Company NameK3 Business Technology Group Plc
Company StatusActive
Company Number02641001
CategoryPublic Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Oliver Rupert Andrew Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Waterside 1310 Arlington Business Park
Theale
Reading
RG7 4SA
Director NameMr Tom Crawford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMs Gabrielle Dudnyk Hase
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 September 2021(30 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMs Pernille Fabricius
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed25 July 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceDenmark
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(31 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Eric Stephen Dodd
StatusCurrent
Appointed03 April 2023(31 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameFrederick Kenneth Cartwright
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressStonewalls Hockley Meadow
Foxt Near Ipstones
Stoke-On-Trent
Staffs
ST10 2PG
Director NameJoseph Highfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaklands Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RJ
Director NameMr David James Emmett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
100 Liverpool Road, Longton
Preston
Lancashire
PR4 5NB
Director NameWilliam Brander
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address4 Westholme Terrace
Aberdeen
Aberdeenshire
AB2 6AD
Scotland
Director NameMichael George Bickerton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Brownhills Road
Tunstall
Stoke On Trent
Staffordshire
ST6 4LB
Secretary NameMichael George Bickerton
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 Brownhills Road
Tunstall
Stoke On Trent
Staffordshire
ST6 4LB
Director NameMr Patrick David Bulmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 1999)
RoleInvekment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Johns Wood Road
London
NW8 8RA
Director NameFrederick Arp
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed03 November 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressNordan V 16
Malmoe
21618
Sweden
Director NameMr Robert Ward Jackson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Director NameJohn Roderick Grimshaw
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2000)
RoleOperations Director
Correspondence Address9 Oak Lea Hall Close
Adel
Leeds
LS16 8HB
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 05 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameDavid John Bolton
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 January 2008)
RoleFinance Director
Correspondence Address14 Milton Road
Poole
Dorset
BH14 9QL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Per Johan Claesson
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2001(9 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr John Robert Griffith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriars House 13 The Briars
Sarratt
Rickmansworth
Hertfordshire
WD3 6AU
Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 May 2006)
RoleRetired
Correspondence Address81 Donaghadee Road
Groomsport
Bangor
BT19 6LT
Northern Ireland
Director NameRussell Edward Dorset
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressOaks Hatch
Bagwell Lane, Winchfield
Hook
Hampshire
RG27 8DB
Director NameMr Thomas Adam Milne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2014)
RoleConsultant
Country of ResidenceWales
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameRebecca Louise Smith
NationalityBritish
StatusResigned
Appointed07 January 2008(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Brian Stuart Davis
StatusResigned
Appointed15 August 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2015)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Gilmer Morland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 May 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Richard John McGonigle
StatusResigned
Appointed22 April 2015(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2016)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Jonathan Paul Manley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMs Jean Margaret Edmondson
StatusResigned
Appointed21 October 2016(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 November 2017)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Stuart Darling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed14 November 2017(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Robert David Price
StatusResigned
Appointed26 January 2023(31 years, 5 months after company formation)
Appointment Duration2 months (resigned 03 April 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitek3btg.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£83,427,000
Gross Profit£42,981,000
Net Worth-£10,852,000
Cash£1,895,000
Current Liabilities£32,886,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

2 April 2007Delivered on: 5 April 2007
Satisfied on: 13 September 2007
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, name of insurer bupa, policy number H187699101/CR18/001, name of life assured nigel andrew makeham and all money that may become payable under the policy. See the mortgage charge document for full details.
Fully Satisfied
23 June 2005Delivered on: 1 July 2005
Satisfied on: 14 January 2006
Persons entitled: Johan Och Marianne Claesson Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 1999Delivered on: 16 November 1999
Satisfied on: 13 February 2007
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased by the chargee pursuant to the agreement which fail to vest absolutely and effectively in the chargee for any reason ("specified debts") by way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 August 1995Delivered on: 16 September 1995
Satisfied on: 4 April 2007
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: 24 hadenham rd,lowestoft,suffolk; the goodwill of business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 August 1994Delivered on: 18 August 1994
Satisfied on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings lying to the south west of ne road ditton tonbridge and malling kent t/n-K621104. By way of fixed charge the present or future goodwill of any business.
Fully Satisfied
2 August 1994Delivered on: 18 August 1994
Satisfied on: 4 April 2007
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 under the terms of the charge.
Particulars: F/H-land being part of factory premises at new road ditton tonbridge and malling kent t/n-K588972 fixed charge over the plant machinery and fixtures and fittings equipment implements and utensils of the company and the present or future goodwill of any business.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 13 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Insurer: bupa policy no: H187703901/CTG7/001 life assured: david john bolton and all money that may become payable under the policy.
Fully Satisfied
30 December 1991Delivered on: 3 January 1992
Satisfied on: 13 September 2007
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
23 June 2005Delivered on: 1 July 2005
Persons entitled: !Ca Fastigheter Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 4 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 1 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2007Delivered on: 7 September 2007
Persons entitled: Barclays 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.
