Company NameHolt Lloyd Group Limited
Company StatusActive
Company Number02918147
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Previous NamePhasecopy Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed30 June 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameRobert Nigel McConnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1997)
RoleInvestment Manager
Correspondence Address80 Kings Road
Wimbledon
London
SW19 8QW
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NamePhilip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleSecretary
Correspondence Address32 Wykeham Way
Burgess Hill
West Sussex
RH15 0HF
Director NameRobert Clarke
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1997)
RoleInvestment Manager
Correspondence Address22 Daffrone Road
London
SW17 8TZ
Secretary NameJennifer Jane Ivy
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1994)
RoleCompany Director
Correspondence Address30 Summerfield Avenue
London
NW6 6JY
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed29 July 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameProf Brian George Allison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPockford House
Chiddingfold
Godalming
Surrey
GU8 4XU
Director NameHamdi Conger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Briar Road
Newthorpe
Nottinghamshire
NG16 2BN
Director NameEvremont Maurice Louis Gabriel De Berard
Date of BirthJune 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed14 November 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address8 Rue Delean
Nevilly Sur Seine
Paris
92200
Director NamePaul Roger Gurizzian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1999)
RoleCompany Director
Correspondence Address103 Avenue Charles De Gaulle
Nevilly Sur Seine
Paris
92200
Secretary NameMark Simeon Goddard
NationalityBritish
StatusResigned
Appointed14 November 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1999)
RoleCompany Director
Correspondence Address32 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusResigned
Appointed29 March 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2001)
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameMark Joseph Payne
NationalityBritish
StatusResigned
Appointed26 June 1999(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 June 2005)
RoleCompany Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameFreddy Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressSquirrels Close 17 Brackenwood Drive
Cheadle
Stockport
Cheshire
SK8 1JX
Director NameMr Martin Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2006)
RoleCo Director
Correspondence AddressRowley Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameWolfgang Alexander Farkas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed07 January 2005(10 years, 9 months after company formation)
Appointment Duration12 months (resigned 03 January 2006)
RoleFinance Director
Correspondence Address6 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Director NameScott Allen Buckhout
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleVp/Gm Honeywell Friction Mater
Correspondence Address563 Lakeview
Birmingham
Mi 48009
United States
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameMr Max Bass
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2011(17 years, 3 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(17 years, 3 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(17 years, 3 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMax Bass
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(21 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Steven Patrick Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteholtsauto.com
Email address[email protected]

Location

Registered AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

15m at £1Holt Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,792,000
Cash£65,000
Current Liabilities£398,000

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: First lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: Second lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
14 September 1994Delivered on: 30 September 1994
Satisfied on: 2 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Secured Parties(As Defined)

Classification: Assignment of key-man policies
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the financing documents (as defined in a credit agreement dated 4 august 1994) and /or this charge.
Particulars: Assigns and agrees to assign absoluteley the key-man life insurance policy as schedule policyholder phasecopy LTD insurer scottish provident assurance limited policy no 214787001 date 9/8/94 amount £500,000 life insured peter james cohen.
Fully Satisfied
9 August 1994Delivered on: 16 August 1994
Satisfied on: 2 July 2002
Persons entitled: The Governor and Company of the Bank of Scotlandacting as Security Trustee

Classification: Deed of pledge
Secured details: All monies due or to become due from the company and/or todayjob limited to the chargee under the terms of the financing documents (as defined in the deed).
Particulars: 1). the "present shares" 2). the "future shares" 3). the "future subscription rights" 4). the "future rights". See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 16 August 1994
Satisfied on: 25 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined}

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement dated 4/8/94 the finance documents {as defined} and/or this 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

