Company NameAMPY Holdings Limited
DirectorsSimon Paul McGregor Egan and James Harrison
Company StatusActive
Company Number03208378
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Previous NameNO. 266 Leicester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Paul McGregor Egan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr James Harrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(26 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NamePaula Clare Hollis
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address44 Colchester Road
Leicester
Leicestershire
LE5 2DF
Director NameMr Anthony Kenneth Leslie Payne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2003)
RoleEngineer
Correspondence AddressWoodlands Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7BU
Director NameMr Kenneth Payne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
41 West End Road Maxey
Peterborough
Cambridgeshire
PE6 9EJ
Director NameTimothy Ballatyne O'Brien
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Manor Cottage
High Street Toseland
St Neots
Cambridgeshire
PE19 6RX
Secretary NameDoreen Elizabeth Ellen Payne
NationalityBritish
StatusResigned
Appointed08 July 1996(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressWoodlands Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7BU
Director NameAlbert Zigmas Jokubaitis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 1996(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2002)
RoleGroup General Manager
Correspondence Address71-41 Rocklands Road
Wollstonecraft
Australia 2065
Foreign
Director NameRobin William Freeman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 June 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2001)
RoleAccountant
Correspondence Address7 Princess Mary Street
Beacon Hill
New South Wales
2100
Director NameRalph Graham Waters
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2001)
RoleManaging Director
Correspondence Address6 Holland Road
Bellevue Hill
2023
Director NameGrahame Maurice Parker
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2003)
RoleCorporate Executive
Correspondence Address15/93 Ridge Street
North Sydney
2060 New South Wales
Foreign
Director NameRoss Murdoch Bunyon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2003)
RoleExecutive
Correspondence Address132 Morshead Drive
Hurstville Grove
Nsw
2220
Secretary NameBrett Alan Redman
NationalityBritish
StatusResigned
Appointed10 May 2002(5 years, 11 months after company formation)
Appointment Duration2 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address119 Bradfield Road
Lindfield
Nsw 2070
Australia
Director NameBernard Leon Carrasco
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 August 2003)
RoleManager
Correspondence Address124 Wycombe Road
Neutral Bay
Nsw 2089
Australia
Secretary NamePeter Vernon Liddell
NationalityBritish
StatusResigned
Appointed15 July 2002(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 August 2003)
RoleCompany Director
Correspondence Address16 Lesley Street
Camberwell
Victoria 3207
Australia
Director NameMichael Andrew Buckling
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2005)
RoleChartered Accountant
Correspondence Address5 Silex Road
Mosman
New South Wales
2088
Australia
Director NameAnthony Cameron O'Reilly
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2003(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 July 2011)
RoleManager
Correspondence Address550 New South Head Road
Double Bay
Nsw 2028
Australia
Secretary NamePhillip John Edwards
NationalityAustralian
StatusResigned
Appointed11 August 2003(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address153 Charles Street
Putney
New South Wales
2112
Australia
Director NameJonathan Richard Elmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 September 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Close
Egleton
Oakham
Leicestershire
LE15 8AG
Secretary NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed18 September 2003(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Director NameMr Peter Charles Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address18 Hawthorn Drive
Uppingham
Oakham
Leicestershire
LE15 9TA
Secretary NameNeil Antony Wilson
NationalityBritish
StatusResigned
Appointed12 January 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2007)
RoleCompany Director
Correspondence Address602/9-15 Central Avenue
Manly
New South Wales 2095
Australia
Director NameJonathan Hugh Stretch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2014)
RoleExecutive
Country of ResidenceSwitzerland Zug
Correspondence Address1 Lysander Drive
Market Deeping
Peterborough
PE6 8FB
Director NameMrs Victoria Irene Wright
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Secretary NameMrs Victoria Irene Wright
StatusResigned
Appointed31 October 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Oliver Bernd Iltisberger
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Charles Philip Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Stephen George Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameMr Teemu Tapani Airaksinen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed06 June 2019(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2021)
RoleCfo Emea
Country of ResidenceSwitzerland
Correspondence Address1 Lysander Drive
Northfields Industrial Estate
Market Deeping
Peterborough
PE6 8FB
Director NameSusanne Carol Seitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 2019(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2021)
RoleEvp Emea
Country of ResidenceSwitzerland
Correspondence AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB

Contact

Websitelandisgyr.com
Telephone07 250000001
Telephone regionMobile

Location

Registered AddressThe Landing Trident Business Park
Styal Road
Manchester
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

279.1k at €100Landis & Gyr Holdco 2 Llc
87.18%
Ordinary 1
4.1m at £1Landis & Gyr Holdco 2 Llc
12.82%
Ordinary