Outstanding
31 August 2007Delivered on: 7 September 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of the benefit of a keyman life insurance policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: H187703901/CTG7/001 insurance company bupa life assured mr david john bolton and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 7 September 2007
Persons entitled: Barclays Bank PLC

Classification: Assignment of the benefit of a keyman life insurance policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Policy number H187699101/CR18/001 insurance company bupa life assured mr nigel andrew makeham and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page)
29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
8 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2023Group of companies' accounts made up to 30 November 2022 (147 pages)
12 April 2023Termination of appointment of Robert David Price as a director on 3 April 2023 (1 page)
12 April 2023Appointment of Mr Eric Stephen Dodd as a secretary on 3 April 2023 (2 pages)
12 April 2023Appointment of Mr Eric Stephen Dodd as a director on 3 April 2023 (2 pages)
12 April 2023Termination of appointment of Robert David Price as a secretary on 3 April 2023 (1 page)
26 January 2023Appointment of Mr Robert David Price as a secretary on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
26 July 2022Appointment of Ms Pernille Fabricius as a director on 25 July 2022 (2 pages)
6 June 2022Termination of appointment of Jonathan Paul Manley as a director on 19 May 2022 (1 page)
26 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2022Group of companies' accounts made up to 30 November 2021 (150 pages)
24 February 2022Withdrawal of a person with significant control statement on 24 February 2022 (2 pages)
24 February 2022Notification of Kestrel Partners Llp as a person with significant control on 4 February 2022 (2 pages)
7 September 2021Appointment of Mrs Gabrielle Dudnyk Hase as a director on 6 September 2021 (2 pages)
6 September 2021Termination of appointment of Per Johan Claesson as a director on 6 September 2021 (1 page)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
16 July 2021Notification of a person with significant control statement (2 pages)
8 July 2021Cessation of Kestrel Partners Llp as a person with significant control on 28 May 2021 (1 page)
7 July 2021Notification of Kestrel Partners Llp as a person with significant control on 7 April 2021 (2 pages)
6 July 2021Withdrawal of a person with significant control statement on 6 July 2021 (2 pages)
8 June 2021Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
8 June 2021Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
4 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2021Memorandum and Articles of Association (59 pages)
3 June 2021Group of companies' accounts made up to 30 November 2020 (146 pages)
9 April 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 11,183,094.75
(3 pages)
1 April 2021Appointment of Mr Marco Vergani as a director on 29 March 2021 (2 pages)
11 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page)
7 November 2020Appointment of Mr Tom Crawford as a director on 28 October 2020 (2 pages)
4 September 2020Group of companies' accounts made up to 30 November 2019 (128 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Termination of appointment of Stuart Darling as a director on 29 May 2020 (1 page)
1 June 2020Termination of appointment of Paul Gilmer Morland as a director on 29 May 2020 (1 page)
24 February 2020Appointment of Mr Oliver Rupert Andrew Scott as a director on 14 February 2020 (2 pages)
9 October 2019Satisfaction of charge 7 in full (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2019Group of companies' accounts made up to 30 November 2018 (120 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
18 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
5 June 2018Group of companies' accounts made up to 30 November 2017 (112 pages)
28 November 2017Termination of appointment of Jean Margaret Edmondson as a secretary on 14 November 2017 (1 page)
28 November 2017Appointment of Mr Kevin Joseph Curry as a secretary on 14 November 2017 (2 pages)
28 November 2017Appointment of Mr Kevin Joseph Curry as a secretary on 14 November 2017 (2 pages)
28 November 2017Termination of appointment of Jean Margaret Edmondson as a secretary on 14 November 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 10,736,666.25
(4 pages)
5 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 10,736,666.25
(4 pages)
5 July 2017Appointment of Mr Robert David Price as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Robert David Price as a director on 5 July 2017 (2 pages)
5 July 2017Termination of appointment of David John Bolton as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of David John Bolton as a director on 5 July 2017 (1 page)
3 July 2017Second filing for the appointment of Stuart Darling as a director (6 pages)
3 July 2017Second filing for the appointment of Stuart Darling as a director (6 pages)
9 June 2017Termination of appointment of Lars Olof Norell as a director on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Lars Olof Norell as a director on 31 May 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Director's details changed for Mr David John Bolton on 1 May 2017 (2 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Director's details changed for Mr David John Bolton on 1 May 2017 (2 pages)
10 April 2017Appointment of Mr Stuart Darling as a director on 3 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2017.
(3 pages)
10 April 2017Appointment of Mr Stuart Darling as a director on 3 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2017.
