Company NameMcBride Plc
Company StatusActive
Company Number02798634
CategoryPublic Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Jeffrey Mark Nodland
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Management
Country of ResidenceUnited States
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMs Elizabeth McMeikan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Mark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Alastair Sholto Neil Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameRegi Aalstad
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed14 March 2022(29 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMark William Strickland
StatusCurrent
Appointed23 February 2024(30 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months after company formation)
Appointment DurationResigned same day (resigned 17 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed17 May 1993(2 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Secretary NameMichael Handley
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Director NameAdrian Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressLindisfarne Road
Wimbledon
London
Secretary NameTerence John Monks
NationalityBritish
StatusResigned
Appointed29 November 1993(8 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2001)
RoleDirector/Company Secretary
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1997)
RolePlanning Dir
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameAndrew John Butler
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2001)
RoleNon-Executive Dir
Correspondence AddressSeehaldenstrasse 25
8802 Kilchberg
Switzerland
Director NameJohn Philip Budsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2000)
RoleChemical Engineer
Correspondence AddressHigh Jays Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Hall Road
Whitefield
Manchester
M45 7QW
Secretary NameMiles William Roberts
NationalityBritish
StatusResigned
Appointed16 April 2002(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 May 2006)
RoleChartered Accountant
Correspondence Address2 Grafton Place
Standon
Hertfordshire
SG11 1LT
Director NameChristine Anne Bogdanowicz Bindert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian Polish
StatusResigned
Appointed01 September 2003(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2011)
RoleConsultant
Country of ResidenceGermany
Correspondence Address28th Floor Centre Point
103 New Oxford Street
London
WC1A 1DD
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Secretary NameMr Robert James Beveridge
NationalityBritish
StatusResigned
Appointed10 May 2006(13 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28th Floor Centre Point
103 New Oxford Street
London
WC1A 1DD
Director NameIan Roderick Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(15 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2009)
RoleAccountant
Correspondence AddressBramleys
Bournes Green
Stroud
Gloucestershire
GL6 7NL
Wales
Director NameMr Richard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcBride Plc Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Christopher Derek Bull
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcBride Plc Middleton Way
Middleton
Manchester
M24 4DP
Secretary NameCarole Ann Barnet
NationalityBritish
StatusResigned
Appointed01 October 2010(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Correspondence AddressMcBride Plc Middleton Way
Middleton
Manchester
M24 4DP
Director NameJeffrey Carr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Neil Simon Harrington
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(19 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameRik De Vos
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed02 February 2015(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Carol Williams
StatusResigned
Appointed15 January 2018(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Igor Tadeusz Kuzniar
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwiss,Polish
StatusResigned
Appointed03 June 2019(26 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2023)
RoleAsset Manager
Country of ResidenceSwitzerland
Correspondence Address12 Baarerstrasse
6300 Zug
Switzerland
Director NameMr Ludwig Leo Emiel De Mot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2019(26 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Glenda Anne Macgeekie
StatusResigned
Appointed09 January 2020(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
35.1m at £Bank Of New York (Nominees) LTD
0.00%
Ordinary
10.9m at £Bank Of New York (Nominees) Limited A/c 104022
0.00%
Ordinary
12m at £Chase Nominees Limited A/c Cmbl
0.00%
Ordinary
16.3m at £Kas Nominees Limited A/c 28983223
0.00%
Ordinary

Financials

Year2014
Turnover£704,200,000
Gross Profit£243,700,000
Net Worth£37,200,000
Cash£23,300,000
Current Liabilities£218,000,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

25 November 2022Delivered on: 6 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 2 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
28 May 1993Delivered on: 14 June 1993
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and/or the security documents (as defined).
