Company NameDevelopment Processes Group Limited
DirectorsAlison Doyle and Colin Cameron Kennedy
Company StatusActive
Company Number02708805
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Previous NameDevelopment Processes Group Plc

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Alison Doyle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameMr Colin Cameron Kennedy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Road
Glasgow
G12 0PJ
Scotland
Director NameMr Clifford Alfred Lansley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMr Cameron Robertson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Secretary NameMr Clifford Alfred Lansley
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameDolores Bradbury
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1998)
RoleProject Manager
Correspondence Address21 Woodlands Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6XR
Director NameMr Robert David Wagner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2009(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 September 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMr Graham Thomas Willcocks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(18 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWesley House
Jameston
Tenby
Dyfed
SA70 8QE
Wales
Director NameMs Sarah Louise Aubrey
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 05 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMr Paul Drew
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMrs Ellen Clare Lansley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMrs Judith Helen Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMrs Tina Wagner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ellesmere 93 Walkden Road
Worsley
Manchester
Lancashire
M28 7BQ
Director NameMr John Edward McCready
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(28 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2022)
RoleDirector Of Education And Skills
Country of ResidenceUnited Kingdom
Correspondence Address225 Bath Street
Glasgow
G2 4GZ
Scotland
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitedpgplc.co.uk
Telephone0161 9757777
Telephone regionManchester

Location

Registered Address3rd Floor Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

16.7k at £1Mr Cameron Robertson
33.33%
Ordinary
16.7k at £1Mr Clifford Alford Lansley
33.33%
Ordinary
16.7k at £1Mr Robert David Wagner
33.33%
Ordinary

Financials

Year2014
Net Worth£501,550
Cash£250,239
Current Liabilities£64,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

2 December 2020Delivered on: 9 December 2020
Persons entitled:
Alison Doyle
Colin Kennedy
Richard Pryor-Jones

Classification: A registered charge
Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed.
Outstanding
2 December 2020Delivered on: 9 December 2020
Persons entitled: Primary Capital Iv (Nominees) Limited (08875733)