(3 pages)
13 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2017Director's details changed for Mr per Johan Claesson on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr per Johan Claesson on 12 January 2017 (2 pages)
7 December 2016Group of companies' accounts made up to 30 June 2016 (116 pages)
7 December 2016Group of companies' accounts made up to 30 June 2016 (116 pages)
25 October 2016Appointment of Ms Jean Margaret Edmondson as a secretary on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of Richard John Mcgonigle as a secretary on 21 October 2016 (1 page)
25 October 2016Appointment of Ms Jean Margaret Edmondson as a secretary on 21 October 2016 (2 pages)
25 October 2016Termination of appointment of Richard John Mcgonigle as a secretary on 21 October 2016 (1 page)
21 October 2016Satisfaction of charge 026410010015 in full (1 page)
21 October 2016Satisfaction of charge 12 in full (1 page)
21 October 2016Satisfaction of charge 026410010014 in full (1 page)
21 October 2016Satisfaction of charge 026410010015 in full (1 page)
21 October 2016Satisfaction of charge 11 in full (1 page)
21 October 2016Satisfaction of charge 13 in full (1 page)
21 October 2016Satisfaction of charge 026410010014 in full (1 page)
21 October 2016Satisfaction of charge 026410010016 in full (1 page)
21 October 2016Satisfaction of charge 12 in full (1 page)
21 October 2016Satisfaction of charge 13 in full (1 page)
21 October 2016Satisfaction of charge 11 in full (1 page)
21 October 2016Satisfaction of charge 026410010016 in full (1 page)
10 October 2016Registration of charge 026410010021, created on 5 October 2016 (17 pages)
10 October 2016Registration of charge 026410010020, created on 5 October 2016 (17 pages)
10 October 2016Registration of charge 026410010021, created on 5 October 2016 (17 pages)
10 October 2016Registration of charge 026410010020, created on 5 October 2016 (17 pages)
6 October 2016Registration of charge 026410010018, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 026410010017, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 026410010017, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 026410010018, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 026410010019, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 026410010019, created on 5 October 2016 (65 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
14 July 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 11 July 2016 (2 pages)
14 July 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 11 July 2016 (2 pages)
10 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,999,800.25
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,999,800.25
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7,977,073
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7,977,073
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 7,969,063.75
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 7,969,063.75
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 30 December 2015
  • GBP 7,965,091.25
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 30 December 2015
  • GBP 7,965,091.25
(3 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2015Group of companies' accounts made up to 30 June 2015 (112 pages)
19 December 2015Group of companies' accounts made up to 30 June 2015 (112 pages)
14 December 2015Termination of appointment of Peter John Cookson as a director on 9 December 2015 (1 page)
14 December 2015Appointment of Mr Jonathan Paul Manley as a director on 9 December 2015 (2 pages)
14 December 2015Termination of appointment of Peter John Cookson as a director on 9 December 2015 (1 page)
14 December 2015Appointment of Mr Jonathan Paul Manley as a director on 9 December 2015 (2 pages)
18 September 2015Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 7,948,624.25
(6 pages)
18 September 2015Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 7,948,624.25
(6 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
28 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,948,624.25
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,948,624.25
(3 pages)
22 April 2015Appointment of Mr Richard John Mcgonigle as a secretary on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Brian Stuart Davis as a secretary on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Brian Stuart Davis as a secretary on 22 April 2015 (1 page)
22 April 2015Appointment of Mr Richard John Mcgonigle as a secretary on 22 April 2015 (2 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
15 December 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
26 November 2014Termination of appointment of Thomas Adam Milne as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Lars-Olof Norell as a director on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Thomas Adam Milne as a director on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Lars-Olof Norell as a director on 26 November 2014 (2 pages)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 7,946,749.25
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 7,946,749.25
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 7,946,749.25
(3 pages)
5 September 2014Registration of charge 026410010016, created on 28 August 2014 (16 pages)
5 September 2014Registration of charge 026410010016, created on 28 August 2014 (16 pages)
4 September 2014Registration of charge 026410010015, created on 28 August 2014 (16 pages)
4 September 2014Registration of charge 026410010015, created on 28 August 2014 (16 pages)
1 September 2014Registration of charge 026410010014, created on 28 August 2014 (40 pages)
1 September 2014Registration of charge 026410010014, created on 28 August 2014 (40 pages)
29 August 2014Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 7,930,749.25
(7 pages)
29 August 2014Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 7,930,749.25
(7 pages)
9 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 7,930,749.25