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

Filing History

19 December 2017Statement of capital on 1 December 2017
  • GBP 167,650,380.3
(4 pages)
19 December 2017Statement of capital on 26 May 2017
  • GBP 19,489,642.13
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 667,252,229.40
(4 pages)
17 November 2017Group of companies' accounts made up to 30 June 2017 (128 pages)
8 November 2017Resolutions
  • RES13 ‐ Market purchase 24/10/2017
(10 pages)
14 September 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 21,835,222.94
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 23,515,581.21
(3 pages)
28 April 2017Statement of capital on 25 November 2016
  • GBP 19,284,292.62
(6 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
24 January 2017Statement of capital on 25 November 2016
  • GBP 19,284,292.62
  • ANNOTATION Clarification a Second filed SH02 is registered on 28/04/2017
(7 pages)
11 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 November 2016Group of companies' accounts made up to 30 June 2016 (124 pages)
1 July 2016Termination of appointment of Iain John Grant Napier as a director on 1 July 2016 (1 page)
5 May 2016Appointment of Mr John Coleman as a director on 22 April 2016 (2 pages)
7 April 2016Secretary's details changed for Carole Ann Barnet on 7 April 2015 (1 page)
22 March 2016Director's details changed for Rik De Vos on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 11 March 2016 no member list
Statement of capital on 2016-03-22
  • GBP 19,040,586.627
(10 pages)
6 January 2016Statement of capital on 27 November 2015
  • GBP 19,040,586.33
(5 pages)
1 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 22,715,014.166
(4 pages)
5 November 2015Group of companies' accounts made up to 30 June 2015 (124 pages)
5 November 2015Resolutions
  • RES13 ‐ General business 20/10/2015
  • RES13 ‐ General business 20/10/2015
(1 page)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2015Resolutions
  • RES13 ‐ General business 20/10/2015
  • RES13 ‐ General business 20/10/2015
(1 page)
5 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2015Resolutions
  • RES13 ‐ Reappoint pricewaterhousecoopers LLP as auditors 20/10/2015
  • RES13 ‐ Reappoint pricewaterhousecoopers LLP as auditors 20/10/2015
(1 page)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2015Resolutions
  • RES13 ‐ General business 20/10/2015
  • RES13 ‐ General business 20/10/2015
(1 page)
5 November 2015Resolutions
  • RES13 ‐ General business 20/10/2015
  • RES13 ‐ General business 20/10/2015
(1 page)
15 April 2015Director's details changed for Rik De Vos on 13 April 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 no member list
Statement of capital on 2015-03-12
  • GBP 19,294,584.232
(10 pages)
10 March 2015Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavillions Bridgwater Road Bristol BS99 7NH to C/O Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
9 March 2015Appointment of Rik De Vos as a director on 2 February 2015 (3 pages)
9 March 2015Appointment of Rik De Vos as a director on 2 February 2015 (3 pages)
23 January 2015Appointment of Christopher Ian Charles Smith as a director on 7 January 2015 (3 pages)
23 January 2015Appointment of Christopher Ian Charles Smith as a director on 7 January 2015 (3 pages)
18 December 2014Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page)
16 December 2014Statement of capital on 28 November 2014
  • GBP 19,294,584.23
(5 pages)
5 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 24,875,388.216
(4 pages)
28 October 2014Group of companies' accounts made up to 30 June 2014 (134 pages)
28 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2014Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page)
16 June 2014Statement of capital on 30 May 2014
  • GBP 18,862,481.02
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 21,871,103.138
(4 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (9 pages)
12 February 2014Director's details changed for Iain John Grant Napier on 12 February 2014 (2 pages)
9 December 2013Statement of capital on 29 November 2013
  • GBP 18,773,544.88
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 24,691,829.93
(3 pages)
31 October 2013Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Richard James Armitage on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Stephen John Hannam on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Fifth Floor East 40 Bernard Street London WC1N 1LE England on 25 October 2013 (1 page)
17 October 2013Resolutions
  • RES13 ‐ Dir auth - auditors renumeration 14/10/2013
(1 page)
17 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2013Resolutions
  • RES13 ‐ Re-appoint auditors 14/10/2013
(1 page)
17 October 2013Resolutions
  • RES13 ‐ Make political donations 14/10/2013
(1 page)
17 October 2013Group of companies' accounts made up to 30 June 2013 (141 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2013Resolutions
