Company NameSwinton (Holdings) Limited
DirectorsCraig David Ball and Ian James Donaldson
Company StatusActive
Company Number01741892
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMrs Janet Lefton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBelle Isle Roundhouse
Windermere
Cumbria
LA23 1BG
Director NameFrank Blashill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleInsurance Broker
Correspondence AddressThe Larches Whaley Lane
Whaley Bridge
Via Stockport
Cheshire
SK12 7AG
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Director NameMr Michael John Heaps
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1995)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Rusper Road
Horsham
West Sussex
RH12 4BA
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed01 June 1992(8 years, 10 months after company formation)
Appointment Duration20 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 1998)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 May 2001)
RoleCompany Director
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Director NameMr Garry Michael Fearn
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(17 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 September 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NamePeter Joseph Halpin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(17 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameChristopher Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2002)
RoleCompany Director
Correspondence Address70 Rue Henriette
Clamart
92140
Director NameAdrian Mark Hazeldine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(18 years, 10 months after company formation)
Appointment Duration4 days (resigned 01 June 2002)
RoleAccountant
Correspondence Address1 Priory Road
Pownall Park
Wilmslow
Cheshire
SK9 5PS
Director NameMr Bertrand Lefebvre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(20 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMichel Lapierre
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address174 Rue De Vaugirard
75015 Paris
Foreign
Director NameBruno Mercier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2003(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address02 Place Des Comtes Du Maine
72000 Le Mans
Foreign
Director NameMr Jean Bernard Marie Dubois
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2004(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Director NameMr George Henry Lowe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Jean Eugene Alfred Fleury
Date of BirthMay 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2009(25 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(25 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 March 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House
6 Great Marlborough Street
Manchester
Lancashire
M1 5SW
Director NameMr Bertrand Roland Guerinon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2010(26 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Bernard Barrere
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2011(28 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(28 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2012(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed01 October 2012(29 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMr Patrice Pierre Jacques Forget
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(29 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMr Gerald James McLarnon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameMr Dean Clarke
StatusResigned
Appointed31 December 2018(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameWhite & Case Llp (Corporation)
StatusResigned
Appointed31 May 2012(28 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2012)
Correspondence Address5 Old Broad Street
London
EC2N 1DW

Contact

Websitewww.swinton.co.uk/
Telephone0800 0729018
Telephone regionFreephone

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£301,584,000
Net Worth£82,467,000
Cash£19,914,000
Current Liabilities£321,639,000

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 Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Charges

25 September 2013Delivered on: 4 October 2013
Satisfied on: 21 May 2015
Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery . see image for full details.
Fully Satisfied
17 January 2008Delivered on: 19 January 2008
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 May 2006Delivered on: 31 May 2006
Satisfied on: 13 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
29 May 2002Delivered on: 11 June 2002
Satisfied on: 26 January 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 1986Delivered on: 11 March 1986
Satisfied on: 21 August 1991
Persons entitled: The Royal Bank of Scotland 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/H land and premises k/a 378 princess street, manchester, greater manchester title no: la 204519. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
26 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
21 July 2023Delivered on: 25 July 2023
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 January 2023Delivered on: 3 February 2023
Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
25 September 2022Delivered on: 28 September 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
10 June 2020Delivered on: 22 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 21 February 2019
Persons entitled: Citibank, N.A., London Branch.

Classification: A registered charge
Particulars: N/A.