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 7,930,749.25
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 7,930,749.25
(3 pages)
3 June 2014Appointment of Mr Paul Gilmer Morland as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 7,930,370.5
(3 pages)
3 June 2014Appointment of Mr Paul Gilmer Morland as a director (2 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 7,930,370.5
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 7,930,370.5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 7,929,613
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 7,929,613
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 7,929,613
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 7,925,465.5
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 22 April 2014
  • GBP 7,925,465.5
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 7,907,284.25
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 7,907,284.25
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 7,907,284.25
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 7,903,534.25
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 7,903,534.25
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 7,897,701.5
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 7,897,701.5
(3 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 7,893,808.75
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 7,893,808.75
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 7,892,672.5
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 7,892,672.5
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 7,892,672.5
(3 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,890,778.75
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,890,778.75
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 7,888,506.25
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 7,888,506.25
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 7,888,506.25
(3 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (110 pages)
5 December 2013Group of companies' accounts made up to 30 June 2013 (110 pages)
3 December 2013Memorandum and Articles of Association (43 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 27/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 December 2013Memorandum and Articles of Association (43 pages)
18 September 2013Annual return made up to 28 August 2013 no member list (7 pages)
18 September 2013Annual return made up to 28 August 2013 no member list (7 pages)
12 July 2013Appointment of Mr Peter John Cookson as a director (2 pages)
12 July 2013Appointment of Mr Peter John Cookson as a director (2 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 7,858,506.25
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 7,858,506.25
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 7,146,460.25
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 7,146,460.25
(3 pages)
13 December 2012Resolutions
  • RES13 ‐ Company business 06/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 December 2012Resolutions
  • RES13 ‐ Company business 06/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (114 pages)
12 December 2012Group of companies' accounts made up to 30 June 2012 (114 pages)
9 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 7,142,960.25
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 7,142,960.25
(3 pages)
25 September 2012Annual return made up to 28 August 2012 no member list (6 pages)
25 September 2012Annual return made up to 28 August 2012 no member list (6 pages)
29 August 2012Appointment of Mr Brian Stuart Davis as a secretary (1 page)
29 August 2012Appointment of Mr Brian Stuart Davis as a secretary (1 page)
29 August 2012Termination of appointment of Rebecca Smith as a secretary (1 page)
29 August 2012Termination of appointment of Rebecca Smith as a secretary (1 page)
13 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 7,120,460.25
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 7,120,460.25
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 7,120,460.25
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 7,119,513.5
(3 pages)
2 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 7,119,513.5
(3 pages)
7 December 2011Group of companies' accounts made up to 30 June 2011 (119 pages)
7 December 2011Group of companies' accounts made up to 30 June 2011 (119 pages)
29 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 7,118,619.25
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 7,118,619.25
(3 pages)
11 October 2011Annual return made up to 28 August 2011 with bulk list of shareholders (17 pages)
11 October 2011Annual return made up to 28 August 2011 with bulk list of shareholders (17 pages)
15 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 7,118,040.75
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 7,118,040.75
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,476,938.75
(5 pages)
8 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,476,938.75
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,476,938.75
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 6,476,938.75
(3 pages)
30 December 2010Statement of capital following an allotment of shares on 30 December 2010
  • GBP 6,442,772
(3 pages)
30 December 2010Statement of capital following an allotment of shares on 30 December 2010
  • GBP 6,442,772
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,426,522
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,426,522
(3 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 24/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 24/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (118 pages)
30 November 2010Group of companies' accounts made up to 30 June 2010 (118 pages)
29 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 6,423,022.00
(5 pages)
29 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 6,423,022.00
(5 pages)
1 October 2010Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page)