  • RES14 ‐ £12 million 14/10/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir authority 14/10/2013
(1 page)
17 October 2013Resolutions
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 14/10/2013
(1 page)
15 October 2013Termination of appointment of Robert Lee as a director (1 page)
14 June 2013Director's details changed for Mr Neil Simon Harrington on 13 June 2013 (2 pages)
13 June 2013Statement of capital on 31 May 2013
  • GBP 18,678,922.73
(5 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 21,751,479.08
(3 pages)
8 April 2013Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Stephen John Hannam on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Robert Anthony Lee on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Robert Anthony Lee on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Stephen John Hannam on 8 April 2013 (2 pages)
14 March 2013Annual return made up to 11 March 2013 no member list (11 pages)
13 February 2013Appointment of Mr Stephen John Hannam as a director (3 pages)
29 November 2012Statement of capital on 23 November 2012
  • GBP 18,653,920.83
(5 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 24,245,226.498
(3 pages)
14 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 268,490.4
(2 pages)
14 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 268,490.4 on 2012-11-09
(2 pages)
22 October 2012Resolutions
  • RES13 ‐ Company business 15/10/2012
(1 page)
22 October 2012Resolutions
  • RES13 ‐ Company business 15/10/2012
(1 page)
22 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2012Resolutions
  • RES13 ‐ Company business 15/10/2012
(1 page)
22 October 2012Resolutions
  • RES13 ‐ Company business 15/10/2012
(1 page)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2012Group of companies' accounts made up to 30 June 2012 (136 pages)
22 October 2012Resolutions
  • RES14 ‐ 15/10/2012
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 274,611.8
(2 pages)
3 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 274,611.8 on 2012-09-24
(2 pages)
4 September 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 279,963.3
(2 pages)
4 September 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 279,963.3 on 2012-08-31
(2 pages)
17 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 283,216.5
(2 pages)
17 August 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 283,216.5 on 2012-08-07
(2 pages)
17 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 287,432.2 on 2012-07-12
(2 pages)
17 July 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 287,432.2
(2 pages)
27 June 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 298,019.7 on 2012-06-19
(2 pages)
27 June 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 298,019.7
(2 pages)
7 June 2012Statement of capital on 25 May 2012
  • GBP 18,779,414.99
(5 pages)
7 June 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 307,683.2 on 2012-05-29
(2 pages)
7 June 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 307,683.2
(2 pages)
29 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 310,070.2
(2 pages)
29 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 310,070.2 on 2012-05-22
(2 pages)
28 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 22,336,498.681
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 18,715,692.661
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 18,715,692.661
(4 pages)
18 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 333,251
(2 pages)
18 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 333,251 on 2012-05-08
(2 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 18,705,911.66
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 18,705,911.66
(4 pages)
10 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 392,384.5 on 2012-03-27
(2 pages)
10 April 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 392,384.5
(2 pages)
19 March 2012Annual return made up to 11 March 2012 no member list (18 pages)
20 January 2012Appointment of Neil Simon Harrington as a director (3 pages)
11 January 2012Auditor's resignation (2 pages)
11 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 393,326.9 on 2011-12-20
(3 pages)
11 January 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 393,326.9
(3 pages)
4 January 2012Termination of appointment of Christine Bogdanowicz Bindert as a director (1 page)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 378,326.9
(3 pages)
21 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 378,326.9 on 2011-11-25
(3 pages)
16 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 364,076.9
(3 pages)
16 December 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 364,076.9 on 2011-11-16
(3 pages)
6 December 2011Statement of capital on 26 May 2011
  • GBP 18,253,306.03
(5 pages)
6 December 2011Sale or transfer of treasury shares. Treasury capital (2 pages)