Financials

Year2014
Net Worth£59,950,064
Current Liabilities£110,479,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

5 June 2008Delivered on: 19 June 2008
Satisfied on: 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party 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 property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
11 August 2006Delivered on: 29 August 2006
Satisfied on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from an obligor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ampy-automation digilog limited ct volume/folio LL199263 land/factory premises at frognall deeping st james peterborough, ampy-automation digilog limited ct volume/folio LL127264 the willows spalding road frognall deeping st james peterborough. 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
7 October 2004Delivered on: 19 October 2004
Satisfied on: 21 January 2009
Persons entitled: National Australia Bank Limited for the Bayard Metering Trust

Classification: Fixed & floating charge (UK)
Secured details: All monies due or to become due from an obligor to a secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as security for the payment and performance by company of the secured money the company with full title guarantee has charged and/or mortgaged the secured property being the companys rights property and undertaking of whatever kind and wherever situated and whether present or future.
Fully Satisfied
8 December 2003Delivered on: 23 December 2003
Satisfied on: 22 November 2004
Persons entitled: National Australia Bank Limited as Security Trustee

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee (for its own account or for the account of the benficiary) or to any beneficiary.
Particulars: All the company's rights, property and undertaking of whatever kind and wherever situated; and whether present or future. It includes the capital of the company (called or uncalled and paid or unpaid) the properties. See the mortgage charge document for full details.
Fully Satisfied
17 April 2001Delivered on: 27 April 2001
Satisfied on: 29 November 2003
Persons entitled: Fortis Bank Sa - Nv UK Branch

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
2 October 1996Delivered on: 7 October 1996
Satisfied on: 19 October 2001
Persons entitled: Barclays Bank PLC