1 October 2010Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages)
1 October 2010Director's details changed for Mr per Johan Claesson on 1 August 2010 (2 pages)
1 October 2010Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page)
1 October 2010Secretary's details changed for Rebecca Louise Smith on 1 October 2010 (1 page)
23 September 2010Annual return made up to 28 August 2010 with bulk list of shareholders (17 pages)
23 September 2010Annual return made up to 28 August 2010 with bulk list of shareholders (17 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors 26/05/2010
(2 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint auditors 26/05/2010
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 6,411,022
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 6,411,022
(5 pages)
19 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 6,411,022
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 27,100
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 27,100
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 27,100
(4 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
20 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 6,380,171.5
(3 pages)
20 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 6,380,171.5
(3 pages)
7 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 6,328,120
(3 pages)
7 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Adam Milne on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Andrew Makeham on 1 October 2009 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 6,328,120
(3 pages)
6 October 2009Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Per Johan Claesson on 1 October 2009 (2 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of debenture register (1 page)
21 September 2009Return made up to 28/08/09; bulk list available separately (10 pages)
21 September 2009Return made up to 28/08/09; bulk list available separately (10 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from linden business centre, linden road, colne lancashire BB8 9BA (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Routine agm business 10/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 June 2009Memorandum and Articles of Association (43 pages)
16 June 2009Group of companies' accounts made up to 31 December 2008 (111 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Routine agm business 10/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
16 June 2009Memorandum and Articles of Association (43 pages)
16 June 2009Group of companies' accounts made up to 31 December 2008 (111 pages)
23 September 2008Return made up to 28/08/08; bulk list available separately (9 pages)
23 September 2008Return made up to 28/08/08; bulk list available separately (9 pages)
18 July 2008Ad 30/06/08\gbp si [email protected]=7500\gbp ic 5931495/5938995\ (2 pages)
18 July 2008Ad 30/06/08\gbp si [email protected]=7500\gbp ic 5931495/5938995\ (2 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (111 pages)
17 June 2008Group of companies' accounts made up to 31 December 2007 (111 pages)
13 June 2008Resolutions
  • RES14 ‐ .5 per 25P ord share 04/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2008Resolutions
  • RES14 ‐ .5 per 25P ord share 04/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
22 April 2008Ad 24/03/08\gbp si [email protected]=5000\gbp ic 5926495/5931495\ (2 pages)
22 April 2008Ad 24/03/08\gbp si [email protected]=5000\gbp ic 5926495/5931495\ (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
10 January 2008Statement of affairs (7 pages)
10 January 2008Ad 14/12/07--------- £ si [email protected]=64350 £ ic 5862145/5926495 (2 pages)
10 January 2008Ad 14/12/07--------- £ si [email protected]=64350 £ ic 5862145/5926495 (2 pages)
10 January 2008Statement of affairs (7 pages)
9 January 2008Ad 20/12/07--------- £ si [email protected]=3875 £ ic 5858270/5862145 (2 pages)
9 January 2008Ad 20/12/07--------- £ si [email protected]=3875 £ ic 5858270/5862145 (2 pages)
8 January 2008Ad 10/12/07--------- £ si [email protected]=3750 £ ic 5854520/5858270 (2 pages)
8 January 2008Ad 10/12/07--------- £ si [email protected]=3750 £ ic 5854520/5858270 (2 pages)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2007Ad 28/09/07--------- £ si [email protected]=1666 £ ic 5852854/5854520 (2 pages)
2 October 2007Ad 28/09/07--------- £ si [email protected]=1666 £ ic 5852854/5854520 (2 pages)
1 October 2007Statement of affairs (17 pages)
1 October 2007Ad 02/04/07--------- £ si [email protected] (2 pages)
1 October 2007Statement of affairs (17 pages)
1 October 2007Ad 02/04/07--------- £ si [email protected] (2 pages)
26 September 2007Statement of affairs (6 pages)
26 September 2007Statement of affairs (6 pages)
26 September 2007Ad 31/08/07--------- £ si [email protected]=400000 £ ic 5452854/5852854 (2 pages)
26 September 2007Ad 31/08/07--------- £ si [email protected]=400000 £ ic 5452854/5852854 (2 pages)
20 September 2007Return made up to 28/08/07; full list of members (9 pages)
20 September 2007Return made up to 28/08/07; full list of members (9 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Particulars of mortgage/charge (6 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (6 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 August 2007Ad 23/07/07--------- £ si [email protected]=16250 £ ic 5049489/5065739 (2 pages)
7 August 2007Ad 23/07/07--------- £ si [email protected]=16250 £ ic 5049489/5065739 (2 pages)
24 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2007Ad 29/06/07--------- £ si [email protected]=3333 £ ic 5046156/5049489 (2 pages)
21 July 2007Ad 29/06/07--------- £ si [email protected]=3333 £ ic 5046156/5049489 (2 pages)
29 June 2007Ad 01/06/07--------- £ si [email protected]=33333 £ ic 5012823/5046156 (2 pages)
29 June 2007Ad 01/06/07--------- £ si [email protected]=33333 £ ic 5012823/5046156 (2 pages)