Classification: A registered charge
Particulars: Fixed charge over its interests in all freehold or leasehold property, all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any contracts of insurance, all agreements, intellectual property and goodwill.. For further details please see the deed.
Outstanding
1 October 2020Delivered on: 7 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 July 1995Delivered on: 31 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 December 2020Registration of charge 027088050004, created on 2 December 2020 (51 pages)
9 December 2020Registration of charge 027088050003, created on 2 December 2020 (47 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 October 2020Memorandum and Articles of Association (20 pages)
13 October 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
7 October 2020Registration of charge 027088050002, created on 1 October 2020 (52 pages)
2 October 2020Appointment of Ms. Alison Doyle as a director on 29 September 2020 (2 pages)
1 October 2020Cessation of Cameron Robertson as a person with significant control on 29 September 2020 (1 page)
1 October 2020Registered office address changed from The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ United Kingdom to Augustine House Austin Friars London EC2N 2HA on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Cameron Robertson as a director on 29 September 2020 (1 page)
1 October 2020Termination of appointment of Clifford Alfred Lansley as a secretary on 29 September 2020 (1 page)
1 October 2020Appointment of Mr John Edward Mccready as a director on 29 September 2020 (2 pages)
1 October 2020Termination of appointment of Robert David Wagner as a director on 29 September 2020 (1 page)
1 October 2020Termination of appointment of Judith Helen Robertson as a director on 29 September 2020 (1 page)
1 October 2020Cessation of Robert Wagner as a person with significant control on 29 September 2020 (1 page)
1 October 2020Notification of International Correspondence Schools Finance Limited as a person with significant control on 29 September 2020 (2 pages)
1 October 2020Termination of appointment of Graham Thomas Willcocks as a director on 29 September 2020 (1 page)
1 October 2020Appointment of Mr Colin Cameron Kennedy as a director on 29 September 2020 (2 pages)
1 October 2020Termination of appointment of Tina Wagner as a director on 29 September 2020 (1 page)
1 October 2020Termination of appointment of Clifford Alfred Lansley as a director on 29 September 2020 (1 page)
1 October 2020Cessation of Clifford Alfred Lansley as a person with significant control on 29 September 2020 (1 page)
1 October 2020Termination of appointment of Ellen Clare Lansley as a director on 29 September 2020 (1 page)
21 August 2020Satisfaction of charge 1 in full (1 page)
19 August 2020Full accounts made up to 31 March 2020 (26 pages)
29 April 2020Confirmation statement made on 6 March 2020 with updates (6 pages)
28 March 2020Termination of appointment of Sarah Louise Aubrey as a director on 27 March 2020 (1 page)
6 March 2020Notification of Robert Wagner as a person with significant control on 20 August 2019 (2 pages)
6 March 2020Withdrawal of a person with significant control statement on 6 March 2020 (2 pages)
6 March 2020Notification of Cameron Robertson as a person with significant control on 20 August 2019 (2 pages)
6 March 2020Notification of Clifford Alfred Lansley as a person with significant control on 20 August 2019 (2 pages)
2 March 2020Re-registration from a public company to a private limited company (2 pages)
2 March 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
2 March 2020Re-registration of Memorandum and Articles (28 pages)
2 March 2020Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2019Full accounts made up to 31 March 2019 (24 pages)
6 June 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
26 April 2019Cessation of Robert Wagner as a person with significant control on 3 April 2019 (1 page)
26 April 2019Cessation of Cameron Robertson as a person with significant control on 3 April 2019 (1 page)
26 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
26 April 2019Notification of a person with significant control statement (2 pages)
26 April 2019Cessation of Clifford Alfred Lansley as a person with significant control on 3 April 2019 (1 page)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 1 April 2018
  • GBP 87,500
(3 pages)
21 February 2019Appointment of Ms Sarah Louise Aubrey as a director on 1 September 2018 (2 pages)
12 February 2019Full accounts made up to 30 September 2018 (25 pages)
21 November 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
27 September 2018Full accounts made up to 31 March 2018 (20 pages)
5 July 2018Termination of appointment of Paul Drew as a director on 29 June 2018 (1 page)
5 July 2018Appointment of Mrs Ellen Clare Lansley as a director on 29 June 2018 (2 pages)
5 July 2018Appointment of Mrs Judith Helen Robertson as a director on 29 June 2018 (2 pages)
5 July 2018Appointment of Mrs Tina Wagner as a director on 29 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Robert David Wagner on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Robert David Wagner on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Paul Drew on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Paul Drew on 8 June 2018 (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (23 pages)
28 September 2017Full accounts made up to 31 March 2017 (23 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
10 October 2016Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP (1 page)
3 October 2016Full accounts made up to 31 March 2016 (18 pages)
3 October 2016Full accounts made up to 31 March 2016 (18 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(5 pages)
8 February 2016Appointment of Mr Paul Drew as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Paul Drew as a director on 1 February 2016 (2 pages)
9 October 2015Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page)
9 October 2015Termination of appointment of Sarah Louise Aubrey as a director on 5 October 2015 (1 page)
18 August 2015Full accounts made up to 31 March 2015 (19 pages)
18 August 2015Full accounts made up to 31 March 2015 (19 pages)
27 May 2015Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages)
27 May 2015Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages)
27 May 2015Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages)
27 May 2015Director's details changed for Mrs Sarah Louise Aubrey on 30 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Graham Thomas Willcocks on 30 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Graham Thomas Willcocks on 30 April 2015 (2 pages)
26 May 2015Registered office address changed from The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ on 26 May 2015 (1 page)
26 May 2015Registered office address changed from The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ to The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ on 26 May 2015 (1 page)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50,000
(5 pages)
25 September 2014Full accounts made up to 31 March 2014 (24 pages)
25 September 2014Full accounts made up to 31 March 2014 (24 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(5 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(5 pages)
1 May 2014Director's details changed for Mr Robert David Wagner on 14 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Cameron Robertson on 14 April 2014 (2 pages)
1 May 2014Secretary's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (1 page)
1 May 2014Director's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (2 pages)
1 May 2014Secretary's details changed for Mr Clifford Alfred Lansley on 14 April 2014 (1 page)
1 May 2014Director's details changed for Mr Cameron Robertson on 14 April 2014 (2 pages)
1 May 2014Director's details changed for Mr Robert David Wagner on 14 April 2014 (2 pages)
25 September 2013Full accounts made up to 31 March 2013 (25 pages)