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 on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 February 2021Full accounts made up to 31 March 2020 (19 pages)
3 September 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Stephen George Cunningham as a director on 20 February 2020 (1 page)
4 March 2020Appointment of Mr Simon Paul Mcgregor Egan as a director on 1 March 2020 (2 pages)
29 July 2019Full accounts made up to 31 March 2019 (18 pages)
1 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2019Appointment of Mr Teemu Airaksinen as a director on 6 June 2019 (2 pages)
6 June 2019Appointment of Susanne Seitz as a director on 6 June 2019 (2 pages)
4 January 2019Full accounts made up to 31 March 2018 (19 pages)
3 August 2018Termination of appointment of Victoria Irene Wright as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Victoria Irene Wright as a secretary on 3 August 2018 (1 page)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 April 2018Appointment of Mr Stephen George Cunningham as a director on 19 April 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (18 pages)
4 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 August 2017Notification of Landis + Gyr Holdco 2 Llc as a person with significant control on 6 April 2016 (1 page)
4 August 2017Notification of Landis + Gyr Holdco 2 Llc as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 November 2016Appointment of Mr Charles Philip Walker as a director on 24 November 2016 (2 pages)
29 November 2016Appointment of Mr Charles Philip Walker as a director on 24 November 2016 (2 pages)
20 October 2016Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Oliver Bernd Iltisberger as a director on 20 October 2016 (1 page)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2014Appointment of Mr Oliver Iltisberger as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Oliver Iltisberger as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Oliver Iltisberger as a director on 1 December 2014 (2 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Peter Charles Bradley as a secretary on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Peter Charles Bradley as a director on 31 October 2014 (1 page)
18 November 2014Appointment of Mrs Victoria Irene Wright as a secretary on 31 October 2014 (2 pages)
26 September 2014Appointment of Mrs Victoria Wright as a director on 14 August 2014 (2 pages)
26 September 2014Appointment of Mrs Victoria Wright as a director on 14 August 2014 (2 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
3 July 2014Termination of appointment of Jonathan Stretch as a director (1 page)
3 July 2014Termination of appointment of Jonathan Stretch as a director (1 page)
3 July 2014Termination of appointment of Jonathan Stretch as a director (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
3 July 2014Termination of appointment of Jonathan Stretch as a director (1 page)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • EUR 27,905,400
  • GBP 4,103,488
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 May 2013Full accounts made up to 31 March 2012 (17 pages)
10 May 2013Full accounts made up to 31 March 2012 (17 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
11 March 2013Termination of appointment of Jonathan Elmer as a director (2 pages)
11 March 2013Appointment of Jonathan Hugh Stretch as a director (3 pages)
12 July 2012Annual return made up to 6 June 2012 (14 pages)
12 July 2012Annual return made up to 6 June 2012 (14 pages)
12 July 2012Annual return made up to 6 June 2012 (14 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Termination of appointment of Anthony O'reilly as a director (2 pages)
7 September 2011Termination of appointment of Anthony O'reilly as a director (2 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (15 pages)
4 November 2010Full accounts made up to 31 December 2009 (16 pages)
4 November 2010Full accounts made up to 31 December 2009 (16 pages)
5 August 2010Annual return made up to 9 June 2010 (15 pages)
5 August 2010Annual return made up to 9 June 2010 (15 pages)
5 August 2010Annual return made up to 9 June 2010 (15 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Full accounts made up to 31 December 2008 (17 pages)
11 June 2009Return made up to 06/06/09; full list of members (10 pages)
11 June 2009Return made up to 06/06/09; full list of members (10 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 December 2008Memorandum and Articles of Association (24 pages)
5 December 2008Memorandum and Articles of Association (24 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
10 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2008Nc inc already adjusted 01/09/08 (1 page)
5 November 2008Ad 01/09/08\gbp si 1280130@1=1280130\gbp ic 2823358/4103488\eur si 87054@100=8705400\eur ic 19200000/27905400\ (2 pages)
5 November 2008Ad 01/09/08\gbp si 1280130@1=1280130\gbp ic 2823358/4103488\eur si 87054@100=8705400\eur ic 19200000/27905400\ (2 pages)
5 November 2008Nc inc already adjusted 01/09/08 (1 page)
2 July 2008Return made up to 06/06/08; no change of members (7 pages)
2 July 2008Return made up to 06/06/08; no change of members (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (22 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 6 (22 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: frognall deeping st james peterborough PE6 8SE (1 page)
28 June 2007Return made up to 06/06/07; no change of members (8 pages)
28 June 2007Return made up to 06/06/07; no change of members (8 pages)
28 June 2007Registered office changed on 28/06/07 from: frognall deeping st james peterborough PE6 8SE (1 page)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2006Full accounts made up to 31 December 2005 (15 pages)
20 September 2006Full accounts made up to 31 December 2005 (15 pages)
29 August 2006Particulars of mortgage/charge (25 pages)
29 August 2006Particulars of mortgage/charge (25 pages)
14 June 2006Return made up to 06/06/06; full list of members (8 pages)
14 June 2006Return made up to 06/06/06; full list of members (8 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 August 2005Full accounts made up to 30 June 2004 (12 pages)
16 August 2005Full accounts made up to 30 June 2004 (12 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
17 June 2005Return made up to 06/06/05; change of members (8 pages)
17 June 2005Return made up to 06/06/05; change of members (8 pages)
6 June 2005Nc inc already adjusted 07/10/04 (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Ad 07/10/04--------- eur si 192000@100=19200000 eur ic 0/19200000 (2 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Nc inc already adjusted 07/10/04 (1 page)
6 June 2005Ad 07/10/04--------- eur si 192000@100=19200000 eur ic 0/19200000 (2 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
22 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Ad 07/10/04--------- £ si [email protected] £ ic 2827851/2827851 (2 pages)
27 October 2004Ad 07/10/04--------- £ si [email protected] £ ic 2827851/2827851 (2 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Conso s-div 28/09/04 (1 page)
