08\gbp si [email protected]=40000\gbp ic 10000/50000\ (2 pages)
24 December 2008Ad 19/12/08\gbp si [email protected]=40000\gbp ic 10000/50000\ (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Registered office changed on 27/06/2008 from hartford manor greenbank lane northwich cheshire CW8 1HW (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 June 2008Registered office changed on 27/06/2008 from hartford manor greenbank lane northwich cheshire CW8 1HW (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 June 2008Registered office changed on 25/06/2008 from eboracum way heworth green york YO31 7RE (2 pages)
25 June 2008Registered office changed on 25/06/2008 from eboracum way heworth green york YO31 7RE (2 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Resolutions
  • RES13 ‐ The co enters into documents 09/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2008Registered office changed on 28/05/2008 from 7TH floor ryedale building 60 piccadilly york YO1 9WX (1 page)
28 May 2008Registered office changed on 28/05/2008 from 7TH floor ryedale building 60 piccadilly york YO1 9WX (1 page)
19 May 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 April 2008Full accounts made up to 30 September 2007 (18 pages)
9 April 2008Full accounts made up to 30 September 2007 (18 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
22 July 2007Resolutions
  • RES13 ‐ Facilities agreement 18/05/07
(2 pages)
17 April 2007Full accounts made up to 30 September 2006 (19 pages)
17 April 2007Full accounts made up to 30 September 2006 (19 pages)
31 January 2007Return made up to 14/01/07; full list of members (3 pages)
31 January 2007Return made up to 14/01/07; full list of members (3 pages)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 September 2005 (18 pages)
4 May 2006Full accounts made up to 30 September 2005 (18 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
4 April 2005Full accounts made up to 30 September 2004 (17 pages)
4 April 2005Full accounts made up to 30 September 2004 (17 pages)
2 February 2005Return made up to 14/01/05; full list of members (9 pages)
2 February 2005Return made up to 14/01/05; full list of members (9 pages)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
29 December 2004Resolutions
  • RES13 ‐ Agreement 20/12/04
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
6 February 2004Return made up to 14/01/04; full list of members (10 pages)
6 February 2004Return made up to 14/01/04; full list of members (10 pages)
20 January 2004Full accounts made up to 30 September 2003 (18 pages)
20 January 2004Full accounts made up to 30 September 2003 (18 pages)
3 March 2003Full accounts made up to 30 September 2002 (18 pages)
3 March 2003Full accounts made up to 30 September 2002 (18 pages)
10 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(10 pages)
10 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
(10 pages)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
4 October 2002Resolutions
  • RES13 ‐ Amendment agreement 27/09/02
(1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Re section 394 aud res (1 page)
15 August 2002Re section 394 aud res (1 page)
15 August 2002Re section 394 aud res (1 page)
15 August 2002Re section 394 aud res (1 page)
25 February 2002Full accounts made up to 30 September 2001 (15 pages)
25 February 2002Full accounts made up to 30 September 2001 (15 pages)
8 February 2002Return made up to 14/01/02; full list of members (8 pages)
8 February 2002Return made up to 14/01/02; full list of members (8 pages)
14 March 2001Full accounts made up to 30 September 2000 (17 pages)
14 March 2001Full accounts made up to 30 September 2000 (17 pages)
26 January 2001Return made up to 14/01/01; full list of members (8 pages)
26 January 2001Return made up to 14/01/01; full list of members (8 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
16 August 2000Particulars of mortgage/charge (15 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 2000Full accounts made up to 30 September 1999 (19 pages)
25 July 2000Full accounts made up to 30 September 1999 (19 pages)
26 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 1999Full accounts made up to 30 September 1998 (15 pages)
8 April 1999Full accounts made up to 30 September 1998 (15 pages)
25 January 1999Return made up to 14/01/99; full list of members (8 pages)
25 January 1999Return made up to 14/01/99; full list of members (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
21 April 1998Full accounts made up to 30 September 1997 (14 pages)
21 April 1998Full accounts made up to 30 September 1997 (14 pages)
11 February 1998Particulars of mortgage/charge (31 pages)
11 February 1998Particulars of mortgage/charge (31 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 23/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Location - directors service contracts and memoranda (1 page)
6 November 1997Location of register of members (1 page)
6 November 1997Location of register of directors' interests (1 page)
6 November 1997Location - directors service contracts and memoranda (1 page)
6 November 1997Location of register of members (1 page)
6 November 1997Location of register of directors' interests (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
11 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
17 July 1997Full accounts made up to 31 October 1996 (14 pages)
17 July 1997Full accounts made up to 31 October 1996 (14 pages)
7 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 February 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 October 1995 (14 pages)
5 June 1996Full accounts made up to 31 October 1995 (14 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
29 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1995Full accounts made up to 4 March 1995 (14 pages)
6 November 1995Full accounts made up to 4 March 1995 (14 pages)
6 November 1995Full accounts made up to 4 March 1995 (14 pages)
14 August 1995Particulars of mortgage/charge (22 pages)
14 August 1995Particulars of mortgage/charge (22 pages)
11 August 1995Registered office changed on 11/08/95 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
11 August 1995Registered office changed on 11/08/95 from: canute court toft road knutsford cheshire WA16 0NL (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 5TH floor ryedale building 60 picadilly york north yorkshire YO1 1NX (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 5TH floor ryedale building 60 picadilly york north yorkshire YO1 1NX (1 page)
31 July 1995Secretary resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Accounting reference date shortened from 07/03 to 31/10 (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Accounting reference date shortened from 07/03 to 31/10 (1 page)
31 July 1995New director appointed (2 pages)
9 July 1990Memorandum and Articles of Association (15 pages)
9 July 1990Declaration of assistance for shares acquisition (5 pages)
9 July 1990Memorandum and Articles of Association (15 pages)
9 July 1990Declaration of assistance for shares acquisition (5 pages)
19 June 1990Memorandum and Articles of Association (15 pages)
19 June 1990Memorandum and Articles of Association (15 pages)
4 September 1984Company name changed\certificate issued on 04/09/84 (2 pages)
4 September 1984Company name changed\certificate issued on 04/09/84 (2 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (2 pages)
19 January 1983Company name changed\certificate issued on 19/01/83 (2 pages)
18 November 1982Memorandum of association (7 pages)
18 November 1982Memorandum of association (7 pages)
1 November 1982Certificate of incorporation (1 page)
1 November 1982Certificate of incorporation (1 page)