Company NameAbbott & Bramwell Limited
Company StatusActive
Company Number02929143
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Previous NameBestsport Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(24 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Iain Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks, 2 days after company formation)
Appointment Duration24 years, 8 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Secretary NameSusan Elizabeth Thompson
NationalityBritish
StatusResigned
Appointed01 June 1994(2 weeks, 2 days after company formation)
Appointment Duration6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address79 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Secretary NameJane Elizabeth Abbott
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2000)
RoleInsurance Company Supervisor
Correspondence Address12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Director NameMr David Ian Abbott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(1 year, 4 months after company formation)
Appointment Duration19 years (resigned 10 October 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCold Harbour Farm House
Platts Lane Hatton Heath
Chester
CH3 9AN
Wales
Director NameJane Elizabeth Abbott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleClaims Supervor
Correspondence Address12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Director NameJanet Bramwell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleSecretary/Admin
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameMr David Jason Riley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Merepool Close
Marple
Stockport
SK6 6JR
Director NameMr Mark Jonathan Rogers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 February 2019)
RoleIns Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Torkington Manor
Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6PR
Secretary NameMr David Ian Abbott
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Harbour Farm House
Platts Lane Hatton Heath
Chester
CH3 9AN
Wales
Secretary NameMr Iain Duncan Bramwell
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years, 8 months after company formation)
Appointment Duration13 years (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameMr Ray Paul Ryan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabbott-bramwell.net

Location

Registered AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1A. & B. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£755,790
Cash£655,587
Current Liabilities£911,205

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

5 April 2022Delivered on: 8 April 2022
Persons entitled: Ares Management Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
9 December 2021Delivered on: 15 December 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 27 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 July 2011Delivered on: 30 July 2011
Satisfied on: 6 October 2015
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
27 April 2004Delivered on: 28 April 2004
Satisfied on: 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1995Delivered on: 2 June 1995
Satisfied on: 27 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Registration of charge 029291430006, created on 26 February 2021 (62 pages)
12 November 2020Second filing of Confirmation Statement dated 16 May 2020 (9 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and Shareholder information change) was registered on 12/11/2020.
(4 pages)
3 January 2020Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages)
3 January 2020Cessation of A & B Holdings Limited as a person with significant control on 20 December 2019 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 February 2019Resolutions
  • RES13 ‐ Documents 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 February 2019Termination of appointment of Ray Paul Ryan as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Iain Duncan Bramwell as a secretary on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page)
13 February 2019Registration of charge 029291430005, created on 11 February 2019 (21 pages)
31 January 2019Withdrawal of a person with significant control statement on 31 January 2019 (2 pages)
31 January 2019Notification of A & B Holdings Limited as a person with significant control on 31 January 2019 (1 page)
24 January 2019Satisfaction of charge 029291430004 in full (1 page)
23 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 May 201716/05/17 Statement of Capital gbp 1000 (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 November 2016Appointment of Mr Ray Paul Ryan as a director on 31 October 2016 (2 pages)
7 November 2016Appointment of Mr Ray Paul Ryan as a director on 31 October 2016 (2 pages)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 July 2015Registration of charge 029291430004, created on 22 July 2015 (5 pages)
27 July 2015Registration of charge 029291430004, created on 22 July 2015 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
14 October 2014Termination of appointment of David Ian Abbott as a secretary on 10 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Abbott as a secretary on 10 October 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 May 2013Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
17 May 2013Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
17 May 2013Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
17 May 2013Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
17 May 2013Director's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
17 May 2013Secretary's details changed for Mr David Ian Abbott on 5 January 2013 (2 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 22/07/2011
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 August 2011Resolutions
  • RES13 ‐ Company business 22/07/2011
(3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Ian Abbott on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Jason Riley on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Ian Abbott on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Jason Riley on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Jason Riley on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mark Jonathan Rogers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Ian Abbott on 1 January 2010 (2 pages)
21 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
21 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
8 December 2009Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (5 pages)
9 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
9 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
5 June 2008Return made up to 16/05/08; full list of members (5 pages)
5 June 2008Return made up to 16/05/08; full list of members (5 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
7 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
1 June 2007Return made up to 16/05/07; no change of members (8 pages)
1 June 2007Return made up to 16/05/07; no change of members (8 pages)
26 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
9 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
22 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
14 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (9 pages)
21 May 2004Return made up to 16/05/04; full list of members (9 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
14 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 April 2004Particulars of mortgage/charge (6 pages)
28 April 2004Particulars of mortgage/charge (6 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Registered office changed on 29/01/04 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page)
29 January 2004Registered office changed on 29/01/04 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page)
1 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Amended accounts made up to 31 July 2002 (10 pages)
6 March 2003Amended accounts made up to 31 July 2002 (10 pages)
27 February 2003Accounts for a small company made up to 31 July 2002 (10 pages)
27 February 2003Accounts for a small company made up to 31 July 2002 (10 pages)
29 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (9 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (9 pages)
24 December 2001£ ic 1100/1000 31/07/01 £ sr 100@1=100 (1 page)
24 December 2001£ ic 1100/1000 31/07/01 £ sr 100@1=100 (1 page)
4 June 2001Return made up to 16/05/01; full list of members (8 pages)
4 June 2001Return made up to 16/05/01; full list of members (8 pages)
10 April 2001Full accounts made up to 31 July 2000 (17 pages)
10 April 2001Full accounts made up to 31 July 2000 (17 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 May 2000Return made up to 16/05/00; full list of members (8 pages)
16 May 2000Return made up to 16/05/00; full list of members (8 pages)
16 March 2000Full accounts made up to 31 July 1999 (17 pages)
16 March 2000Full accounts made up to 31 July 1999 (17 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
9 June 1999Return made up to 16/05/99; no change of members (4 pages)
9 June 1999Return made up to 16/05/99; no change of members (4 pages)
7 December 1998Full accounts made up to 31 July 1998 (17 pages)
7 December 1998Full accounts made up to 31 July 1998 (17 pages)
19 May 1998Return made up to 16/05/98; full list of members (6 pages)
19 May 1998Return made up to 16/05/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 July 1997 (16 pages)
28 October 1997Full accounts made up to 31 July 1997 (16 pages)
15 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 January 1997Full accounts made up to 31 July 1996 (15 pages)
24 January 1997Full accounts made up to 31 July 1996 (15 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1996£ nc 1000/1100 26/03/96 (1 page)
9 April 1996Ad 26/03/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 April 1996£ nc 1000/1100 26/03/96 (1 page)
9 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1996Ad 26/03/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 December 1995Full accounts made up to 31 July 1995 (15 pages)
7 December 1995Full accounts made up to 31 July 1995 (15 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
9 August 1994Memorandum and Articles of Association (15 pages)
9 August 1994Memorandum and Articles of Association (15 pages)
5 August 1994Company name changed bestsport LIMITED\certificate issued on 08/08/94 (2 pages)
5 August 1994Company name changed bestsport LIMITED\certificate issued on 08/08/94 (2 pages)
16 May 1994Incorporation (9 pages)
16 May 1994Incorporation (9 pages)