19 June 2007ML28 to remove res passed 270705 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2007ML28 to remove res passed 270705 (1 page)
6 June 2007Group of companies' accounts made up to 31 December 2006 (64 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (64 pages)
30 May 2007Removal of resolution (3 pages)
30 May 2007Removal of resolution (3 pages)
29 May 2007Ad 08/05/07--------- £ si [email protected]=3333 £ ic 5009490/5012823 (2 pages)
29 May 2007Ad 08/05/07--------- £ si [email protected]=3333 £ ic 5009490/5012823 (2 pages)
24 April 2007Ad 27/03/07--------- £ si [email protected]=524786 £ ic 4484704/5009490 (8 pages)
24 April 2007Ad 27/03/07--------- £ si [email protected]=524786 £ ic 4484704/5009490 (8 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2007Ad 18/12/06--------- £ si [email protected]=49138 £ ic 4435566/4484704 (2 pages)
25 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2007Ad 18/12/06--------- £ si [email protected]=49138 £ ic 4435566/4484704 (2 pages)
17 November 2006Ad 06/10/06--------- £ si [email protected]=387 £ ic 4435179/4435566 (4 pages)
17 November 2006Ad 06/10/06--------- £ si [email protected]=387 £ ic 4435179/4435566 (4 pages)
20 September 2006Return made up to 28/08/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/09/06
(9 pages)
20 September 2006Return made up to 28/08/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/09/06
(9 pages)
14 July 2006Certificate of cancellation of share premium account (1 page)
14 July 2006Certificate of cancellation of share premium account (1 page)
13 July 2006Cancel share premium account (3 pages)
13 July 2006Cancel share premium account (3 pages)
21 June 2006Resolutions
  • RES13 ‐ Cancel share premium 24/05/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Cancel share premium 24/05/06
(1 page)
1 June 2006Group of companies' accounts made up to 31 December 2005 (60 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (60 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Ad 28/09/05--------- £ si [email protected]=388888 £ ic 4046291/4435179 (2 pages)
17 October 2005Ad 28/09/05--------- £ si [email protected]=388888 £ ic 4046291/4435179 (2 pages)
28 September 2005Return made up to 28/08/05; bulk list available separately (9 pages)
28 September 2005Return made up to 28/08/05; bulk list available separately (9 pages)
27 September 2005Ad 25/08/05--------- £ si [email protected]=151455 £ ic 3894835/4046290 (2 pages)
27 September 2005Ad 25/08/05--------- £ si [email protected]=151455 £ ic 3894835/4046290 (2 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
16 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
11 July 2005Ad 20/06/05--------- £ si [email protected]=565789 £ ic 3329046/3894835 (2 pages)
11 July 2005Ad 20/06/05--------- £ si [email protected]=565789 £ ic 3329046/3894835 (2 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (4 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
17 December 2004Resolutions
  • RES13 ‐ Consilidationsharepremi 28/04/04
(1 page)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES13 ‐ Consilidationsharepremi 28/04/04
(1 page)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 19, linden business centre linden road colne lancashire BB8 9BA (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 19, linden business centre linden road colne lancashire BB8 9BA (1 page)
2 November 2004Ad 22/09/04--------- £ si [email protected]=8018 £ ic 3321028/3329046 (2 pages)
2 November 2004Ad 22/09/04--------- £ si [email protected]=8018 £ ic 3321028/3329046 (2 pages)
30 October 2004Ad 13/10/04--------- £ si [email protected]=772921 £ ic 2548107/3321028 (4 pages)
30 October 2004Ad 13/10/04--------- £ si [email protected]=772921 £ ic 2548107/3321028 (4 pages)
20 September 2004Return made up to 28/08/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2004Return made up to 28/08/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 May 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
25 May 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
19 September 2003Registered office changed on 19/09/03 from: rap house harrison street briercliffe burnley lancashire BB10 2HP (1 page)
19 September 2003Registered office changed on 19/09/03 from: rap house harrison street briercliffe burnley lancashire BB10 2HP (1 page)
17 September 2003Return made up to 28/08/03; bulk list available separately (9 pages)
17 September 2003Return made up to 28/08/03; bulk list available separately (9 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
10 June 2003Group of companies' accounts made up to 31 December 2002 (53 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Ad 06/09/02--------- £ si [email protected]=8375 £ ic 2539732/2548107 (2 pages)
24 September 2002Ad 06/09/02--------- £ si [email protected]=8375 £ ic 2539732/2548107 (2 pages)
3 September 2002Return made up to 28/08/02; bulk list available separately (9 pages)
3 September 2002Return made up to 28/08/02; bulk list available separately (9 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
13 June 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (53 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
21 February 2002Resolutions
  • RES13 ‐ Share options disposals 26/03/01
(4 pages)
21 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 February 2002Resolutions
  • RES13 ‐ Share options disposals 26/03/01
(4 pages)
21 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 February 2002Ad 19/12/01--------- £ si [email protected]=3300 £ ic 2536432/2539732 (2 pages)
21 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 February 2002Nc inc already adjusted 26/03/01 (1 page)
21 February 2002Ad 19/12/01--------- £ si [email protected]=3300 £ ic 2536432/2539732 (2 pages)
21 February 2002Nc inc already adjusted 26/03/01 (1 page)
20 September 2001Return made up to 28/08/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2001Return made up to 28/08/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