20 October 2004Conso s-div 28/09/04 (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
19 October 2004Particulars of mortgage/charge (8 pages)
19 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
13 July 2004Return made up to 06/06/04; full list of members (10 pages)
13 July 2004Return made up to 06/06/04; full list of members (10 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
10 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
10 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
12 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2003Memorandum and Articles of Association (12 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2003Memorandum and Articles of Association (12 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
23 June 2003Return made up to 06/06/03; full list of members (9 pages)
23 June 2003Return made up to 06/06/03; full list of members (9 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
20 December 2002Resolutions
  • RES13 ‐ Converted and consolida 01/11/02
(1 page)
20 December 2002Conve 01/11/02 (1 page)
20 December 2002Conve 01/11/02 (1 page)
20 December 2002Resolutions
  • RES13 ‐ Converted and consolida 01/11/02
(1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (1 page)
12 September 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
12 September 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
15 July 2002Return made up to 06/06/02; full list of members (10 pages)
15 July 2002Return made up to 06/06/02; full list of members (10 pages)
21 May 2002Ad 10/05/02--------- £ si 2@1=2 £ ic 2823355/2823357 (2 pages)
21 May 2002Ad 10/05/02--------- £ si 2@1=2 £ ic 2823355/2823357 (2 pages)
21 May 2002Nc inc already adjusted 10/05/02 (2 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 May 2002Nc inc already adjusted 10/05/02 (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
21 May 2002New secretary appointed (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 October 2001Return made up to 06/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
5 October 2001Return made up to 06/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 August 2001Memorandum and Articles of Association (14 pages)
17 August 2001Memorandum and Articles of Association (14 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
27 July 2001Ad 13/09/00--------- £ si [email protected]=22180 £ ic 2801175/2823355 (2 pages)
27 July 2001Ad 13/09/00--------- £ si [email protected]=22180 £ ic 2801175/2823355 (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
31 January 2001Full group accounts made up to 31 March 2000 (23 pages)
31 January 2001Full group accounts made up to 31 March 2000 (23 pages)
4 July 2000Return made up to 06/06/00; full list of members (10 pages)
4 July 2000Return made up to 06/06/00; full list of members (10 pages)
13 March 2000Full accounts made up to 30 April 1999 (10 pages)
13 March 2000Full accounts made up to 30 April 1999 (10 pages)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 July 1999Return made up to 06/06/99; full list of members (6 pages)
8 July 1999Return made up to 06/06/99; full list of members (6 pages)
23 June 1999Ad 27/05/99--------- £ si 2@250=500 £ si 2@1=2 £ ic 2800000/2800502 (2 pages)
23 June 1999Conso conve 27/05/99 (2 pages)
23 June 1999Conso conve 27/05/99 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Ad 27/05/99--------- £ si [email protected]=673 £ ic 2800502/2801175 (2 pages)
23 June 1999Ad 27/05/99--------- £ si 2@250=500 £ si 2@1=2 £ ic 2800000/2800502 (2 pages)
23 June 1999Ad 27/05/99--------- £ si [email protected]=673 £ ic 2800502/2801175 (2 pages)
23 June 1999New director appointed (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
11 June 1998Return made up to 06/06/98; full list of members (6 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
20 June 1997Return made up to 06/06/97; full list of members (6 pages)
20 June 1997Return made up to 06/06/97; full list of members (6 pages)
4 June 1997Company name changed no. 266 leicester LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed no. 266 leicester LIMITED\certificate issued on 05/06/97 (2 pages)
20 December 1996£ ic 3100000/2800000 16/12/96 £ sr 300000@1=300000 (1 page)
20 December 1996£ ic 3100000/2800000 16/12/96 £ sr 300000@1=300000 (1 page)
25 November 1996Declaration of shares redemption:auditor's report (3 pages)
25 November 1996£ ic 3250000/3100000 07/11/96 £ sr 150000@1=150000 (1 page)
25 November 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
25 November 1996£ ic 3250000/3100000 07/11/96 £ sr 150000@1=150000 (1 page)
25 November 1996Declaration of shares redemption:auditor's report (3 pages)
25 November 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
6 October 1996Ad 08/07/96--------- £ si 2799998@1 (2 pages)
6 October 1996Ad 08/07/96--------- £ si 2799998@1 (2 pages)
6 October 1996Statement of affairs (7 pages)
6 October 1996Statement of affairs (7 pages)
1 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 October 1996Declaration of shares redemption:auditor's report (3 pages)
1 October 1996Declaration of shares redemption:auditor's report (3 pages)
1 October 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 September 1996Ad 08/07/96--------- £ si 2799998@1=2799998 £ ic 450002/3250000 (2 pages)
25 September 1996Ad 08/07/96--------- £ si 2799998@1=2799998 £ ic 450002/3250000 (2 pages)
21 August 1996£ ic 475002/450002 12/08/96 £ sr 25000@1=25000 (1 page)
21 August 1996£ ic 475002/450002 12/08/96 £ sr 25000@1=25000 (1 page)
15 August 1996Registered office changed on 15/08/96 from: spalding road, frognall deeping st james peterborough cambridgeshire PE6 8RS (1 page)
15 August 1996Registered office changed on 15/08/96 from: spalding road, frognall deeping st james peterborough cambridgeshire PE6 8RS (1 page)
23 July 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (2 pages)
23 July 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (2 pages)
15 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Ad 08/07/96--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Ad 08/07/96--------- £ si 475000@1=475000 £ ic 2/475002 (2 pages)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 20 new walk leicester leics. LE1 6TX (1 page)
15 July 1996£ nc 100/2800000 08/07/96 (1 page)
15 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1996£ nc 2800000/3275000 08/07/96 (1 page)
15 July 1996Registered office changed on 15/07/96 from: 20 new walk leicester leics. LE1 6TX (1 page)
15 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 July 1996£ nc 2800000/3275000 08/07/96 (1 page)
15 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 July 1996£ nc 100/2800000 08/07/96 (1 page)
14 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 July 1996Declaration of shares redemption:auditor's report (3 pages)
14 July 1996Declaration of shares redemption:auditor's report (3 pages)
6 June 1996Incorporation (18 pages)
6 June 1996Incorporation (18 pages)