Suite 100
Eden Prairie
Minnesota
55344
Director Name | Mr Matthew Reck |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Helpsystems 11095 Viking Drive Suite 100 Eden Prairie Minnesota 55344 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham WA14 2DT |
Director Name | Mrs Stella Ann James |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Brantholme Hasty Brow Hest Bank Lancaster Lancs LA2 6AG |
Director Name | Roger Francis James |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 1998) |
Role | Computer Consultant |
Correspondence Address | Brantholme Hasty Brow Hest Bank Slyne Lancaster Lancashire LA2 6AG |
Director Name | Mr Peter Robert Boldon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Computer Consultant |
Correspondence Address | Dulverton House Cedar Avenue Alsager Stoke-On-Trent Staffs ST7 2PH |
Director Name | Mrs Marilyn Juanita Elizabeth Boldon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Dulverton House Cedar Avenue Alsager Stoke-On-Trent Staffs ST7 2PH |
Secretary Name | Mr Peter Robert Boldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Dulverton House Cedar Avenue Alsager Stoke-On-Trent Staffs ST7 2PH |
Director Name | Ernest Samwell Pope |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 May 1999) |
Role | Computer Consultant |
Correspondence Address | 5 Windsor Drive Alsager Stoke On Trent ST7 2TE |
Director Name | Mr Geoffrey Charles Butcher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 2003) |
Role | Non Exec Chairman |
Country of Residence | England |
Correspondence Address | Leamington Hall Farm Fosse Way Harbury Nr Leamington Spa Warwickshire CV33 9JP |
Secretary Name | Mr Rodger Ernest Arthur French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HG |
Director Name | Mr Martin Leslie Sugden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(13 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 24 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Secretary Name | Martin Leslie Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Hill House Heckfield Hook Hampshire RG27 0JY |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Ian George Walter Watterson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 314 Barkham Road Wokingham Berkshire RG41 4DA |
Secretary Name | Katherine Ann Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2007) |
Role | Finance Director |
Correspondence Address | The Hawthorns Harbour Lane, Wheelton Chorley Lancashire PR6 8JS |
Director Name | Mark John Palethorpe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2008) |
Role | Finance Director |
Correspondence Address | 2 Fitzwilliams Court Greatford Stamford Lincolnshire PE9 4QQ |
Secretary Name | Mr Lynton David Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherwell Forest Drive Kingswood Surrey KT20 6LU |
Director Name | Dr Simon David Bennett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2009) |
Role | New Venture Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Main Street, Westbury Brackley Northamptonshire NN13 5JR |
Director Name | Mr Stephen Cording |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 114 Norsey Road Billericay Essex CM11 1BH |
Director Name | Spencer Gareth Evans |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | Christopher Adam Ling |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(25 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 85 Buckingham Gate London SW1E 6PD |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mrs Kim Maria Michelle Garrod |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Secretary Name | Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Sanjay Razdan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 2013(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Dr Miles John Adcock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Martin James Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr Michael James Baring Garrod |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(32 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2018) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr James Richard Willis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Mr John Alexander Haworth |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX |
Director Name | Bj Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2005) |
Correspondence Address | 1 York Road Maidenhead Berkshire SL6 1SQ |
Website | boldonjames.com |
---|
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
304 at £0.01 | Boldon James Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,822,000 |
Gross Profit | £4,857,000 |
Net Worth | £8,858,000 |
Cash | £827,000 |
Current Liabilities | £2,419,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (9 months from now) |
2 June 2005 | Delivered on: 16 June 2005 Satisfied on: 28 November 2007 Persons entitled: Isis Equity Partners PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee or to the security beneficiaries 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. Fully Satisfied |
---|---|
2 June 2005 | Delivered on: 16 June 2005 Satisfied on: 28 November 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
2 June 2005 | Delivered on: 8 June 2005 Satisfied on: 28 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
8 July 2003 | Delivered on: 11 July 2003 Satisfied on: 7 July 2005 Persons entitled: National Westminster 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 |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 14 December 2002 Persons entitled: Greyrock Business Credit Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the guarantee and debenture and all monies that have become due and shall not have been paid under a loan agreement dated 31 march 1998. 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 |
31 March 1998 | Delivered on: 7 April 1998 Satisfied on: 7 June 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
31 January 1994 | Delivered on: 1 February 1994 Satisfied on: 13 June 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
