Company NameBoldon James Limited
DirectorsKatherine Bolseth and Matthew Reck
Company StatusActive
Company Number01883286
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 1 month ago)
Previous NameInfonorth Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKatherine Bolseth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHelpsystems 11095 Viking Drive
Suite 100
Eden Prairie
Minnesota
55344
Director NameMr Matthew Reck
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHelpsystems 11095 Viking Drive
Suite 100
Eden Prairie
Minnesota
55344
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed24 June 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
Director NameMrs Stella Ann James
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBrantholme Hasty Brow
Hest Bank
Lancaster
Lancs
LA2 6AG
Director NameRoger Francis James
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 1998)
RoleComputer Consultant
Correspondence AddressBrantholme Hasty Brow
Hest Bank Slyne
Lancaster
Lancashire
LA2 6AG
Director NameMr Peter Robert Boldon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleComputer Consultant
Correspondence AddressDulverton House
Cedar Avenue Alsager
Stoke-On-Trent
Staffs
ST7 2PH
Director NameMrs Marilyn Juanita Elizabeth Boldon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDulverton House
Cedar Avenue Alsager
Stoke-On-Trent
Staffs
ST7 2PH
Secretary NameMr Peter Robert Boldon
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDulverton House
Cedar Avenue Alsager
Stoke-On-Trent
Staffs
ST7 2PH
Director NameErnest Samwell Pope
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 May 1999)
RoleComputer Consultant
Correspondence Address5 Windsor Drive
Alsager
Stoke On Trent
ST7 2TE
Director NameMr Geoffrey Charles Butcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 2003)
RoleNon Exec Chairman
Country of ResidenceEngland
Correspondence AddressLeamington Hall Farm Fosse Way
Harbury
Nr Leamington Spa
Warwickshire
CV33 9JP
Secretary NameMr Rodger Ernest Arthur French
NationalityBritish
StatusResigned
Appointed31 March 1998(13 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northumberland Avenue
Aylesbury
Buckinghamshire
HP21 7HG
Director NameMr Martin Leslie Sugden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 24 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Secretary NameMartin Leslie Sugden
NationalityBritish
StatusResigned
Appointed07 July 1998(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2003)
RoleChartered Accountant
Correspondence AddressHill House
Heckfield
Hook
Hampshire
RG27 0JY
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2003)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameIan George Walter Watterson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2003)
RoleChartered Accountant
Correspondence Address314 Barkham Road
Wokingham
Berkshire
RG41 4DA
Secretary NameKatherine Ann Hackett
NationalityBritish
StatusResigned
Appointed27 March 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2007)
RoleFinance Director
Correspondence AddressThe Hawthorns
Harbour Lane, Wheelton
Chorley
Lancashire
PR6 8JS
Director NameMark John Palethorpe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2008)
RoleFinance Director
Correspondence Address2 Fitzwilliams Court
Greatford
Stamford
Lincolnshire
PE9 4QQ
Secretary NameMr Lynton David Boardman
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell
Forest Drive
Kingswood
Surrey
KT20 6LU
Director NameDr Simon David Bennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2009)
RoleNew Venture Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Main Street, Westbury
Brackley
Northamptonshire
NN13 5JR
Director NameMr Stephen Cording
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(24 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address114 Norsey Road
Billericay
Essex
CM11 1BH
Director NameSpencer Gareth Evans
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameChristopher Adam Ling
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 December 2010)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMrs Kim Maria Michelle Garrod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(25 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Secretary NameJon Messent
NationalityBritish
StatusResigned
Appointed14 January 2011(25 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Sanjay Razdan
Date of BirthMay 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2013(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameDr Miles John Adcock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(31 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Martin James Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(31 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Michael James Baring Garrod
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2018)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr James Richard Willis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr John Alexander Haworth
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCody Technology Park Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameBj Holdings Limited (Corporation)
StatusResigned
Appointed31 March 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2005)
Correspondence Address1 York Road
Maidenhead
Berkshire
SL6 1SQ

Contact

Websiteboldonjames.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

304 at £0.01Boldon James Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,822,000
Gross Profit£4,857,000
Net Worth£8,858,000
Cash£827,000
Current Liabilities£2,419,000