6 December 2011Statement of capital on 25 November 2011
  • GBP 18,535,692.66
(5 pages)
28 November 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30,414,770.57
(3 pages)
10 November 2011Auditor's resignation (1 page)
10 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 345,304.4 on 2011-10-24
(3 pages)
10 November 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 345,304.4
(3 pages)
3 November 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 318,304.4 on 2011-10-17
(2 pages)
3 November 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 318,304.4
(2 pages)
28 October 2011Group of companies' accounts made up to 30 June 2011 (137 pages)
28 October 2011Resolutions
  • RES13 ‐ Company business 24/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
26 October 2011Termination of appointment of Jeffrey Carr as a director (1 page)
26 October 2011Termination of appointment of Colin Smith as a director (1 page)
13 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 335,780.5
(3 pages)
13 October 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 335,780.5 on 2011-09-27
(3 pages)
5 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 320,780.5 on 2011-09-28
(2 pages)
5 October 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 320,780.5
(2 pages)
11 August 2011Appointment of Mrs Sandra Turner as a director (3 pages)
1 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 321,248.3 on 2011-07-19
(2 pages)
1 August 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 321,248.3
(2 pages)
14 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 321,667.7 on 2011-06-24
(3 pages)
14 July 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 321,667.7
(3 pages)
24 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 291,667.7
(3 pages)
24 June 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 291,667.7 on 2011-05-27
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 21,724,836.12
(3 pages)
6 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 261,667.7 on 2011-05-27
(2 pages)
6 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 261,667.7
(2 pages)
12 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 264,342.5 on 2011-05-06
(1 page)
12 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 264,342.5
(1 page)
4 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 267,099.5
(3 pages)
4 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 237,099.5 on 2011-04-20
(2 pages)
4 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 237,099.5
(2 pages)
4 May 2011Purchase of own shares. Shares purchased into treasury:
  • GBP 267,099.5 on 2011-04-06
(3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (44 pages)
31 March 2011Resolutions
  • RES13 ‐ Directors authorised to capitalise such sum as the determine but not exceeding the aggregate nominal value sum of £4 million 24/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2011Memorandum and Articles of Association (59 pages)
25 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 237,744.2
(2 pages)
25 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 237,744.2 on 2011-03-18
(2 pages)
15 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 241,324.2 on 2011-03-09
(2 pages)
15 March 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 241,324.2
(2 pages)
24 February 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 245,121.6
(2 pages)
24 February 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 245,121.6 on 2011-02-10
(2 pages)
16 February 2011Appointment of Jeffrey Carr as a director (3 pages)
3 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 247,555
(2 pages)
3 November 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 247,555 on 2010-10-26
(2 pages)
28 October 2010Resolutions
  • RES13 ‐ Re directors be authorised to dtermine auditors renumeration 25/10/2010
(1 page)
28 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2010Resolutions
  • RES13 ‐ Re company business 25/10/2010
(1 page)
28 October 2010Group of companies' accounts made up to 30 June 2010 (123 pages)
28 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 25/10/2010
(1 page)
28 October 2010Resolutions
  • RES13 ‐ General meeting 14 clear days notice 25/10/2010
(1 page)
28 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 251,727.6
(2 pages)
14 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 251,727.6 on 2010-10-11
(2 pages)
11 October 2010Termination of appointment of Robert Beveridge as a secretary (1 page)
6 October 2010Appointment of Carole Ann Barnet as a secretary (3 pages)
2 August 2010Director's details changed for Christine Anne Bogdanowicz Bindert on 30 July 2010 (2 pages)
12 May 2010Appointment of Christopher Derek Bull as a director (6 pages)
6 May 2010Termination of appointment of Miles Roberts as a director (1 page)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (26 pages)
12 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 283,990.4