18 November 1988 | Delivered on: 24 November 1988 Satisfied on: 3 March 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
15 January 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
---|---|
4 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
16 October 2020 | Full accounts made up to 31 March 2020 (32 pages) |
16 July 2020 | Notification of Help/Systems International Limited as a person with significant control on 24 June 2020 (2 pages) |
3 July 2020 | Appointment of Mr Matthew Reck as a director on 24 June 2020 (2 pages) |
3 July 2020 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 June 2020 (2 pages) |
3 July 2020 | Registered office address changed from Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 July 2020 (1 page) |
3 July 2020 | Appointment of Katherine Bolseth as a director on 24 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Jon Messent as a secretary on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Martin Leslie Sugden as a director on 24 June 2020 (1 page) |
25 June 2020 | Cessation of Qinetiq Holdings Limited as a person with significant control on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of James Richard Willis as a director on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of John Alexander Haworth as a director on 24 June 2020 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 January 2019 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
13 September 2018 | Cessation of Boldon James Holdings Limited as a person with significant control on 21 March 2018 (1 page) |
13 September 2018 | Notification of Qinetiq Holdings Limited as a person with significant control on 21 March 2018 (2 pages) |
31 May 2018 | Appointment of Mr John Alexander Haworth as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Martin James Wood as a director on 31 May 2018 (1 page) |
6 March 2018 | Appointment of Mr James Richard Willis as a director on 6 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Michael James Baring Garrod as a director on 6 March 2018 (1 page) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 February 2017 | Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Miles John Adcock as a director on 20 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Miles John Adcock as a director on 20 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for Martin Leslie Sugden on 6 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for Martin Leslie Sugden on 6 December 2016 (2 pages) |
3 May 2016 | Termination of appointment of Kim Maria Michelle Garrod as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Sanjay Razdan as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Kim Maria Michelle Garrod as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Dr Miles John Adcock as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Dr Miles John Adcock as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Sanjay Razdan as a director on 29 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Martin James Wood as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Martin James Wood as a director on 29 April 2016 (2 pages) |
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 July 2014 | Memorandum and Articles of Association (24 pages) |
30 July 2014 | Memorandum and Articles of Association (24 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Section 519 (2 pages) |
30 December 2013 | Section 519 (2 pages) |
27 December 2013 | Section 519 (3 pages) |
27 December 2013 | Section 519 (3 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Sanjay Razdan as a director (2 pages) |
23 December 2013 | Appointment of Mr Sanjay Razdan as a director (2 pages) |
23 December 2013 | Termination of appointment of Adam Palser as a director (1 page) |
23 December 2013 | Termination of appointment of Adam Palser as a director (1 page) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 December 2013 | Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Jon Messent on 4 January 2012 (1 page) |
6 January 2012 | Secretary's details changed for Jon Messent on 4 January 2012 (1 page) |
6 January 2012 | Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages) |
6 January 2012 | Secretary's details changed for Jon Messent on 4 January 2012 (1 page) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 April 2011 | Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page) |
24 January 2011 | Termination of appointment of Lynton Boardman as a secretary (2 pages) |
24 January 2011 | Appointment of Jon Messent as a secretary (3 pages) |
24 January 2011 | Termination of appointment of Lynton Boardman as a secretary (2 pages) |
24 January 2011 | Appointment of Jon Messent as a secretary (3 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 December 2010 | Termination of appointment of Christopher Ling as a director (2 pages) |
10 December 2010 | Termination of appointment of Christopher Ling as a director (2 pages) |
11 November 2010 | Appointment of Kim Kerbey as a director (3 pages) |
11 November 2010 | Appointment of Kim Kerbey as a director (3 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Appointment of Dr Adam Howard Russell Palser as a director (3 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Appointment of Dr Adam Howard Russell Palser as a director (3 pages) |
8 June 2010 | Director's details changed for Martin Leslie Sugden on 20 May 2010 (3 pages) |
8 June 2010 | Director's details changed for Martin Leslie Sugden on 20 May 2010 (3 pages) |
17 May 2010 | Appointment of Christopher Adam Ling as a director (3 pages) |
17 May 2010 | Termination of appointment of Spencer Evans as a director (2 pages) |
17 May 2010 | Appointment of Christopher Adam Ling as a director (3 pages) |
17 May 2010 | Termination of appointment of Spencer Evans as a director (2 pages) |
4 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Spencer Gareth Evans as a director (3 pages) |
16 February 2010 | Appointment of Spencer Gareth Evans as a director (3 pages) |
