Company NameEdaced 1 Limited
Company StatusDissolved
Company Number02445588
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Martin David Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Chris David Mahady
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Mark Whittaker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameDavid Glyn Purnell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address22 Ton Lane
Lowdham
Nottingham
Nottinghamshire
NG14 7AR
Director NameDavid Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address123 Kimberley Road
Nuthall
Nottingham
Nottinghamshire
NG16 1DD
Director NameMichael Charles Beard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address2 Selby Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BL
Director NameGeorge Richard Henry Clemons
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressForton House Saltergate Lane
Bamford
Sheffield
South Yorkshire
S30 2BE
Secretary NameRichard Stephen French
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Director NameRichard Stephen French
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address14 Waterside Close
Gamston
Nottingham
NG2 6QA
Director NameMr David Roger Lindon Hankinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressThe Brambles Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HY
Director NameKeith Ackroyd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address32 Far Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PF
Director NameDr Colin Alexander Macadam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2000)
RoleOperations
Correspondence Address32 Swan Way
Church Crookham
Fleet
Hampshire
GU51 5TT
Director NameMr David Keith Newcombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlecroft
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7HB
Wales
Director NameMr David Charles Macey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment Number 9 Bishops House
42 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Secretary NameRichard Courtney Piggott
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2000)
RoleSecretary
Correspondence AddressChurch House
Crown Street Harbury
Leamington Spa
Warwickshire
CV33 9HE
Director NameHein Kuiper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Grange Close, Ticknall
Derby
Derbyshire
DE73 1LF
Director NameMr Simon Gerald Dighton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Secretary NameMr Simon Gerald Dighton
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EA
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr Philip John Isherwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Main Street
Aslockton
Nottinghamshire
NG13 9AL
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(11 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Accrington
BB5 4EE
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameMr Christopher David Hinton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4HR
Secretary NameMark Ashcroft
StatusResigned
Appointed15 December 2011(22 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address2 Gregory Street
Hyde
Cheshire
SK14 4TH
Director NameMark Ashcroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR
Director NameMr Stuart Murdoch Caldwell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindel House Gregory Street
Hyde
Cheshire
SK14 4HR

Contact

Websitefindel-education.co.uk

Location

Registered AddressFindel House
Gregory Street
Hyde
Cheshire
SK14 4HR
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

91.2m at £0.1Findel Education LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2021Delivered on: 19 April 2021
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
16 April 2021Delivered on: 22 April 2021
Persons entitled: Studio Retail Group PLC (As Lender)

Classification: A registered charge
Outstanding
21 January 2015Delivered on: 27 January 2015
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
24 July 2009Delivered on: 4 August 2009
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
Fully Satisfied
10 April 2000Delivered on: 18 April 2000
Satisfied on: 13 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
15 February 2000Delivered on: 23 February 2000
Satisfied on: 18 April 2000
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.
Fully Satisfied
15 February 2000Delivered on: 23 February 2000
Satisfied on: 18 April 2000
Persons entitled: Hsbc 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
15 February 2000Delivered on: 23 February 2000
Satisfied on: 18 April 2000
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
29 December 1989Delivered on: 8 January 1990
Satisfied on: 14 August 1993
Persons entitled: 3I PLC