14 September 2001New director appointed (4 pages)
14 September 2001New director appointed (4 pages)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 July 2001Group of companies' accounts made up to 31 December 2000 (58 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (58 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 April 2001Ad 28/03/01--------- £ si [email protected]=136514 £ ic 1282584/1419098 (20 pages)
14 April 2001Ad 28/03/01--------- £ si [email protected]=136514 £ ic 1282584/1419098 (20 pages)
28 March 2001Company name changed rap group PLC\certificate issued on 28/03/01 (5 pages)
28 March 2001Company name changed rap group PLC\certificate issued on 28/03/01 (5 pages)
22 March 2001Prospectus (145 pages)
22 March 2001Prospectus (145 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Secretary's particulars changed;director's particulars changed (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
26 September 2000Return made up to 28/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/09/00
(8 pages)
26 September 2000Return made up to 28/08/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 26/09/00
(8 pages)
4 September 2000Ad 17/08/00--------- £ si [email protected]=641292 £ ic 616292/1257584 (2 pages)
4 September 2000Ad 17/08/00--------- £ si [email protected]=641292 £ ic 616292/1257584 (2 pages)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 August 2000Full group accounts made up to 31 December 1999 (48 pages)
3 August 2000Full group accounts made up to 31 December 1999 (48 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
17 July 2000£ nc 750000/2500000 12/07/00 (2 pages)
17 July 2000£ nc 750000/2500000 12/07/00 (2 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 2000Listing of particulars (54 pages)
5 July 2000Listing of particulars (54 pages)
5 July 2000Listing of particulars (54 pages)
5 July 2000Listing of particulars (54 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 28/08/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 1999Return made up to 28/08/99; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 August 1999Location of register of members (non legible) (1 page)
17 August 1999Location of register of members (non legible) (1 page)
19 July 1999Full group accounts made up to 31 December 1998 (48 pages)
19 July 1999Full group accounts made up to 31 December 1998 (48 pages)
26 November 1998Auditor's resignation (2 pages)
26 November 1998Auditor's resignation (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: loomer road industrial estate chesterton newcastle under lyme staffordshire. ST5 7LU. (1 page)
17 November 1998Registered office changed on 17/11/98 from: loomer road industrial estate chesterton newcastle under lyme staffordshire. ST5 7LU. (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
15 September 1998Return made up to 28/08/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
15 September 1998Return made up to 28/08/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 July 1998Full group accounts made up to 31 December 1997 (49 pages)
31 July 1998Full group accounts made up to 31 December 1997 (49 pages)
30 July 1998Conve 01/12/94 (1 page)
30 July 1998Conve 01/12/94 (1 page)
28 July 1998Ad 08/12/94-22/12/94 £ si 200000@1 (4 pages)
28 July 1998Ad 07/12/94-22/12/94 £ si 2816900@1 (11 pages)
28 July 1998Nc dec already adjusted 01/12/94 (1 page)
28 July 1998Conve 01/12/94 (2 pages)
28 July 1998Nc inc already adjusted 01/12/94 (2 pages)
28 July 1998Nc dec already adjusted 31/12/93 (1 page)
28 July 1998Nc inc already adjusted 01/12/94 (2 pages)
28 July 1998Conve 01/12/94 (2 pages)
28 July 1998Ad 07/12/94-22/12/94 £ si 2816900@1 (11 pages)
28 July 1998Nc dec already adjusted 31/12/93 (1 page)
28 July 1998Ad 08/12/94-22/12/94 £ si 200000@1 (4 pages)
28 July 1998Nc dec already adjusted 01/12/94 (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
7 October 1997Return made up to 28/08/97; bulk list available separately (7 pages)
7 October 1997Return made up to 28/08/97; bulk list available separately (7 pages)
29 July 1997Full group accounts made up to 31 December 1996 (47 pages)
29 July 1997Full group accounts made up to 31 December 1996 (47 pages)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
17 January 1997Ad 11/08/95--------- £ si [email protected] (3 pages)
17 January 1997Ad 11/08/95-13/09/95 £ si [email protected] (3 pages)
17 January 1997Ad 11/08/95--------- £ si [email protected] (3 pages)
17 January 1997Ad 11/08/95-13/09/95 £ si [email protected] (3 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996Return made up to 28/08/96; bulk list available separately (7 pages)
23 September 1996Return made up to 28/08/96; bulk list available separately (7 pages)
9 September 1996Ad 10/07/96--------- £ si [email protected]=5 £ ic 612546/612551 (3 pages)
9 September 1996Ad 10/07/96--------- £ si [email protected]=5 £ ic 612546/612551 (3 pages)
19 July 1996Full group accounts made up to 31 December 1995 (51 pages)
19 July 1996Full group accounts made up to 31 December 1995 (51 pages)
25 June 1996Ad 04/06/96--------- £ si [email protected]=27 £ ic 612519/612546 (4 pages)
25 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Ad 10/06/96--------- £ si [email protected]=2 £ ic 612517/612519 (2 pages)
25 June 1996Ad 10/06/96--------- £ si [email protected]=2 £ ic 612517/612519 (2 pages)
25 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 June 1996Ad 04/06/96--------- £ si [email protected]=27 £ ic 612519/612546 (4 pages)
8 May 1996Ad 16/04/96--------- £ si [email protected]=33 £ ic 612484/612517 (3 pages)
8 May 1996Ad 29/03/96--------- £ si [email protected]=97 £ ic 612387/612484 (3 pages)
8 May 1996Ad 16/04/96--------- £ si [email protected]=33 £ ic 612484/612517 (3 pages)
8 May 1996Ad 29/03/96--------- £ si [email protected]=97 £ ic 612387/612484 (3 pages)
28 April 1996Auditor's resignation (1 page)
28 April 1996Auditor's resignation (1 page)