Accounts

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

Returns

Latest Return3 December 2023 (3 months, 2 weeks ago)
Next Return Due17 December 2024 (9 months from now)

Charges

2 June 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1988Delivered 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

Filing History

15 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
4 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
16 October 2020Full accounts made up to 31 March 2020 (32 pages)
16 July 2020Notification of Help/Systems International Limited as a person with significant control on 24 June 2020 (2 pages)
3 July 2020Appointment of Mr Matthew Reck as a director on 24 June 2020 (2 pages)
3 July 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 June 2020 (2 pages)
3 July 2020Registered 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 2020Appointment of Katherine Bolseth as a director on 24 June 2020 (2 pages)
25 June 2020Termination of appointment of Jon Messent as a secretary on 24 June 2020 (1 page)
25 June 2020Termination of appointment of Martin Leslie Sugden as a director on 24 June 2020 (1 page)
25 June 2020Cessation of Qinetiq Holdings Limited as a person with significant control on 24 June 2020 (1 page)
25 June 2020Termination of appointment of James Richard Willis as a director on 24 June 2020 (1 page)
25 June 2020Termination of appointment of John Alexander Haworth as a director on 24 June 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 March 2019 (23 pages)
9 January 2019Confirmation statement made on 3 December 2018 with updates (4 pages)
28 November 2018Full accounts made up to 31 March 2018 (21 pages)
13 September 2018Cessation of Boldon James Holdings Limited as a person with significant control on 21 March 2018 (1 page)
13 September 2018Notification of Qinetiq Holdings Limited as a person with significant control on 21 March 2018 (2 pages)
31 May 2018Appointment of Mr John Alexander Haworth as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Martin James Wood as a director on 31 May 2018 (1 page)
6 March 2018Appointment of Mr James Richard Willis as a director on 6 March 2018 (2 pages)
6 March 2018Termination of appointment of Michael James Baring Garrod as a director on 6 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 February 2017Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017 (2 pages)
6 February 2017Appointment of Mr Michael James Baring Garrod as a director on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Miles John Adcock as a director on 20 January 2017 (1 page)
30 January 2017Termination of appointment of Miles John Adcock as a director on 20 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Full accounts made up to 31 March 2016 (17 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Martin Leslie Sugden on 6 December 2016 (2 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 December 2016Director's details changed for Martin Leslie Sugden on 6 December 2016 (2 pages)
3 May 2016Termination of appointment of Kim Maria Michelle Garrod as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Sanjay Razdan as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Kim Maria Michelle Garrod as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Dr Miles John Adcock as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Dr Miles John Adcock as a director on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Sanjay Razdan as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mr Martin James Wood as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Martin James Wood as a director on 29 April 2016 (2 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3.04
(5 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3.04
(5 pages)
8 October 2015Full accounts made up to 31 March 2015 (21 pages)
8 October 2015Full accounts made up to 31 March 2015 (21 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3.04
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3.04
(5 pages)
23 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3.04
(5 pages)
28 October 2014Full accounts made up to 31 March 2014 (20 pages)
28 October 2014Full accounts made up to 31 March 2014 (20 pages)
30 July 2014Memorandum and Articles of Association (24 pages)
30 July 2014Memorandum and Articles of Association (24 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 December 2013Section 519 (2 pages)
30 December 2013Section 519 (2 pages)
27 December 2013Section 519 (3 pages)
27 December 2013Section 519 (3 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3.04
(5 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3.04
(5 pages)
23 December 2013Appointment of Mr Sanjay Razdan as a director (2 pages)
23 December 2013Appointment of Mr Sanjay Razdan as a director (2 pages)
23 December 2013Termination of appointment of Adam Palser as a director (1 page)
23 December 2013Termination of appointment of Adam Palser as a director (1 page)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3.04
(5 pages)
16 December 2013Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages)
16 December 2013Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages)
16 December 2013Director's details changed for Ms Kim Kerbey on 7 November 2013 (2 pages)