Classification: Debenture registered pursuant to a statutory declaration. Dated 8-3-90
Secured details: All monies due or to become due from the company to the chargee for itself and as agent for all other lenders under the terms of a mezzanine loan agreement dated 29-12-89 on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 December 1989Delivered on: 8 January 1990
Satisfied on: 11 March 1999
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.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 29 March 2019 (2 pages)
28 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
27 December 2018Accounts for a dormant company made up to 30 March 2018 (2 pages)
2 July 2018Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages)
2 July 2018Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages)
29 June 2018Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages)
18 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
1 March 2018Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages)
28 February 2018Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4HR to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
9 May 2017Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
8 May 2017Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
5 May 2017Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 25 March 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,116,270.3
(4 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,116,270.3
(4 pages)
4 January 2016Satisfaction of charge 024455880008 in full (1 page)
4 January 2016Satisfaction of charge 7 in full (1 page)
4 January 2016Satisfaction of charge 024455880008 in full (1 page)
4 January 2016Satisfaction of charge 7 in full (1 page)
30 December 2015Full accounts made up to 27 March 2015 (14 pages)
30 December 2015Full accounts made up to 27 March 2015 (14 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,116,270.3
(4 pages)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,116,270.3
(4 pages)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page)
27 January 2015Registration of charge 024455880008, created on 21 January 2015 (23 pages)
27 January 2015Registration of charge 024455880008, created on 21 January 2015 (23 pages)
8 January 2015Full accounts made up to 28 March 2014 (14 pages)
8 January 2015Full accounts made up to 28 March 2014 (14 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
16 June 2014Resolutions
  • RES13 ‐ Company business 27/05/2014
(3 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9,116,270.3
(5 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 9,116,270.3
(5 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 29 March 2013 (2 pages)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
13 August 2013Termination of appointment of Ivan Bolton as a director (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 March 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
1 August 2012Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
6 July 2012Resolutions
  • RES13 ‐ Agreement 27/06/2012
(3 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
16 December 2011Appointment of Mark Ashcroft as a secretary (2 pages)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
15 December 2011Termination of appointment of Ivan Bolton as a secretary (1 page)
13 December 2011Full accounts made up to 1 April 2011 (13 pages)
13 December 2011Full accounts made up to 1 April 2011 (13 pages)
13 December 2011Full accounts made up to 1 April 2011 (13 pages)
2 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplemental agreement 08/02/2011
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Credit supplemental agreement 08/02/2011
(3 pages)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 19 January 2011 (1 page)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
7 January 2011Appointment of Mr Roger William John Siddle as a director (2 pages)
23 December 2010Full accounts made up to 2 April 2010 (11 pages)
23 December 2010Full accounts made up to 2 April 2010 (11 pages)
23 December 2010Full accounts made up to 2 April 2010 (11 pages)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Termination of appointment of Christopher Hinton as a director (1 page)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
6 September 2010Appointment of Mr Timothy John Kowalski as a director (2 pages)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
18 June 2010Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages)
18 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page)
18 June 2010Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
7 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 October 2009Auditor's resignation (1 page)
19 October 2009Auditor's resignation (1 page)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 3 April 2009 (2 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
20 July 2009Director appointed mr christopher david hinton (1 page)
20 July 2009Director appointed mr christopher david hinton (1 page)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 November 2007Full accounts made up to 31 March 2007 (10 pages)
1 November 2007Full accounts made up to 31 March 2007 (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
19 May 2006Return made up to 11/05/06; full list of members (3 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
31 May 2005Return made up to 11/05/05; full list of members (7 pages)