(3 pages)
12 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 283,990.4 on 2010-02-24
(3 pages)
4 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 263,990.4 on 2009-11-27
(2 pages)
4 January 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 263,990.4
(2 pages)
26 November 2009Appointment of Richard James Armitage as a director (3 pages)
24 November 2009Secretary's details changed for Robert James Beveridge on 1 October 2009 (1 page)
24 November 2009Director's details changed for Christine Anne Bogdanowicz Bindert on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Colin Deverell Smith on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Robert James Beveridge on 1 October 2009 (1 page)
24 November 2009Director's details changed for Robert Anthony Lee on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Robert Anthony Lee on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Christine Anne Bogdanowicz Bindert on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Colin Deverell Smith on 1 October 2009 (2 pages)
23 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 272,653.2 on 2009-10-08
(2 pages)
23 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 272,653.2
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 284,614.7 on 2009-09-16
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 303,614.7 on 2009-09-24
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 323,614.7
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 303,614.7
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 284,614.7
(2 pages)
3 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 323,614.7 on 2009-09-25
(2 pages)
2 November 2009Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,020,833
(2 pages)
2 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 378,241 on 2009-09-25
(3 pages)
2 November 2009Purchase of own shares. Shares purchased into treasury:
  • GBP 378,241
(3 pages)
30 October 2009Resolutions
  • RES13 ‐ Reappoint auditors
(1 page)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
30 October 2009Resolutions
  • RES13 ‐ Political donations
(1 page)
30 October 2009Resolutions
  • RES13 ‐ General meeting
(1 page)
30 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 October 2009Resolutions
  • RES13 ‐ Auditors' remuneration
(1 page)
30 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2009Group of companies' accounts made up to 30 June 2009 (98 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
5 May 2009Appointment terminated director ian johnson (1 page)
6 April 2009Return made up to 11/03/09; full list of members (12 pages)
20 November 2008Appointment terminated director henri talerman (1 page)
31 October 2008Resolutions
  • RES13 ‐ Political donations 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
31 October 2008Group of companies' accounts made up to 30 June 2008 (95 pages)
27 August 2008Director appointed ian roderick johnson (3 pages)
30 May 2008Appointment terminated director robert beveridge (1 page)
23 April 2008Return made up to 11/03/08; bulk list available separately (8 pages)
10 March 2008Registered office changed on 10/03/2008 from mcbride house penn road beaconsfield buckinghamshire HP9 2FY (1 page)
7 February 2008Ad 30/01/08--------- £ si [email protected]=2231 £ ic 18101790/18104021 (2 pages)
27 November 2007Ad 31/10/07--------- £ si [email protected]=446 £ ic 18098667/18099113 (2 pages)
27 November 2007Ad 07/11/07--------- £ si [email protected]=2677 £ ic 18099113/18101790 (2 pages)
13 November 2007Group of companies' accounts made up to 30 June 2007 (88 pages)
13 November 200711/10/07 £ ti [email protected]=183500 (2 pages)
13 November 200719/10/07 £ ti [email protected]=15000 (2 pages)
6 November 2007Resolutions
  • RES13 ‐ Company bus aud renume 30/10/07
(1 page)
6 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Company bus reappt aud 30/10/07
(1 page)
6 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2007Memorandum and Articles of Association (48 pages)
5 November 2007Ad 24/10/07--------- £ si [email protected]=1487 £ ic 18097180/18098667 (2 pages)
30 October 200728/09/07 £ ti [email protected]=25000 (2 pages)
30 October 200703/10/07 £ ti [email protected]=25000 (1 page)
19 October 2007Ad 26/09/07--------- £ si [email protected]=743 £ ic 18094429/18095172 (2 pages)
19 October 2007Ad 03/10/07--------- £ si [email protected]=1785 £ ic 18095172/18096957 (2 pages)
19 October 2007Ad 10/10/07--------- £ si [email protected]=223 £ ic 18096957/18097180 (2 pages)
19 October 2007Ad 19/09/07--------- £ si [email protected]=297 £ ic 18094132/18094429 (2 pages)
2 October 2007Ad 05/09/07--------- £ si [email protected]=14206 £ ic 18079926/18094132 (2 pages)
2 October 2007Ad 12/09/07--------- £ si [email protected]=6545 £ ic 18073381/18079926 (2 pages)
10 September 2007Ad 22/08/07--------- £ si [email protected]=4462 £ ic 18068919/18073381 (2 pages)