19 September 2013Full accounts made up to 31 March 2013 (17 pages)
19 September 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages)
6 January 2012Secretary's details changed for Jon Messent on 4 January 2012 (1 page)
6 January 2012Secretary's details changed for Jon Messent on 4 January 2012 (1 page)
6 January 2012Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages)
6 January 2012Secretary's details changed for Jon Messent on 4 January 2012 (1 page)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Dr Adam Howard Russell Palser on 4 January 2012 (2 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
10 November 2011Full accounts made up to 31 March 2011 (15 pages)
10 November 2011Full accounts made up to 31 March 2011 (15 pages)
4 April 2011Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 85 Buckingham Gate London SW1E 6PD on 4 April 2011 (1 page)
24 January 2011Termination of appointment of Lynton Boardman as a secretary (2 pages)
24 January 2011Appointment of Jon Messent as a secretary (3 pages)
24 January 2011Termination of appointment of Lynton Boardman as a secretary (2 pages)
24 January 2011Appointment of Jon Messent as a secretary (3 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 December 2010Termination of appointment of Christopher Ling as a director (2 pages)
10 December 2010Termination of appointment of Christopher Ling as a director (2 pages)
11 November 2010Appointment of Kim Kerbey as a director (3 pages)
11 November 2010Appointment of Kim Kerbey as a director (3 pages)
23 July 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
(1 page)
23 July 2010Appointment of Dr Adam Howard Russell Palser as a director (3 pages)
23 July 2010Resolutions
  • RES13 ‐ Company business 13/07/2010
(1 page)
23 July 2010Appointment of Dr Adam Howard Russell Palser as a director (3 pages)
8 June 2010Director's details changed for Martin Leslie Sugden on 20 May 2010 (3 pages)
8 June 2010Director's details changed for Martin Leslie Sugden on 20 May 2010 (3 pages)
17 May 2010Appointment of Christopher Adam Ling as a director (3 pages)
17 May 2010Termination of appointment of Spencer Evans as a director (2 pages)
17 May 2010Appointment of Christopher Adam Ling as a director (3 pages)
17 May 2010Termination of appointment of Spencer Evans as a director (2 pages)
4 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Appointment of Spencer Gareth Evans as a director (3 pages)
16 February 2010Appointment of Spencer Gareth Evans as a director (3 pages)
20 January 2010Termination of appointment of Stephen Cording as a director (1 page)
20 January 2010Termination of appointment of Stephen Cording as a director (1 page)
30 December 2009Full accounts made up to 31 March 2009 (15 pages)
30 December 2009Full accounts made up to 31 March 2009 (15 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divide shares 01/12/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Divide shares 01/12/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2009Sub-division of shares on 1 December 2009 (6 pages)
12 December 2009Sub-division of shares on 1 December 2009 (6 pages)
12 December 2009Sub-division of shares on 1 December 2009 (6 pages)
9 September 2009Appointment terminated director simon bennett (1 page)
9 September 2009Appointment terminated director simon bennett (1 page)
29 August 2009Director appointed stephen cording (1 page)
29 August 2009Director appointed stephen cording (1 page)
17 July 2009Auditor's resignation (2 pages)
17 July 2009Auditor's resignation (2 pages)
26 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 January 2009Return made up to 04/01/09; full list of members (5 pages)
21 January 2009Return made up to 04/01/09; full list of members (5 pages)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
13 May 2008Return made up to 04/01/08; full list of members (5 pages)
13 May 2008Return made up to 04/01/08; full list of members (5 pages)
28 April 2008Director appointed dr simon david bennett (3 pages)
28 April 2008Appointment terminated director mark palethorpe (1 page)
28 April 2008Director appointed dr simon david bennett (3 pages)
28 April 2008Appointment terminated director mark palethorpe (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Registered office changed on 19/11/07 from: 1 york road maidenhead berkshire SL6 1SQ (1 page)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 January 2007Return made up to 02/01/07; full list of members (3 pages)
17 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 02/01/06; full list of members (3 pages)
20 February 2006Return made up to 02/01/06; full list of members (3 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Declaration of assistance for shares acquisition (16 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Declaration of assistance for shares acquisition (16 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (9 pages)
16 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Full accounts made up to 31 December 2003 (16 pages)
6 June 2005Full accounts made up to 31 December 2003 (16 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Full accounts made up to 31 December 2002 (15 pages)
12 May 2004Full accounts made up to 31 December 2002 (15 pages)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Return made up to 02/01/04; full list of members (7 pages)