Outstanding
25 September 2013Delivered on: 5 October 2013
Persons entitled: Covea Insurance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 July 2023Registration of charge 017418920016, created on 21 July 2023 (30 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Ian James Donaldson as a director on 18 April 2023 (1 page)
25 April 2023Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 (2 pages)
25 April 2023Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 (2 pages)
25 April 2023Termination of appointment of Craig David Ball as a director on 18 April 2023 (1 page)
3 February 2023Registration of charge 017418920015, created on 31 January 2023 (30 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 September 2022Registration of charge 017418920014, created on 25 September 2022 (30 pages)
15 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
17 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
27 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages)
27 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Registration of charge 017418920013, created on 1 October 2021 (31 pages)
14 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
23 July 2020Satisfaction of charge 017418920011 in full (1 page)
23 July 2020Satisfaction of charge 017418920012 in full (1 page)
22 June 2020Registration of charge 017418920012, created on 10 June 2020 (72 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 June 2020Change of details for Atlanta Investment Holdings B Limited as a person with significant control on 5 July 2019 (2 pages)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
24 July 2019Auditor's resignation (2 pages)
24 July 2019Auditor's resignation (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
21 February 2019Registration of charge 017418920011, created on 19 February 2019 (15 pages)
8 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
8 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Dominique Salvy as a director on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Bertrand Lefebvre as a director on 31 December 2018 (1 page)
8 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
8 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
8 February 2019Termination of appointment of Steven Whittaker as a director on 31 December 2018 (1 page)
8 February 2019Appointment of Mr Dean Clarke as a secretary on 31 December 2018 (2 pages)
8 February 2019Appointment of Mrs Janice Deakin as a director on 31 December 2018 (2 pages)
28 January 2019Notification of Atlanta Investment Holdings B Limited as a person with significant control on 31 December 2018 (4 pages)
28 January 2019Cessation of Mma Holdings Uk Plc as a person with significant control on 31 December 2018 (3 pages)
21 December 2018Satisfaction of charge 017418920010 in full (1 page)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
1 February 2018Satisfaction of charge 4 in full (1 page)
1 February 2018Satisfaction of charge 6 in full (1 page)
1 February 2018Satisfaction of charge 8 in full (2 pages)
2 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
25 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 23,059,399.4
(10 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 23,059,399.4
(10 pages)
5 January 2016Termination of appointment of Gerald James Mclarnon as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Gerald James Mclarnon as a director on 31 December 2015 (1 page)
27 October 2015Appointment of Mr Steven Whittaker as a director on 16 October 2015 (2 pages)
27 October 2015Appointment of Mr Steven Whittaker as a director on 16 October 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 23,059,399.4
(10 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 23,059,399.4
(10 pages)
5 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 23,059,399.4
(10 pages)
21 May 2015Satisfaction of charge 017418920009 in full (4 pages)
21 May 2015Satisfaction of charge 7 in full (16 pages)
21 May 2015All of the property or undertaking has been released from charge 017418920010 (5 pages)
21 May 2015Satisfaction of charge 7 in full (16 pages)
21 May 2015Satisfaction of charge 017418920009 in full (4 pages)
21 May 2015All of the property or undertaking has been released from charge 017418920010 (5 pages)
1 April 2015Appointment of David Robert Harding as a director on 24 March 2015 (2 pages)
1 April 2015Appointment of David Robert Harding as a director on 24 March 2015 (2 pages)
18 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
18 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
2 February 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
30 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 23,059,399.4
(11 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 23,059,399.4
(11 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 23,059,399.4
(11 pages)
19 March 2014Appointment of Gerald James Mclarnon as a director (2 pages)
19 March 2014Appointment of Gerald James Mclarnon as a director (2 pages)
11 December 2013Termination of appointment of Michel Roux as a director (1 page)
11 December 2013Appointment of Mr Gilles Normand as a director (2 pages)
11 December 2013Appointment of Mr Gilles Normand as a director (2 pages)
11 December 2013Termination of appointment of Michel Roux as a director (1 page)
6 November 2013Termination of appointment of Jean Dubois as a director (1 page)
6 November 2013Termination of appointment of Jean Dubois as a director (1 page)
5 October 2013Registration of charge 017418920010 (25 pages)
5 October 2013Registration of charge 017418920010 (25 pages)
4 October 2013Registration of charge 017418920009 (26 pages)
4 October 2013Registration of charge 017418920009 (26 pages)
25 September 2013Termination of appointment of Garry Fearn as a director (1 page)
25 September 2013Termination of appointment of Garry Fearn as a director (1 page)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
28 June 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
28 June 2013Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
27 June 2013Termination of appointment of Jean Fleury as a director (1 page)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
2 April 2013Termination of appointment of Patrick Smith as a director (1 page)
2 April 2013Termination of appointment of Patrick Smith as a director (1 page)
2 October 2012Termination of appointment of White & Case Llp as a secretary (1 page)
2 October 2012Termination of appointment of White & Case Llp as a secretary (1 page)
2 October 2012Appointment of Annabel Felicity Wilson as a secretary (2 pages)
2 October 2012Appointment of Annabel Felicity Wilson as a secretary (2 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