25 September 2013Full accounts made up to 31 March 2013 (25 pages)
19 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
19 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
18 April 2013Appointment of Mrs Sarah Louise Aubrey as a director (2 pages)
18 April 2013Appointment of Mrs Sarah Louise Aubrey as a director (2 pages)
1 October 2012Full accounts made up to 31 March 2012 (27 pages)
1 October 2012Full accounts made up to 31 March 2012 (27 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
14 May 2012Purchase of own shares. (4 pages)
14 May 2012Purchase of own shares. (4 pages)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 50,000
(4 pages)
1 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 50,000
(4 pages)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 50,000
(4 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
20 October 2010Full accounts made up to 31 March 2010 (23 pages)
20 October 2010Full accounts made up to 31 March 2010 (23 pages)
26 July 2010Appointment of Mr Graham Willcocks as a director (2 pages)
26 July 2010Appointment of Mr Graham Willcocks as a director (2 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
26 April 2010Director's details changed for Robert Wagner on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
26 April 2010Director's details changed for Robert Wagner on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Robert Wagner on 1 October 2009 (2 pages)
30 October 2009Full accounts made up to 31 March 2009 (22 pages)
30 October 2009Full accounts made up to 31 March 2009 (22 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 15/04/09; full list of members (7 pages)
11 June 2009Registered office changed on 11/06/2009 from the ellesmere 93 walkden road walkden worsley manchester M28 5DQ (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Return made up to 15/04/09; full list of members (7 pages)
11 June 2009Registered office changed on 11/06/2009 from the ellesmere 93 walkden road walkden worsley manchester M28 5DQ (1 page)
11 June 2009Location of debenture register (1 page)
8 April 2009Director appointed robert wagner (1 page)
8 April 2009Director appointed robert wagner (1 page)
13 March 2009Amended group of companies' accounts made up to 31 March 2008 (23 pages)
13 March 2009Amended group of companies' accounts made up to 31 March 2008 (23 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
24 June 2008Return made up to 15/04/08; full list of members (6 pages)
24 June 2008Return made up to 15/04/08; full list of members (6 pages)
11 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
11 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
24 May 2007Full accounts made up to 30 September 2006 (21 pages)
24 May 2007Full accounts made up to 30 September 2006 (21 pages)
16 April 2007Return made up to 15/04/07; full list of members (5 pages)
16 April 2007Return made up to 15/04/07; full list of members (5 pages)
10 July 2006Return made up to 15/04/06; full list of members (10 pages)
10 July 2006Return made up to 15/04/06; full list of members (10 pages)
24 May 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
24 May 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
19 January 2006Group of companies' accounts made up to 30 September 2004 (27 pages)
19 January 2006Group of companies' accounts made up to 30 September 2004 (27 pages)
21 October 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
21 October 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
27 June 2005Return made up to 15/04/05; full list of members (11 pages)
27 June 2005Return made up to 15/04/05; full list of members (11 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
27 April 2004Return made up to 15/04/04; full list of members (9 pages)
27 April 2004Return made up to 15/04/04; full list of members (9 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 November 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
4 November 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
12 June 2003Return made up to 15/04/03; full list of members (9 pages)
12 June 2003Return made up to 15/04/03; full list of members (9 pages)
21 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
21 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
14 May 2002Return made up to 15/04/02; full list of members (8 pages)
14 May 2002Return made up to 15/04/02; full list of members (8 pages)
30 July 2001Registered office changed on 30/07/01 from: the granary 50 barton road worsley manchester M28 4PB (1 page)
30 July 2001Registered office changed on 30/07/01 from: the granary 50 barton road worsley manchester M28 4PB (1 page)
11 July 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
11 July 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
27 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
27 June 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
14 June 2001Nc inc already adjusted 26/04/01 (1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Nc inc already adjusted 26/04/01 (1 page)
14 June 2001Ad 26/04/01--------- £ si 80@1=80 £ ic 50000/50080 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Ad 26/04/01--------- £ si 80@1=80 £ ic 50000/50080 (2 pages)
3 May 2001Full group accounts made up to 30 September 2000 (14 pages)
3 May 2001Full group accounts made up to 30 September 2000 (14 pages)
30 April 2001Return made up to 15/04/01; full list of members (6 pages)
30 April 2001Return made up to 15/04/01; full list of members (6 pages)
14 November 2000Accounting reference date extended from 01/04/00 to 30/09/00 (1 page)
14 November 2000Accounting reference date extended from 01/04/00 to 30/09/00 (1 page)
16 May 2000Return made up to 15/04/00; full list of members (6 pages)
16 May 2000Return made up to 15/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
15 April 1999Return made up to 15/04/99; no change of members (4 pages)
15 April 1999Return made up to 15/04/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 March 1998 (13 pages)
31 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1997Full accounts made up to 31 March 1997 (13 pages)
29 October 1997Full accounts made up to 31 March 1997 (13 pages)
27 April 1997Return made up to 15/04/97; full list of members (6 pages)
27 April 1997Return made up to 15/04/97; full list of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 October 1996Full accounts made up to 31 March 1996 (13 pages)
18 June 1996Return made up to 15/04/96; no change of members (4 pages)
18 June 1996Return made up to 15/04/96; no change of members (4 pages)
17 June 1996Statement of affairs (4 pages)
17 June 1996Statement of affairs (4 pages)
17 June 1996Ad 11/03/96--------- £ si 49998@1 (2 pages)
17 June 1996Ad 11/03/96--------- £ si 49998@1 (2 pages)
22 May 1996Ad 11/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 May 1996Ad 11/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 March 1996Memorandum and Articles of Association (6 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1996Nc inc already adjusted 11/03/96 (1 page)
14 March 1996Memorandum and Articles of Association (6 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 1996Nc inc already adjusted 11/03/96 (1 page)
12 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1996Re-registration of Memorandum and Articles (38 pages)
12 March 1996Auditor's statement (1 page)
12 March 1996Balance Sheet (1 page)
12 March 1996Balance Sheet (1 page)
12 March 1996Application for reregistration from private to PLC (1 page)
12 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 March 1996Re-registration of Memorandum and Articles (38 pages)
12 March 1996Application for reregistration from private to PLC (1 page)
12 March 1996Declaration on reregistration from private to PLC (1 page)
12 March 1996Auditor's statement (1 page)
12 March 1996Declaration on reregistration from private to PLC (1 page)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1992Incorporation (17 pages)
15 April 1992Incorporation (17 pages)