31 May 2005Return made up to 11/05/05; full list of members (7 pages)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Credit service agreemen 22/03/04
(1 page)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
21 May 2004Return made up to 11/05/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
4 August 2003Full accounts made up to 31 March 2003 (12 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
9 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2003Declaration of assistance for shares acquisition (8 pages)
9 May 2003Declaration of assistance for shares acquisition (8 pages)
9 May 2003Declaration of assistance for shares acquisition (8 pages)
9 May 2003Declaration of assistance for shares acquisition (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (13 pages)
22 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
23 May 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 2002Return made up to 11/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 April 2002Ad 21/03/02--------- £ si [email protected] £ ic 9116270/9116270 (2 pages)
16 April 2002Ad 21/03/02--------- £ si [email protected] £ ic 9116270/9116270 (2 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2002Declaration of assistance for shares acquisition (7 pages)
2 April 2002Declaration of assistance for shares acquisition (7 pages)
2 April 2002Declaration of assistance for shares acquisition (7 pages)
2 April 2002Declaration of assistance for shares acquisition (7 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
2 April 2002Declaration of assistance for shares acquisition (26 pages)
2 April 2002Declaration of assistance for shares acquisition (26 pages)
18 March 2002Re-registration of Memorandum and Articles (12 pages)
18 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2002Re-registration of Memorandum and Articles (12 pages)
18 March 2002Application for reregistration from PLC to private (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 March 2002Application for reregistration from PLC to private (1 page)
18 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2001Resolutions
  • RES13 ‐ Financial facility agre 26/09/01
(2 pages)
19 October 2001Resolutions
  • RES13 ‐ Financial facility agre 26/09/01
(1 page)
19 October 2001Resolutions
  • RES13 ‐ Financial facility agre 26/09/01
(1 page)
19 October 2001Resolutions
  • RES13 ‐ Financial facility agre 26/09/01
(2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 September 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 September 2001Company name changed novara PLC\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed novara PLC\certificate issued on 03/09/01 (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (46 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG (1 page)
28 June 2001Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
8 June 2001Return made up to 11/05/01; bulk list available separately (9 pages)
8 June 2001Return made up to 11/05/01; bulk list available separately (9 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
18 October 2000Full group accounts made up to 31 December 1999 (48 pages)
18 October 2000Full group accounts made up to 31 December 1999 (48 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
12 June 2000Return made up to 11/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2000Return made up to 11/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 17 ludlow hill road melton road west bridgford nottingham (1 page)
17 November 1999Registered office changed on 17/11/99 from: 17 ludlow hill road melton road west bridgford nottingham (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 July 1999Ad 24/06/99--------- premium £ si [email protected]=365 £ ic 9115904/9116269 (2 pages)
21 July 1999Ad 24/06/99--------- premium £ si [email protected]=365 £ ic 9115904/9116269 (2 pages)
9 July 1999Full group accounts made up to 31 December 1998 (49 pages)
9 July 1999Full group accounts made up to 31 December 1998 (49 pages)
14 June 1999Return made up to 11/05/99; bulk list available separately (7 pages)
14 June 1999Return made up to 11/05/99; bulk list available separately (7 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 February 1999Ad 04/01/99--------- £ si [email protected]=3534 £ ic 9111884/9115418 (2 pages)
8 February 1999Ad 04/01/99--------- £ si [email protected]=3534 £ ic 9111884/9115418 (2 pages)
4 January 1999Location of register of members (non legible) (1 page)
4 January 1999Location of register of members (non legible) (1 page)
24 December 1998Ad 30/11/98--------- £ si [email protected]=119 £ ic 9111765/9111884 (2 pages)
24 December 1998Ad 30/11/98--------- £ si [email protected]=119 £ ic 9111765/9111884 (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
12 November 1998Ad 26/10/98--------- £ si [email protected]=1499 £ ic 9110266/9111765 (2 pages)
12 November 1998Ad 26/10/98--------- £ si [email protected]=1499 £ ic 9110266/9111765 (2 pages)
13 October 1998Ad 28/09/98--------- £ si [email protected]=1014 £ ic 9086363/9087377 (2 pages)
13 October 1998Ad 22/09/98--------- £ si [email protected]=22889 £ ic 9087377/9110266 (7 pages)
13 October 1998Ad 22/09/98--------- £ si [email protected]=22889 £ ic 9087377/9110266 (7 pages)
13 October 1998Ad 28/09/98--------- £ si [email protected]=1014 £ ic 9086363/9087377 (2 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
28 July 1998Ad 09/07/98--------- £ si [email protected]=117 £ ic 9086246/9086363 (2 pages)