29 June 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
29 June 2012Termination of appointment of Charles Bellringer as a director (1 page)
29 June 2012Termination of appointment of Charles Bellringer as a director (1 page)
29 June 2012Appointment of Mr Christian Charles Plumer as a director (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (13 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of White & Case Llp as a secretary (2 pages)
13 June 2012Appointment of White & Case Llp as a secretary (2 pages)
5 April 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
5 April 2012Termination of appointment of Jean Pescheux as a director (1 page)
5 April 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
5 April 2012Termination of appointment of Jean Pescheux as a director (1 page)
14 February 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
14 February 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
13 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
13 February 2012Termination of appointment of Bernard Barrere as a director (1 page)
10 January 2012Appointment of Bernard Barrere as a director (2 pages)
10 January 2012Appointment of Bernard Barrere as a director (2 pages)
15 December 2011Termination of appointment of Peter Halpin as a director (1 page)
15 December 2011Termination of appointment of Anthony Clare as a director (1 page)
15 December 2011Termination of appointment of Anthony Clare as a director (1 page)
15 December 2011Termination of appointment of Peter Halpin as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
11 October 2011Termination of appointment of Bertrand Roland Guerinon as a director (1 page)
28 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
27 September 2011Termination of appointment of George Lowe as a director (1 page)
27 September 2011Termination of appointment of George Lowe as a director (1 page)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
2 June 2011Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (16 pages)
2 June 2011Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
8 September 2010Appointment of Bertrand Roland Guerinon as a director (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (10 pages)
16 March 2010Appointment of Mr Jean Fleury as a director (1 page)
16 March 2010Appointment of Mr Jean Fleury as a director (1 page)
10 March 2010Termination of appointment of Graham Doswell as a director (1 page)
10 March 2010Termination of appointment of Graham Doswell as a director (1 page)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages)
17 November 2009Director's details changed for Mr Dominique Salvy on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 17 November 2009 (1 page)
17 November 2009Director's details changed for Jean Bernard Marie Dubois on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Dominique Salvy on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr George Henry Lowe on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr George Henry Lowe on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Garry Michael Fearn on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Bertrand Lefebvre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Bertrand Lefebvre on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr. Graham Vincent Doswell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Anthony Peter Clare on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Joseph Halpin on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jean Michel Pescheux on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Jean Michel Pescheux on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Michel Roux on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Garry Michael Fearn on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Anthony Peter Clare on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter Joseph Halpin on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr. Graham Vincent Doswell on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Michel Roux on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Jean Bernard Marie Dubois on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 17 November 2009 (1 page)
26 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
18 June 2009Return made up to 01/06/09; full list of members (7 pages)
20 May 2009Ad 19/05/09\gbp si [email protected]=10500\gbp ic 23048899.4/23059399.4\ (2 pages)
20 May 2009Ad 19/05/09\gbp si [email protected]=10500\gbp ic 23048899.4/23059399.4\ (2 pages)
15 May 2009Resolutions
  • RES13 ‐ Section 175 08/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 May 2009Resolutions
  • RES13 ‐ Section 175 08/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2009Director appointed mr graham vincent doswell (2 pages)
1 April 2009Director appointed mr graham vincent doswell (2 pages)
31 March 2009Appointment terminated director bruno mercier (1 page)
31 March 2009Appointment terminated director thomas nelson (1 page)
31 March 2009Appointment terminated director bruno mercier (1 page)
31 March 2009Appointment terminated director thomas nelson (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 December 2008Memorandum and Articles of Association (7 pages)
19 December 2008Memorandum and Articles of Association (7 pages)
29 October 2008Full accounts made up to 31 December 2007 (26 pages)
29 October 2008Full accounts made up to 31 December 2007 (26 pages)
26 June 2008Return made up to 01/06/08; full list of members (7 pages)
26 June 2008Return made up to 01/06/08; full list of members (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
19 January 2008Particulars of mortgage/charge (12 pages)
11 December 2007Return made up to 01/06/07; full list of members (4 pages)
11 December 2007Return made up to 01/06/07; full list of members (4 pages)
3 December 2007£ nc 23048900/23106400 11/10/06 (2 pages)
3 December 2007£ nc 23048900/23106400 11/10/06 (2 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Return made up to 01/06/06; full list of members (4 pages)
26 June 2006Return made up to 01/06/06; full list of members (4 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (5 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
20 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
20 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
10 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
10 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
1 June 2005Return made up to 01/06/05; full list of members (5 pages)
1 June 2005Return made up to 01/06/05; full list of members (5 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
30 June 2004Return made up to 01/06/04; full list of members (12 pages)
