Company NameBethell Group Plc
Company StatusActive
Company Number02281508
CategoryPublic Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Timothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 1994(5 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackenhurst
17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House Europa Park Stoneclough Road
Kearsley
Greater Manchester
M26 1GE
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusCurrent
Appointed30 September 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameMrs Cassie Marie Kilroe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed17 June 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhurst
17 Rappax Road Hale
Altrincham
Cheshire
WA15 0NT
Director NameMr Christopher Martin Morley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
Director NameLesley Ann Kilroe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 11 June 1992)
RoleSecretary
Correspondence AddressGnome Cottage
60 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameMr John Joseph Kilroe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 11 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGnome Cottage 60 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameMr John Joseph Kilroe
NationalityBritish
StatusResigned
Appointed10 January 1992(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGnome Cottage 60 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameRoger Haydock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 1992)
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameRoger Haydock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameTimothy Kilroe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressCopper Beeches
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameMr John Joseph Kilroe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1992(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGnome Cottage 60 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Secretary NameRoger Haydock
NationalityBritish
StatusResigned
Appointed27 July 1992(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameMr Joseph Patrick Fitzgibbon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 June 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address80 Ashton Lane
Sale
Cheshire
M33 6WS
Secretary NameTimothy Anthony Kilroe
NationalityBritish
StatusResigned
Appointed11 May 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1998)
RoleEngineer
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Director NameTerence Gerald White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameDavid Nelson Young
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Needham Drive
Cranage
Holmes Chapel
Cheshire
CW4 8FB
Secretary NameTerence Gerald White
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2001)
RoleAccountant
Correspondence Address12 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr Michael William Lane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holly Road
Swinton
Manchester
M27 0DY
Director NameMr Allan Stephen Tilbrook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Radnor Drive
Southport
Merseyside
PL9 9LR
Director NameMr Gregory Conrad Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(34 years, 9 months after company formation)
Appointment Duration8 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE

Contact

Websitewww.bethell.co.uk
Telephone01204 439100
Telephone regionBolton

Location

Registered AddressDane House
Europa Park Stoneclough Road
Kearsley
Manchester
M26 1GE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Bethell Group Holdings LTD
98.75%
Deferred Ordinary
49.7k at €0.01Bethell Group Holdings LTD
0.98%
Ordinary A
8.3k at €0.01Bethell Group Holdings LTD
0.16%
Ordinary B
5.5k at €0.01Bethell Group Holdings LTD
0.11%
Ordinary C

Financials

Year2014
Turnover£736,000
Gross Profit£736,000
Net Worth£453,000
Cash£466,000
Current Liabilities£676,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