28 July 1998Ad 09/07/98--------- £ si [email protected]=117 £ ic 9086246/9086363 (2 pages)
21 July 1998Ad 22/06/98--------- £ si [email protected]=8032 £ ic 9078214/9086246 (2 pages)
21 July 1998Ad 22/06/98--------- £ si [email protected]=8032 £ ic 9078214/9086246 (2 pages)
3 July 1998Full group accounts made up to 31 December 1997 (36 pages)
3 July 1998Full group accounts made up to 31 December 1997 (36 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
16 June 1998Return made up to 11/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 June 1998Return made up to 11/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(141 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(141 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Ad 25/03/98--------- £ si [email protected]=8032 £ ic 8835706/8843738 (2 pages)
9 April 1998Ad 25/03/98--------- £ si [email protected]=8032 £ ic 8835706/8843738 (2 pages)
19 February 1998Ad 05/01/98--------- £ si [email protected]=530 £ ic 8835176/8835706 (3 pages)
19 February 1998Ad 05/01/98--------- £ si [email protected]=530 £ ic 8835176/8835706 (3 pages)
23 January 1998Ad 01/12/97--------- premium £ si [email protected]=2316 £ ic 8832860/8835176 (2 pages)
23 January 1998Ad 01/12/97--------- premium £ si [email protected]=2316 £ ic 8832860/8835176 (2 pages)
29 December 1997Ad 11/09/97-07/10/97 £ si [email protected]=3433755 £ ic 5252352/8686107 (3 pages)
29 December 1997Ad 16/10/97-22/10/97 £ si [email protected]=26074 £ ic 8750291/8776365 (3 pages)
29 December 1997Ad 23/10/97-29/10/97 £ si [email protected]=11884 £ ic 8820976/8832860 (3 pages)
29 December 1997Ad 23/10/97-29/10/97 £ si [email protected]=11884 £ ic 8820976/8832860 (3 pages)
29 December 1997Ad 08/10/97-15/10/97 £ si [email protected]=64184 £ ic 8686107/8750291 (3 pages)
29 December 1997Ad 08/10/97-15/10/97 £ si [email protected]=64184 £ ic 8686107/8750291 (3 pages)
29 December 1997Ad 30/10/97-05/11/97 £ si [email protected]=44611 £ ic 8776365/8820976 (3 pages)
29 December 1997Ad 30/10/97-05/11/97 £ si [email protected]=44611 £ ic 8776365/8820976 (3 pages)
29 December 1997Ad 16/10/97-22/10/97 £ si [email protected]=26074 £ ic 8750291/8776365 (3 pages)
29 December 1997Ad 11/09/97-07/10/97 £ si [email protected]=3433755 £ ic 5252352/8686107 (3 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
17 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 October 1997Company name changed nottingham group holdings PLC\certificate issued on 07/10/97 (2 pages)
7 October 1997Company name changed nottingham group holdings PLC\certificate issued on 07/10/97 (2 pages)
22 September 1997Listing of particulars (88 pages)
22 September 1997Listing of particulars (88 pages)
5 June 1997Return made up to 11/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
5 June 1997Full group accounts made up to 31 December 1996 (40 pages)
5 June 1997Full group accounts made up to 31 December 1996 (40 pages)
5 June 1997Return made up to 11/05/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
26 June 1996Full group accounts made up to 31 December 1995 (41 pages)
26 June 1996Full group accounts made up to 31 December 1995 (41 pages)
19 June 1996Return made up to 11/05/96; bulk list available separately (7 pages)
19 June 1996Return made up to 11/05/96; bulk list available separately (7 pages)
21 May 1996Location of register of members (non legible) (1 page)
21 May 1996Location of register of members (non legible) (1 page)
17 May 1996Location of register of members (1 page)
17 May 1996Location of register of members (1 page)
27 September 1995Full group accounts made up to 31 December 1994 (42 pages)
27 September 1995Full group accounts made up to 31 December 1994 (42 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
20 July 1995Return made up to 11/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1995Return made up to 11/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (414 pages)
11 July 1994Full group accounts made up to 31 December 1993 (28 pages)
11 July 1994Full group accounts made up to 31 December 1993 (28 pages)
14 April 1994Ad 30/03/94--------- £ si [email protected]=4278573 £ ic 1384562/5663135 (10 pages)
14 April 1994Ad 30/03/94--------- £ si [email protected]=4278573 £ ic 1384562/5663135 (10 pages)
13 April 1994Memorandum and Articles of Association (127 pages)
13 April 1994Memorandum and Articles of Association (127 pages)
24 March 1994Listing of particulars (67 pages)
24 March 1994Listing of particulars (67 pages)
28 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
28 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
14 June 1993Full group accounts made up to 31 December 1992 (23 pages)
14 June 1993Full group accounts made up to 31 December 1992 (23 pages)
15 October 1992Full group accounts made up to 31 December 1991 (24 pages)
15 October 1992Full group accounts made up to 31 December 1991 (24 pages)
8 September 1991Full group accounts made up to 31 December 1990 (27 pages)
8 September 1991Full group accounts made up to 31 December 1990 (27 pages)
19 July 1991Company name changed nottingham group LIMITED\certificate issued on 22/07/91 (2 pages)
19 July 1991Company name changed nottingham group LIMITED\certificate issued on 22/07/91 (2 pages)
1 March 1991Company name changed\certificate issued on 01/03/91 (2 pages)
1 March 1991Company name changed\certificate issued on 01/03/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
22 November 1989Incorporation (17 pages)
22 November 1989Incorporation (17 pages)