22 April 1996Ad 11/03/96--------- £ si [email protected]=30 £ ic 612357/612387 (2 pages)
22 April 1996Ad 11/03/96--------- £ si [email protected]=30 £ ic 612357/612387 (2 pages)
14 March 1996Ad 29/02/96--------- £ si [email protected]=453 £ ic 611904/612357 (3 pages)
14 March 1996Ad 29/02/96--------- £ si [email protected]=453 £ ic 611904/612357 (3 pages)
11 March 1996Ad 20/02/96--------- £ si [email protected]=50 £ ic 611690/611740 (5 pages)
11 March 1996Ad 20/02/96--------- £ si [email protected]=50 £ ic 611690/611740 (5 pages)
11 March 1996Ad 18/01/96--------- £ si [email protected]=131 £ ic 611740/611871 (3 pages)
11 March 1996Ad 05/02/96--------- £ si [email protected]=33 £ ic 611871/611904 (4 pages)
11 March 1996Ad 05/02/96--------- £ si [email protected]=33 £ ic 611871/611904 (4 pages)
11 March 1996Ad 18/01/96--------- £ si [email protected]=131 £ ic 611740/611871 (3 pages)
30 October 1995Return made up to 28/08/95; bulk list available separately (8 pages)
30 October 1995Return made up to 28/08/95; bulk list available separately (8 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
22 August 1995Listing of particulars (90 pages)
22 August 1995Listing of particulars (90 pages)
22 June 1995Full group accounts made up to 31 December 1994 (42 pages)
22 June 1995Full group accounts made up to 31 December 1994 (42 pages)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 March 1995New director appointed (3 pages)
1 March 1995New director appointed (3 pages)
10 February 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
10 February 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 December 1994Listing of particulars (57 pages)
14 December 1994Listing of particulars (57 pages)
28 November 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
28 November 1994Balance Sheet (1 page)
28 November 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
28 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
28 November 1994Auditor's statement (1 page)
28 November 1994Balance Sheet (1 page)
28 November 1994Re-registration of Memorandum and Articles (26 pages)
28 November 1994Auditor's statement (1 page)
28 November 1994Application for reregistration from private to PLC (1 page)
28 November 1994Auditor's report (1 page)
28 November 1994Declaration on reregistration from private to PLC (1 page)
28 November 1994Declaration on reregistration from private to PLC (1 page)
28 November 1994Auditor's report (1 page)
28 November 1994Application for reregistration from private to PLC (1 page)
28 November 1994Certificate of re-registration from Private to Public Limited Company (1 page)
28 November 1994Re-registration of Memorandum and Articles (26 pages)
6 October 1994Return made up to 28/08/94; change of members (7 pages)
6 October 1994Return made up to 28/08/94; change of members (7 pages)
4 October 1994Full accounts made up to 31 December 1993 (34 pages)
4 October 1994Full accounts made up to 31 December 1993 (34 pages)
18 August 1994Particulars of mortgage/charge (3 pages)
18 August 1994Particulars of mortgage/charge (3 pages)
20 September 1993Return made up to 28/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1993Return made up to 28/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1993Full group accounts made up to 31 December 1992 (32 pages)
7 June 1993Full group accounts made up to 31 December 1992 (32 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1993Memorandum and Articles of Association (27 pages)
24 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1993Memorandum and Articles of Association (27 pages)
15 October 1992Return made up to 28/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 1992Return made up to 28/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 March 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 March 1992Memorandum and Articles of Association (26 pages)
5 March 1992Ad 27/12/91-31/12/91 £ si 2517961@1=2517961 £ ic 539/2518500 (3 pages)
5 March 1992Ad 27/12/91-31/12/91 £ si 2517961@1=2517961 £ ic 539/2518500 (3 pages)
5 March 1992£ nc 1000/2519000 27/12/91 (1 page)
5 March 1992£ nc 1000/2519000 27/12/91 (1 page)
5 March 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 March 1992Memorandum and Articles of Association (26 pages)
24 January 1992New director appointed (3 pages)
24 January 1992New director appointed (3 pages)
21 January 1992Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/12/91
(2 pages)
21 January 1992Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/12/91
(2 pages)
14 January 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 January 1992Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
20 December 1991Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 December 1991Director resigned (3 pages)
20 December 1991Accounting reference date notified as 31/12 (1 page)
20 December 1991Ad 03/12/91--------- £ si 537@1=537 £ ic 2/539 (2 pages)
20 December 1991Accounting reference date notified as 31/12 (1 page)
20 December 1991Ad 03/12/91--------- £ si 537@1=537 £ ic 2/539 (2 pages)
20 December 1991Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 December 1991Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 December 1991Registered office changed on 20/12/91 from: 10 snow hill london EC1A 2AL (2 pages)
20 December 1991Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 December 1991Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/12/91
(1 page)
20 December 1991Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/12/91
(1 page)
20 December 1991Registered office changed on 20/12/91 from: 10 snow hill london EC1A 2AL (2 pages)
20 December 1991Director resigned (3 pages)
11 November 1991Company name changed de facto 238 LIMITED\certificate issued on 12/11/91 (2 pages)
11 November 1991Company name changed de facto 238 LIMITED\certificate issued on 12/11/91 (2 pages)
28 August 1991Incorporation (18 pages)
28 August 1991Incorporation (18 pages)