29 August 2007Ad 15/08/07--------- £ si [email protected]=6947 £ ic 18061972/18068919 (2 pages)
29 August 2007Ad 08/08/07--------- £ si [email protected]=23504 £ ic 18038468/18061972 (3 pages)
29 August 2007Ad 01/08/07--------- £ si [email protected]=269507 £ ic 17768961/18038468 (7 pages)
31 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
21 June 2007Director's particulars changed (1 page)
29 March 2007Ad 20/03/07--------- £ si [email protected]=3156 £ ic 17765805/17768961 (2 pages)
26 March 2007Return made up to 11/03/07; bulk list available separately (8 pages)
13 February 2007Ad 04/01/07--------- £ si [email protected]=1121 £ ic 17764684/17765805 (2 pages)
30 November 2006Ad 21/11/06--------- £ si [email protected]=1194 £ ic 17763490/17764684 (2 pages)
17 November 2006Group of companies' accounts made up to 30 June 2006 (79 pages)
9 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Auditors remuneration 31/10/06
(1 page)
9 November 2006Resolutions
  • RES13 ‐ Kpmg reappointed audito 31/10/06
(1 page)
9 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006Ad 03/10/06--------- £ si [email protected]=585 £ ic 17762905/17763490 (2 pages)
28 September 2006Ad 05/09/06--------- £ si [email protected]=229 £ ic 17762676/17762905 (2 pages)
17 August 200626/06/06 £ ti [email protected]=15000 (2 pages)
16 August 2006Director's particulars changed (1 page)
1 August 200614/06/06 £ ti [email protected]=10000 (2 pages)
1 August 200619/06/06 £ ti [email protected]=25000 (2 pages)
1 August 200616/06/06 £ ti [email protected]=5000 (2 pages)
28 July 2006Ad 18/07/06--------- £ si [email protected]=768 £ ic 17761908/17762676 (2 pages)
25 May 2006Ad 15/05/06--------- £ si [email protected]=429 £ ic 17761479/17761908 (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed;new director appointed (3 pages)
4 April 2006Return made up to 11/03/06; bulk list available separately (7 pages)
13 March 2006Location of register of members (non legible) (1 page)
13 March 2006Location of register of members (non legible) (1 page)
8 March 2006£ ic 17761477/17741477 22/02/06 £ sr [email protected]=20000 (1 page)
1 February 2006Ad 11/01/06--------- £ si [email protected]=181 £ ic 17761218/17761399 (2 pages)
10 January 200602/12/05 £ ti [email protected]=20000 (2 pages)
15 December 200506/12/05 £ tr [email protected]=2135 (2 pages)
29 November 2005£ ic 17781218/17761218 04/11/05 £ sr [email protected]=20000 (1 page)
24 November 2005Location of register of directors' interests (1 page)
24 November 200507/11/05 £ tr [email protected]=342 (2 pages)
24 November 2005Group of companies' accounts made up to 30 June 2005 (48 pages)
23 November 2005Memorandum and Articles of Association (49 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 November 2005£ ic 17806218/17781218 20/10/05 £ sr [email protected]=25000 (1 page)
15 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2005Resolutions
  • RES13 ‐ Letter to shareholders 31/10/05
(1 page)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2005Ad 31/10/05--------- £ si [email protected]=904 £ ic 17805314/17806218 (2 pages)
13 October 2005£ ic 17825314/17805314 15/09/05 £ sr [email protected]=20000 (1 page)
28 September 200519/09/05 £ tr [email protected]=1281 (2 pages)
15 September 200530/08/05 £ tr [email protected]=2818 (1 page)
5 September 200522/08/05 £ tr [email protected]=10793 (1 page)
2 September 2005Ad 22/08/05--------- £ si [email protected]=333 £ ic 17824981/17825314 (2 pages)
12 August 200501/08/05 £ tr [email protected]=127847 (2 pages)
11 August 2005Ad 28/07/05--------- £ si [email protected]=832 £ ic 17824149/17824981 (2 pages)
28 July 2005Director resigned (1 page)
21 July 2005£ ic 17874149/17824149 05/07/05 £ sr [email protected]=50000 (1 page)
13 July 200528/06/05 £ ti [email protected]=25000 (2 pages)
7 July 200520/06/05 £ ti [email protected]=25000 (2 pages)
28 June 2005£ ic 17884149/17874149 07/06/05 £ sr [email protected]=10000 (1 page)
2 June 2005£ ic 17909149/17884149 20/05/05 £ sr [email protected]=25000 (1 page)
31 May 2005£ ic 17929149/17909149 10/05/05 £ sr [email protected]=20000 (1 page)
25 May 2005£ ic 17954149/17929149 05/05/05 £ sr [email protected]=25000 (1 page)
18 May 2005£ ic 17974149/17954149 20/04/05 £ sr [email protected]=20000 (1 page)
11 May 2005£ ic 18124149/17974149 07/04/05 £ sr [email protected]=150000 (1 page)
20 April 200502/03/05 £ ti [email protected]=12500 (1 page)
20 April 200504/03/05 £ ti [email protected]=20000 (1 page)
20 April 200525/02/05 £ ti [email protected]=20000 (1 page)
20 April 200514/03/05 £ ti [email protected]=50000 (1 page)
11 April 2005Ad 04/04/05--------- £ si [email protected]=491978 £ ic 17632171/18124149 (5 pages)
1 April 2005Return made up to 11/03/05; bulk list available separately (8 pages)
10 March 2005£ ic 17637164/17617164 24/02/05 £ sr [email protected]=20000 (1 page)
2 March 2005£ ic 17647164/17637164 18/02/05 £ sr [email protected]=10000 (1 page)