20 January 2010 | Termination of appointment of Stephen Cording as a director (1 page) |
20 January 2010 | Termination of appointment of Stephen Cording as a director (1 page) |
30 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
12 December 2009 | Sub-division of shares on 1 December 2009 (6 pages) |
12 December 2009 | Sub-division of shares on 1 December 2009 (6 pages) |
12 December 2009 | Sub-division of shares on 1 December 2009 (6 pages) |
9 September 2009 | Appointment terminated director simon bennett (1 page) |
9 September 2009 | Appointment terminated director simon bennett (1 page) |
29 August 2009 | Director appointed stephen cording (1 page) |
29 August 2009 | Director appointed stephen cording (1 page) |
17 July 2009 | Auditor's resignation (2 pages) |
17 July 2009 | Auditor's resignation (2 pages) |
26 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 January 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 May 2008 | Return made up to 04/01/08; full list of members (5 pages) |
13 May 2008 | Return made up to 04/01/08; full list of members (5 pages) |
28 April 2008 | Director appointed dr simon david bennett (3 pages) |
28 April 2008 | Appointment terminated director mark palethorpe (1 page) |
28 April 2008 | Director appointed dr simon david bennett (3 pages) |
28 April 2008 | Appointment terminated director mark palethorpe (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Declaration of assistance for shares acquisition (16 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
17 June 2005 | Resolutions
|
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (9 pages) |
16 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 June 2005 | Full accounts made up to 31 December 2003 (16 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 January 2005 | Return made up to 02/01/05; full list of members
|
28 January 2005 | Return made up to 02/01/05; full list of members
|
12 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
12 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 02/01/03; full list of members
|
26 February 2003 | Return made up to 02/01/03; full list of members
|
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 November 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 June 2002 | Auditor's resignation (2 pages) |
21 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
21 May 2002 | Full accounts made up to 31 December 2000 (16 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
8 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
15 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2000 | Resolutions
|
10 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
29 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
21 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: brundrett house sandbach road south, alsager, ST7 2LT. (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: brundrett house sandbach road south, alsager, ST7 2LT. (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 02/01/99; full list of members
|
29 March 1999 | Return made up to 02/01/99; full list of members
|
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Resolutions
|
22 April 1998 | Declaration of assistance for shares acquisition (7 pages) |
22 April 1998 | Declaration of assistance for shares acquisition (7 pages) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
15 April 1998 | Particulars of mortgage/charge (7 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
6 February 1998 | Full accounts made up to 30 September 1997 (19 pages) |
14 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
14 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
4 July 1997 | Accounts for a medium company made up to 30 September 1996 (23 pages) |
4 July 1997 | Accounts for a medium company made up to 30 September 1996 (23 pages) |
13 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
13 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
17 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
17 January 1996 | Return made up to 02/01/96; no change of members (6 pages) |
9 January 1996 | Accounts for a medium company made up to 30 September 1995 (24 pages) |
9 January 1996 | Accounts for a medium company made up to 30 September 1995 (24 pages) |
13 July 1995 | Accounts for a medium company made up to 30 September 1994 (25 pages) |
13 July 1995 | Accounts for a medium company made up to 30 September 1994 (25 pages) |
2 August 1994 | Accounts for a medium company made up to 30 September 1993 (19 pages) |
2 August 1994 | Accounts for a medium company made up to 30 September 1993 (19 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Memorandum and Articles of Association (28 pages) |
20 April 1994 | Resolutions
|
20 April 1994 | Memorandum and Articles of Association (28 pages) |
4 April 1993 | Accounts for a small company made up to 30 September 1992 (18 pages) |
4 April 1993 | Accounts for a small company made up to 30 September 1992 (18 pages) |
24 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
24 July 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
24 July 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
24 July 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
12 October 1990 | Resolutions
|
12 October 1990 | Resolutions
|
20 March 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
20 March 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
10 May 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
10 May 1989 | Accounts for a small company made up to 30 September 1988 (5 pages) |
6 October 1988 | Accounts made up to 31 July 1987 (5 pages) |
6 October 1988 | Accounts made up to 31 July 1987 (5 pages) |
2 December 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
2 December 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
23 April 1985 | Company name changed\certificate issued on 23/04/85 (2 pages) |
23 April 1985 | Company name changed\certificate issued on 23/04/85 (2 pages) |
6 February 1985 | Incorporation (17 pages) |
6 February 1985 | Incorporation (17 pages) |