18 February 2004Return made up to 02/01/04; full list of members (7 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Full accounts made up to 31 December 2001 (16 pages)
4 July 2003Full accounts made up to 31 December 2001 (16 pages)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
26 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
11 November 2002Delivery ext'd 3 mth 31/12/02 (1 page)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
21 May 2002Full accounts made up to 31 December 2000 (16 pages)
21 May 2002Full accounts made up to 31 December 2000 (16 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 March 2002Return made up to 02/01/02; full list of members (7 pages)
8 March 2002Return made up to 02/01/02; full list of members (7 pages)
15 March 2001Full accounts made up to 31 December 1999 (18 pages)
15 March 2001Full accounts made up to 31 December 1999 (18 pages)
18 January 2001Return made up to 02/01/01; full list of members (7 pages)
18 January 2001Return made up to 02/01/01; full list of members (7 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
11 January 2000Declaration of assistance for shares acquisition (5 pages)
11 January 2000Declaration of assistance for shares acquisition (5 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 January 2000Return made up to 02/01/00; full list of members (7 pages)
10 January 2000Return made up to 02/01/00; full list of members (7 pages)
29 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 September 1999Full accounts made up to 31 October 1998 (18 pages)
21 September 1999Full accounts made up to 31 October 1998 (18 pages)
5 July 1999Registered office changed on 05/07/99 from: brundrett house sandbach road south, alsager, ST7 2LT. (1 page)
5 July 1999Registered office changed on 05/07/99 from: brundrett house sandbach road south, alsager, ST7 2LT. (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
29 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
9 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
9 October 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned;director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
22 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 1998Declaration of assistance for shares acquisition (7 pages)
22 April 1998Declaration of assistance for shares acquisition (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
15 April 1998Particulars of mortgage/charge (7 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
6 February 1998Full accounts made up to 30 September 1997 (19 pages)
14 January 1998Return made up to 02/01/98; full list of members (8 pages)
14 January 1998Return made up to 02/01/98; full list of members (8 pages)
4 July 1997Accounts for a medium company made up to 30 September 1996 (23 pages)
4 July 1997Accounts for a medium company made up to 30 September 1996 (23 pages)
13 January 1997Return made up to 02/01/97; no change of members (6 pages)
13 January 1997Return made up to 02/01/97; no change of members (6 pages)
17 January 1996Return made up to 02/01/96; no change of members (6 pages)
17 January 1996Return made up to 02/01/96; no change of members (6 pages)
9 January 1996Accounts for a medium company made up to 30 September 1995 (24 pages)
9 January 1996Accounts for a medium company made up to 30 September 1995 (24 pages)
13 July 1995Accounts for a medium company made up to 30 September 1994 (25 pages)
13 July 1995Accounts for a medium company made up to 30 September 1994 (25 pages)
2 August 1994Accounts for a medium company made up to 30 September 1993 (19 pages)
2 August 1994Accounts for a medium company made up to 30 September 1993 (19 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 April 1994Memorandum and Articles of Association (28 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 April 1994Memorandum and Articles of Association (28 pages)
4 April 1993Accounts for a small company made up to 30 September 1992 (18 pages)
4 April 1993Accounts for a small company made up to 30 September 1992 (18 pages)
24 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
24 July 1992Accounts for a small company made up to 30 September 1991 (6 pages)
24 July 1991Accounts for a small company made up to 30 September 1990 (5 pages)
24 July 1991Accounts for a small company made up to 30 September 1990 (5 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
12 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 March 1990Accounts for a small company made up to 30 September 1989 (5 pages)
20 March 1990Accounts for a small company made up to 30 September 1989 (5 pages)
10 May 1989Accounts for a small company made up to 30 September 1988 (5 pages)
10 May 1989Accounts for a small company made up to 30 September 1988 (5 pages)
6 October 1988Accounts made up to 31 July 1987 (5 pages)
6 October 1988Accounts made up to 31 July 1987 (5 pages)
2 December 1987Accounts for a small company made up to 31 July 1986 (4 pages)
2 December 1987Accounts for a small company made up to 31 July 1986 (4 pages)
23 April 1985Company name changed\certificate issued on 23/04/85 (2 pages)
23 April 1985Company name changed\certificate issued on 23/04/85 (2 pages)
6 February 1985Incorporation (17 pages)
6 February 1985Incorporation (17 pages)