Filing History

22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page)
9 March 2020Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages)
3 January 2020Full accounts made up to 31 December 2018 (14 pages)
25 April 2019Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
6 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (14 pages)
25 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
28 March 2018Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages)
19 October 2017Full accounts made up to 31 December 2016 (13 pages)
19 October 2017Full accounts made up to 31 December 2016 (13 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
25 April 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
26 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000,000
(6 pages)
26 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000,000
(6 pages)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
2 April 2016Satisfaction of charge 5 in full (9 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
2 April 2016Satisfaction of charge 5 in full (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,000,000
(6 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15,000,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000,000
(6 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000,000
(6 pages)
6 February 2014Termination of appointment of Max Bass as a director (1 page)
6 February 2014Termination of appointment of Max Bass as a director (1 page)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 October 2013Full accounts made up to 31 December 2012 (11 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Director's details changed (2 pages)
1 May 2012Director's details changed (2 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
19 August 2011Appointment of Steven James Rudd as a director (3 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Appointment of Steven James Rudd as a director (3 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Appointment of Max Bass as a director (3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(41 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
19 August 2011Appointment of Max Bass as a director (3 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
4 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
4 August 2011Termination of appointment of Max Bass as a director (2 pages)
4 August 2011Termination of appointment of Max Bass as a director (2 pages)
23 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2011Statement by directors (1 page)
23 June 2011Statement by directors (1 page)
23 June 2011Solvency statement dated 17/06/11 (1 page)
23 June 2011Statement of capital on 23 June 2011
  • GBP 15,000,000
(4 pages)
23 June 2011Solvency statement dated 17/06/11 (1 page)
23 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2011Statement of capital on 23 June 2011
  • GBP 15,000,000
(4 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
22 March 2011Full accounts made up to 31 December 2010 (11 pages)
22 March 2011Full accounts made up to 31 December 2010 (11 pages)
13 October 2010Appointment of Mr Max Bass as a director (2 pages)
13 October 2010Appointment of Mr Max Bass as a director (2 pages)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 8RZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 8RZ on 21 September 2010 (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 May 2010Full accounts made up to 31 December 2009 (10 pages)
10 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 January 2010Appointment of Steven James Rudd as a director (2 pages)
27 January 2010Appointment of Steven James Rudd as a director (2 pages)
21 July 2009Location of register of members (non legible) (1 page)
21 July 2009Return made up to 12/04/09; full list of members (3 pages)
21 July 2009Location of register of members (non legible) (1 page)
21 July 2009Return made up to 12/04/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Appointment terminated director david norris (1 page)
13 May 2009Appointment terminated director david norris (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
2 February 2007Full accounts made up to 31 December 2005 (16 pages)
10 May 2006Full accounts made up to 31 December 2004 (18 pages)
10 May 2006Full accounts made up to 31 December 2004 (18 pages)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
24 April 2006Return made up to 12/04/06; full list of members (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 July 2005Return made up to 12/04/05; full list of members (3 pages)
12 July 2005Return made up to 12/04/05; full list of members (3 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
5 July 2005Location of register of members (1 page)
5 July 2005Location of register of members (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
8 October 2004Full accounts made up to 31 December 2003 (18 pages)
8 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 May 2004Return made up to 12/04/04; full list of members (7 pages)
8 April 2004Ad 17/12/03--------- £ si 104733334@1=104733334 £ ic 266666/105000000 (2 pages)
8 April 2004Nc inc already adjusted 17/12/03 (1 page)
8 April 2004Conso 17/12/03 (1 page)
8 April 2004Conso 17/12/03 (1 page)
8 April 2004Ad 17/12/03--------- £ si 104733334@1=104733334 £ ic 266666/105000000 (2 pages)
8 April 2004Nc inc already adjusted 17/12/03 (1 page)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
1 June 2003Return made up to 12/04/03; full list of members (8 pages)
1 June 2003Return made up to 12/04/03; full list of members (8 pages)
17 April 2003Auditor's resignation (1 page)
17 April 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (1 page)
1 July 2002New director appointed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Return made up to 12/04/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2000 (15 pages)
20 June 2002Return made up to 12/04/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2000 (15 pages)
26 February 2002Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 February 2002Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(7 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page)
3 May 2001Full accounts made up to 31 December 1999 (17 pages)
3 May 2001Full accounts made up to 31 December 1999 (17 pages)
2 April 2001Return made up to 12/04/00; no change of members (7 pages)
2 April 2001Return made up to 12/04/00; no change of members (7 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Return made up to 12/04/99; no change of members (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Return made up to 12/04/99; no change of members (6 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
15 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
15 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
21 October 1997Full group accounts made up to 31 December 1996 (30 pages)
21 October 1997Full group accounts made up to 31 December 1996 (30 pages)
30 May 1997Return made up to 12/04/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 May 1997Return made up to 12/04/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 October 1996Full group accounts made up to 31 December 1995 (29 pages)
20 October 1996Full group accounts made up to 31 December 1995 (29 pages)
3 June 1996Return made up to 12/04/96; change of members (11 pages)
3 June 1996Return made up to 12/04/96; change of members (11 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
20 September 1995Full group accounts made up to 31 December 1994 (30 pages)
20 September 1995Full group accounts made up to 31 December 1994 (30 pages)
7 August 1995Ad 18/05/95--------- £ si [email protected]=2000 £ ic 211131/213131 (2 pages)
7 August 1995Ad 18/05/95--------- £ si [email protected]=2000 £ ic 211131/213131 (2 pages)
21 June 1995Return made up to 12/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
21 June 1995Return made up to 12/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
9 March 1995New director appointed (3 pages)
9 March 1995New director appointed (3 pages)
1 February 1995New director appointed (2 pages)
1 February 1995New director appointed (2 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (47 pages)
27 January 1995Company name changed\certificate issued on 27/01/95 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
30 September 1994Particulars of mortgage/charge (6 pages)
30 September 1994Particulars of mortgage/charge (6 pages)
2 September 1994Ad 03/08/94--------- £ si [email protected]=211121 £ ic 10/211131 (2 pages)
2 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
2 September 1994Registered office changed on 02/09/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
2 September 1994Registered office changed on 02/09/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 September 1994Memorandum and Articles of Association (48 pages)
2 September 1994£ nc 46666/266666 03/08/94 (2 pages)
2 September 1994Secretary resigned (2 pages)
2 September 1994Ad 03/08/94--------- £ si [email protected]=211121 £ ic 10/211131 (2 pages)
2 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
2 September 1994Accounting reference date notified as 31/12 (1 page)
2 September 1994Accounting reference date notified as 31/12 (1 page)
2 September 1994S-div 22/08/94 (1 page)
2 September 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 September 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 September 1994Memorandum and Articles of Association (48 pages)
2 September 1994S-div 22/08/94 (1 page)
2 September 1994£ nc 46666/266666 03/08/94 (2 pages)
2 September 1994Secretary resigned (2 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
16 August 1994Particulars of mortgage/charge (4 pages)
10 June 1994Registered office changed on 10/06/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 June 1994Director resigned;new director appointed (2 pages)
10 June 1994Registered office changed on 10/06/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 June 1994Director resigned;new director appointed (2 pages)
12 April 1994Certificate of incorporation (1 page)
12 April 1994Incorporation (9 pages)
12 April 1994Certificate of incorporation (1 page)
12 April 1994Incorporation (9 pages)