21 February 2005Ad 09/02/05--------- £ si [email protected]=650 £ ic 17646514/17647164 (2 pages)
9 February 2005£ ic 17656514/17646514 06/12/04 £ sr [email protected]=10000 (1 page)
9 February 2005Ad 28/01/05--------- £ si [email protected]=690 £ ic 17655824/17656514 (2 pages)
25 January 2005Ad 14/01/05--------- £ si [email protected]=3898 £ ic 17651926/17655824 (2 pages)
10 January 2005£ ic 17661926/17651926 14/12/04 £ sr [email protected]=10000 (1 page)
23 December 2004Ad 07/12/04--------- £ si [email protected]=66 £ ic 17661860/17661926 (2 pages)
8 December 2004£ ic 17671860/17661860 23/11/04 £ sr [email protected]=10000 (1 page)
6 December 2004Ad 18/11/04--------- £ si [email protected]=128 £ ic 17671732/17671860 (2 pages)
23 November 2004£ ic 17681732/17671732 09/11/04 £ sr [email protected]=10000 (1 page)
17 November 2004£ ic 17710938/17690938 21/09/04 £ sr [email protected]=20000 (1 page)
17 November 2004£ ic 17690938/17680938 17/09/04 £ sr [email protected]=10000 (1 page)
17 November 2004Ad 02/11/04--------- £ si [email protected]=794 £ ic 17680938/17681732 (2 pages)
15 November 2004Group of companies' accounts made up to 30 June 2004 (63 pages)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 November 2004£ sr [email protected] 18/01/04 (1 page)
26 October 2004£ ic 17739984/17724984 06/10/04 £ sr [email protected]=15000 (1 page)
26 October 2004£ ic 17724984/17709984 12/10/04 £ sr [email protected]=15000 (1 page)
26 October 2004Ad 19/10/04--------- £ si [email protected]=954 £ ic 17709984/17710938 (2 pages)
21 October 2004£ ic 17769984/17759984 17/09/04 £ sr [email protected]=10000 (1 page)
21 October 2004£ ic 17759984/17739984 21/09/04 £ sr [email protected]=20000 (1 page)
12 October 2004£ ic 17784984/17769984 29/09/04 £ sr [email protected]=15000 (1 page)
7 October 2004Ad 20/09/04--------- £ si [email protected]=1744 £ ic 17783240/17784984 (2 pages)
22 September 2004Ad 27/08/04--------- £ si [email protected]=2022 £ ic 17781218/17783240 (3 pages)
2 August 2004Ad 23/07/04--------- £ si [email protected]=274 £ ic 17780944/17781218 (1 page)
28 July 2004Director's particulars changed (1 page)
4 June 2004Ad 27/05/04--------- £ si [email protected]=216 £ ic 17780728/17780944 (2 pages)
14 May 2004Ad 05/05/04--------- £ si [email protected]=16346 £ ic 17764382/17780728 (2 pages)
8 April 2004Ad 26/03/04--------- £ si [email protected]=216 £ ic 17764166/17764382 (2 pages)
30 March 2004Return made up to 11/03/04; bulk list available separately (8 pages)
5 December 2003Ad 04/11/03--------- £ si [email protected]=247 £ ic 17763919/17764166 (2 pages)
25 November 2003Group of companies' accounts made up to 30 June 2003 (62 pages)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 November 2003Resolutions
  • RES13 ‐ Reappointed auditors kp 04/11/03
(1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
4 April 2003Return made up to 11/03/03; bulk list available separately (7 pages)
12 December 2002Group of companies' accounts made up to 30 June 2002 (61 pages)
7 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2002Resolutions
  • RES13 ‐ Re appointed auditors 02/12/02
(1 page)
7 December 2002Resolutions
  • RES13 ‐ Saving option scheme 02/12/02
(1 page)
7 December 2002Resolutions
  • RES13 ‐ Share ownership 02/12/02
(1 page)
7 December 2002Resolutions
  • RES13 ‐ Share option scheme 02/12/02
(1 page)
7 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2002Resolutions
  • RES13 ‐ Share ownership 02/12/02
(1 page)
7 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 May 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 11/03/02; bulk list available separately (6 pages)
11 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
19 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2001Group of companies' accounts made up to 30 June 2001 (50 pages)
19 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2001Resolutions
  • RES13 ‐ Auditors re appointed 13/12/01
(1 page)
19 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
5 April 2001Return made up to 11/03/01; bulk list available separately (8 pages)
8 March 2001Director resigned (1 page)
21 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 December 2000Full group accounts made up to 30 June 2000 (52 pages)
21 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 December 2000Memorandum and Articles of Association (41 pages)
21 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 December 2000Director resigned (1 page)
12 May 2000Interim accounts made up to 31 December 1999 (11 pages)
30 March 2000Return made up to 11/03/00; bulk list available separately (10 pages)
14 December 1999Location of register of members (non legible) (1 page)
8 December 1999Full group accounts made up to 30 June 1999 (56 pages)
9 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1999Ad 30/06/99--------- £ si [email protected]=6793 £ ic 17757126/17763919 (2 pages)