13 November 2012Delivered on: 14 November 2012
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 companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of 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 any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
18 December 2000Delivered on: 19 December 2000
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.
Outstanding
24 January 2000Delivered on: 27 January 2000
Satisfied on: 3 April 2002
Persons entitled: The Royal Bank of Scotland 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
20 October 1998Delivered on: 28 October 1998
Satisfied on: 7 November 2002
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: All the f/h land k/a land on the east side of europa way kearsley bolton greater manchester t/n GM507350. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 1998Delivered on: 15 July 1998
Satisfied on: 22 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
24 July 2020Notification of Simon Bourge as a person with significant control on 15 March 2018 (2 pages)
24 July 2020Cessation of Timothy Anthony Kilroe as a person with significant control on 15 March 2018 (1 page)
31 December 2019Full accounts made up to 30 September 2019 (18 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 30 September 2018 (18 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
8 May 2018Director's details changed for Mr Neil Hopkins-Coman on 8 May 2018 (2 pages)
16 March 2018Notification of Timothy Anthony Kilroe as a person with significant control on 15 March 2018 (2 pages)
29 January 2018Cessation of Bethell Group Holdings Ltd as a person with significant control on 29 January 2018 (1 page)
19 December 2017Full accounts made up to 30 September 2017 (16 pages)
1 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 September 2016 (16 pages)
3 January 2017Full accounts made up to 30 September 2016 (16 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
15 January 2016Full accounts made up to 30 September 2015 (15 pages)
15 January 2016Full accounts made up to 30 September 2015 (15 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 634.87
  • GBP 50,000
(7 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 634.87
  • GBP 50,000
(7 pages)
20 January 2015Full accounts made up to 30 September 2014 (15 pages)
20 January 2015Full accounts made up to 30 September 2014 (15 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 634.87
  • GBP 50,000
(7 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 634.87
  • GBP 50,000
(7 pages)
30 December 2013Full accounts made up to 30 September 2013 (15 pages)
30 December 2013Full accounts made up to 30 September 2013 (15 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 634.87
  • GBP 50,000
(7 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • EUR 634.87
  • GBP 50,000
(7 pages)
15 January 2013Full accounts made up to 30 September 2012 (15 pages)
15 January 2013Full accounts made up to 30 September 2012 (15 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
20 December 2011Full accounts made up to 30 September 2011 (15 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
6 June 2011Termination of appointment of David Young as a director (2 pages)
6 June 2011Termination of appointment of David Young as a director (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (16 pages)
22 March 2011Full accounts made up to 30 September 2010 (16 pages)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
19 January 2011Secretary's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (1 page)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
17 January 2011Director's details changed for Mr Neil Hopkins-Coman on 1 January 2011 (3 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
17 March 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
17 March 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
19 January 2010Director's details changed for Neil Hopkins-Coman on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Timothy Anthony Kilroe on 31 December 2009 (2 pages)
19 January 2010Director's details changed for David Nelson Young on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Neil Hopkins-Coman on 31 December 2009 (2 pages)
19 January 2010Director's details changed for David Nelson Young on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Timothy Anthony Kilroe on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Cassie Marie Kilroe on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Cassie Marie Kilroe on 31 December 2009 (2 pages)
7 April 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
7 April 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 March 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
28 March 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 April 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
20 April 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 June 2006Return made up to 14/04/06; no change of members (8 pages)
23 June 2006Return made up to 14/04/06; no change of members (8 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (27 pages)
15 December 2005Group of companies' accounts made up to 30 September 2005 (27 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
28 April 2005Return made up to 14/04/05; no change of members; amend (7 pages)
28 April 2005Return made up to 14/04/05; no change of members; amend (7 pages)
20 April 2005Return made up to 14/04/05; no change of members (7 pages)
20 April 2005Return made up to 14/04/05; no change of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
10 January 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
27 January 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
27 January 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
14 January 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
14 January 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
18 December 2003Memorandum and Articles of Association (11 pages)
18 December 2003Memorandum and Articles of Association (11 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
28 August 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
28 August 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
26 January 2003Resolutions
  • RES13 ‐ Convertion 20/01/03
(1 page)
26 January 2003Resolutions
  • RES13 ‐ Convertion 20/01/03
(1 page)
9 January 2003Return made up to 31/12/02; no change of members (9 pages)
9 January 2003Return made up to 31/12/02; no change of members (9 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
6 December 2002Auditor's resignation (1 page)
6 December 2002Auditor's resignation (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 May 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
5 May 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
15 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2001Return made up to 10/01/01; full list of members (7 pages)
19 June 2001Return made up to 10/01/01; full list of members (7 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2001Notice of assignment of name or new name to shares (2 pages)
11 April 2001Notice of assignment of name or new name to shares (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
23 February 2001Full group accounts made up to 30 September 2000 (26 pages)
23 February 2001Full group accounts made up to 30 September 2000 (26 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
19 December 2000Particulars of mortgage/charge (7 pages)
14 August 2000Ad 27/04/98--------- £ si 49000@1 (2 pages)
14 August 2000Ad 27/04/98--------- £ si 49000@1 (2 pages)
28 July 2000Ad 29/06/00--------- ir£ si [email protected]=500 ir£ ic 0/500 (4 pages)
28 July 2000Ad 29/06/00--------- ir£ si [email protected]=500 ir£ ic 0/500 (4 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 July 2000Memorandum and Articles of Association (17 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 July 2000Nc inc already adjusted 29/06/00 (1 page)
10 July 2000Memorandum and Articles of Association (17 pages)
10 July 2000Nc inc already adjusted 29/06/00 (1 page)
27 March 2000Nc inc already adjusted 27/04/98 (1 page)
27 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 2000Nc inc already adjusted 27/04/98 (1 page)
27 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 2000Memorandum and Articles of Association (8 pages)
27 March 2000Memorandum and Articles of Association (8 pages)
3 March 2000Return made up to 10/01/00; full list of members (7 pages)
3 March 2000Return made up to 10/01/00; full list of members (7 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Full group accounts made up to 30 September 1999 (25 pages)
29 December 1999Full group accounts made up to 30 September 1999 (25 pages)
1 April 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1998Full group accounts made up to 30 September 1998 (24 pages)
2 December 1998Full group accounts made up to 30 September 1998 (24 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
12 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 May 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 May 1998Application for reregistration from private to PLC (1 page)
11 May 1998Auditor's statement (1 page)
11 May 1998Re-registration of Memorandum and Articles (15 pages)
11 May 1998Declaration on reregistration from private to PLC (1 page)
11 May 1998Re-registration of Memorandum and Articles (15 pages)
11 May 1998Declaration on reregistration from private to PLC (1 page)
11 May 1998Auditor's statement (1 page)
11 May 1998Balance Sheet (1 page)
11 May 1998Auditor's report (1 page)
11 May 1998Application for reregistration from private to PLC (1 page)
11 May 1998Balance Sheet (1 page)
11 May 1998Auditor's report (1 page)
8 May 1998Recon 27/04/98 (1 page)
8 May 1998Recon 27/04/98 (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
6 February 1998Return made up to 10/01/98; full list of members (6 pages)
6 February 1998Return made up to 10/01/98; full list of members (6 pages)
12 January 1998Full accounts made up to 30 September 1997 (11 pages)
12 January 1998Full accounts made up to 30 September 1997 (11 pages)
25 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1997Declaration of shares redemption:auditor's report (3 pages)
25 April 1997Declaration of shares redemption:auditor's report (3 pages)
16 April 1997Registered office changed on 16/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
16 April 1997Registered office changed on 16/04/97 from: douglas bank house wigan lane wigan WN1 2TB (1 page)
17 February 1997Return made up to 10/01/97; full list of members (6 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Return made up to 10/01/97; full list of members (6 pages)
8 January 1997Full accounts made up to 30 September 1996 (10 pages)
8 January 1997Full accounts made up to 30 September 1996 (10 pages)
9 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1995Full accounts made up to 30 September 1995 (9 pages)
11 December 1995Full accounts made up to 30 September 1995 (9 pages)
10 June 1994Company name changed\certificate issued on 10/06/94 (2 pages)
10 June 1994Company name changed\certificate issued on 10/06/94 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
28 July 1988Incorporation (9 pages)
28 July 1988Incorporation (9 pages)