30 June 2004Return made up to 01/06/04; full list of members (12 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (50 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
9 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
13 June 2003Return made up to 01/06/03; full list of members (11 pages)
13 June 2003Return made up to 01/06/03; full list of members (11 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
26 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002£ nc 20328852/23048900 13/06/02 (1 page)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2002£ nc 20328852/23048900 13/06/02 (1 page)
3 July 2002Return made up to 01/06/02; full list of members (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 01/06/02; full list of members (9 pages)
3 July 2002New director appointed (2 pages)
11 June 2002Particulars of mortgage/charge (11 pages)
11 June 2002Particulars of mortgage/charge (11 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 July 2001Return made up to 01/06/01; full list of members (7 pages)
2 July 2001Return made up to 01/06/01; full list of members (7 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Ad 01/05/01--------- £ si [email protected]=18000000 £ ic 2167787/20167787 (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (3 pages)
22 May 2001£ nc 2328852/20328852 01/05/01 (1 page)
22 May 2001£ nc 2328852/20328852 01/05/01 (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Ad 01/05/01--------- £ si [email protected]=18000000 £ ic 2167787/20167787 (2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Full group accounts made up to 31 December 2000 (19 pages)
17 May 2001Full group accounts made up to 31 December 2000 (19 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
21 July 2000Full group accounts made up to 31 December 1999 (21 pages)
21 July 2000Full group accounts made up to 31 December 1999 (21 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Secretary's particulars changed (1 page)
3 February 2000Secretary's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31/33 princess street manchester M2 4EW (1 page)
16 December 1999Registered office changed on 16/12/99 from: 31/33 princess street manchester M2 4EW (1 page)
29 June 1999Full group accounts made up to 31 December 1998 (21 pages)
29 June 1999Full group accounts made up to 31 December 1998 (21 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1998Full group accounts made up to 31 December 1997 (21 pages)
31 October 1998Full group accounts made up to 31 December 1997 (21 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
22 June 1998Return made up to 01/06/98; no change of members (9 pages)
22 June 1998Return made up to 01/06/98; no change of members (9 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
9 January 1998Director's particulars changed (1 page)
9 January 1998Director's particulars changed (1 page)
3 July 1997Return made up to 01/06/97; no change of members (14 pages)
3 July 1997Return made up to 01/06/97; no change of members (14 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
7 March 1997Full group accounts made up to 31 December 1996 (22 pages)
7 March 1997Full group accounts made up to 31 December 1996 (22 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 March 1996Full group accounts made up to 31 December 1995 (22 pages)
7 March 1996Full group accounts made up to 31 December 1995 (22 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (10 pages)
11 October 1995New director appointed (10 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
14 June 1995Return made up to 01/06/95; full list of members (28 pages)
14 June 1995Return made up to 01/06/95; full list of members (28 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
17 March 1995Full group accounts made up to 31 December 1994 (23 pages)
17 March 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
22 August 1994Full accounts made up to 31 December 1993 (22 pages)
22 August 1994Full accounts made up to 31 December 1993 (22 pages)
25 May 1993Full group accounts made up to 31 December 1992 (24 pages)
25 May 1993Full group accounts made up to 31 December 1992 (24 pages)
4 June 1992Full group accounts made up to 31 December 1991 (23 pages)
4 June 1992Full group accounts made up to 31 December 1991 (23 pages)
11 July 1991Secretary's particulars changed (2 pages)
11 July 1991Secretary's particulars changed (2 pages)
27 June 1991Full group accounts made up to 31 December 1990 (24 pages)
27 June 1991Full group accounts made up to 31 December 1990 (24 pages)
24 February 1991Accounts made up to 31 December 1989 (32 pages)
24 February 1991Accounts made up to 31 December 1989 (32 pages)
20 February 1991Full group accounts made up to 31 December 1989 (33 pages)
20 February 1991Full group accounts made up to 31 December 1989 (33 pages)
25 October 1990Memorandum and Articles of Association (8 pages)
25 October 1990Memorandum and Articles of Association (8 pages)
22 October 1990Memorandum of association (8 pages)
22 October 1990Memorandum of association (8 pages)
30 July 1990Annual return made up to 01/06/89 (19 pages)
30 July 1990Annual return made up to 01/06/89 (19 pages)
27 February 1990Secretary resigned;new secretary appointed (2 pages)
27 February 1990Secretary resigned;new secretary appointed (2 pages)
23 February 1990New secretary appointed (2 pages)
23 February 1990New secretary appointed (2 pages)
4 January 1990Return made up to 04/07/88; full list of members (20 pages)
4 January 1990Return made up to 04/07/88; full list of members (20 pages)
1 December 1989Full accounts made up to 30 September 1988 (27 pages)
1 December 1989Full accounts made up to 30 September 1988 (27 pages)
24 November 1989Accounting reference date extended from 30/09 to 31/12 (1 page)
25 October 1988Full group accounts made up to 30 September 1987 (28 pages)
25 October 1988Full group accounts made up to 30 September 1987 (28 pages)
4 August 1988Can s/prem £17182144 (3 pages)
27 January 1988Full group accounts made up to 30 September 1986 (25 pages)
27 January 1988Full group accounts made up to 30 September 1986 (25 pages)
23 January 1988Annual return made up to 08/10/87 (13 pages)
23 January 1988Annual return made up to 08/10/87 (13 pages)
16 January 1987Annual return made up to 13/05/86 (12 pages)
16 January 1987Annual return made up to 13/05/86 (12 pages)
16 January 1987Full accounts made up to 30 September 1985 (23 pages)
16 January 1987Full accounts made up to 30 September 1985 (23 pages)
26 October 1985Accounts made up to 30 September 1984 (22 pages)
26 October 1985Accounts made up to 30 September 1984 (22 pages)
8 February 1984New secretary appointed (3 pages)
8 February 1984New secretary appointed (3 pages)
25 July 1983Certificate of incorporation (1 page)
25 July 1983Certificate of incorporation (1 page)