6 July 1999Director resigned (1 page)
20 April 1999Interim accounts made up to 31 December 1998 (10 pages)
25 March 1999Return made up to 11/03/99; bulk list available separately (11 pages)
4 November 1998Ad 19/10/98--------- £ si [email protected]=123077 £ ic 17634143/17757220 (2 pages)
4 November 1998Ad 20/10/98--------- £ si [email protected]=74930 £ ic 17559213/17634143 (4 pages)
4 November 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1998Full group accounts made up to 30 June 1998 (44 pages)
4 November 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 November 1998Statement of affairs (80 pages)
5 October 1998Ad 23/09/98--------- £ si [email protected]=31395 £ ic 17527818/17559213 (2 pages)
5 October 1998Ad 23/09/98--------- £ si [email protected]=18837 £ ic 17508981/17527818 (2 pages)
28 May 1998Ad 18/05/98--------- £ si [email protected]=89 £ ic 17508892/17508981 (2 pages)
10 May 1998Interim accounts made up to 31 December 1997 (10 pages)
21 April 1998Ad 01/04/98--------- £ si 105@1=105 £ ic 17508787/17508892 (2 pages)
16 April 1998Location of register of members (non legible) (1 page)
14 April 1998Return made up to 11/03/98; bulk list available separately (11 pages)
18 December 1997Memorandum and Articles of Association (49 pages)
7 November 1997Full group accounts made up to 30 June 1997 (48 pages)
6 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
6 May 1997Interim accounts made up to 31 March 1997 (10 pages)
7 April 1997Director's particulars changed (1 page)
27 March 1997Return made up to 11/03/97; bulk list available separately (11 pages)
20 December 1996New director appointed (1 page)
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1996Full group accounts made up to 30 June 1996 (51 pages)
1 November 1996Interim accounts made up to 25 October 1996 (10 pages)
7 October 1996Amending auds resignation letter (1 page)
4 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1996Auditor's resignation (1 page)
10 June 1996Ad 22/05/96--------- £ si [email protected]=8787 £ ic 28564998/28573785 (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 5TH floor 5 lower belgrave street london SW1W 0NR (1 page)
25 April 1996Interim accounts made up to 31 March 1996 (13 pages)
3 April 1996Return made up to 11/03/96; bulk list available separately (18 pages)
21 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 November 1995Full group accounts made up to 30 June 1995 (44 pages)
6 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 August 1995Ad 13/07/95--------- £ si [email protected]=322195 £ ic 19695992/20018187 (10 pages)
10 August 1995Ad 13/07/95--------- £ si [email protected]=14886 £ ic 11443999/11458885 (2 pages)
10 August 1995Ad 13/07/95--------- £ si [email protected]=8203141 £ ic 11458885/19662026 (24 pages)
10 August 1995Ad 13/07/95--------- £ si [email protected]=32466 £ ic 19663526/19695992 (24 pages)
10 August 1995Ad 13/07/95--------- £ si [email protected]=1500 £ ic 19662026/19663526 (2 pages)
10 August 1995Ad 13/07/95--------- £ si [email protected]=8546811 £ ic 20018187/28564998 (4 pages)
26 July 1995Nc inc already adjusted 12/06/95 (1 page)
26 July 1995Conve 13/07/95 (1 page)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Listing of particulars (4 pages)
10 July 1995Location of register of members (non legible) (1 page)
29 June 1995Listing of particulars (104 pages)
22 June 1995Memorandum and Articles of Association (78 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1995New director appointed (4 pages)
15 June 1995Director resigned (4 pages)
15 June 1995New director appointed (4 pages)
15 June 1995Director resigned (6 pages)
15 June 1995New director appointed (4 pages)
15 June 1995New director appointed (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Declaration on reregistration from private to PLC (1 page)
18 May 1995Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 1995Re-registration of Memorandum and Articles (52 pages)
18 May 1995Application for reregistration from private to PLC (1 page)
27 March 1995Return made up to 11/03/95; no change of members (20 pages)
10 January 1995Full group accounts made up to 30 June 1994 (35 pages)
22 November 1994Memorandum and Articles of Association (39 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 August 1994Memorandum and Articles of Association (40 pages)
7 June 1994Company name changed templeco sixteen LIMITED\certificate issued on 08/06/94 (4 pages)
11 April 1994Return made up to 11/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
24 March 1994Memorandum and Articles of Association (38 pages)
7 January 1994Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(6 pages)
9 July 1993Memorandum and Articles of Association (38 pages)
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 June 1993Memorandum and Articles of Association (50 pages)
11 March 1993Incorporation (21 pages)