Company NameBruntwood Scitech Limited
Company StatusActive
Company Number03814666
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NamesInhoco 995 Limited and Bruntwood 2000 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher George Oglesby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(4 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin James Crotty
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr Kevin Patrick Etchells
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(24 years, 2 months after company formation)
Appointment Duration7 months
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Gaspe House 66-72 Esplanade
St. Helier
JE1 2LH
Director NameMs Lucinda Gwendoline Mitchell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(24 years, 2 months after company formation)
Appointment Duration7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Martin Jewel-Clark
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(24 years, 2 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameRoger Joseph Groarke
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2004)
RoleSolicitor
Correspondence Address53 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2004)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMr Robert Esson Kitson
NationalityBritish
StatusResigned
Appointed10 December 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2004)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Secretary NameMs Katharine Jane Vokes
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House York Street
Manchester
M2 3BB
Director NameMr Andrew John Allan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity Tower Piccadilly Plaza
Manchester
M1 4BT
Director NameMs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMr John James Cummins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLegal And General Capital One Coleman Street
London
EC2R 5AA
Director NameMs Rachel Dickie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Eleanor Jukes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 2021)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal And General Capital One Coleman Street
London
EC2R 5AA
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Albert Square
Manchester
M2 6LW
Director NameMs Catherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLegal And General Capital One Coleman Street
London
EC2R 5AA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebruntwood.co.uk
Telephone0800 7310300
Telephone regionFreephone

Location

Registered AddressUnion
Albert Square
Manchester
M2 6LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.9m at £0.1Bruntwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,552,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

5 July 2019Delivered on: 5 July 2019
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
16 February 2010Delivered on: 4 March 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the following assets the charged securities see image for full details.
Outstanding

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with updates (5 pages)
30 March 2024Group of companies' accounts made up to 30 September 2023 (50 pages)
3 November 2023Second filing of a statement of capital following an allotment of shares on 4 October 2023
  • GBP 15,540,027.3
(4 pages)
1 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subscription 04/10/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2023Memorandum and Articles of Association (51 pages)
25 October 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 15,540,027.3
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2023
(4 pages)
24 October 2023Termination of appointment of a director (1 page)
24 October 2023Termination of appointment of Westley Alan Erlam as a director on 4 October 2023 (1 page)
24 October 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 7,527,212.8
(3 pages)
23 October 2023Notification of Legal and General Assurance Society Limited as a person with significant control on 3 October 2023 (2 pages)
23 October 2023Cessation of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 3 October 2023 (1 page)
23 October 2023Appointment of Mr Christopher Martin Jewel-Clark as a director on 4 October 2023 (2 pages)
23 October 2023Appointment of Ms Lucinda Gwendoline Mitchell as a director on 4 October 2023 (2 pages)
23 October 2023Appointment of Mr Kevin Etchells as a director on 4 October 2023 (2 pages)
23 October 2023Termination of appointment of Catherine Laura Mason as a director on 4 October 2023 (1 page)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reserved matters approval be granted/ other documents be approved 06/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 September 2023Change of share class name or designation (2 pages)
13 September 2023Memorandum and Articles of Association (12 pages)
11 July 2023Solvency Statement dated 30/06/23 (1 page)
11 July 2023Statement by Directors (1 page)
11 July 2023Resolutions
  • RES13 ‐ Cancelling share premium account 30/06/2023
(1 page)
11 July 2023Statement of capital on 11 July 2023
  • GBP 3,682,077.2
(5 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
10 February 2023Group of companies' accounts made up to 30 September 2022 (45 pages)
24 August 2022Cessation of Legal & General Capital Investments Limited as a person with significant control on 20 May 2022 (1 page)
24 August 2022Notification of Legal & General Science and Tech (Holdings) Limited as a person with significant control on 20 May 2022 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 January 2022Group of companies' accounts made up to 30 September 2021 (46 pages)
28 July 2021Termination of appointment of Eleanor Jukes as a director on 7 July 2021 (1 page)
28 July 2021Appointment of Ms Catherine Laura Mason as a director on 7 July 2021 (2 pages)
18 June 2021Director's details changed for Mr Kevin James Crotty on 1 January 2021 (2 pages)
15 June 2021Appointment of Westley Alan Erlam as a director on 11 May 2021 (2 pages)
28 April 2021Termination of appointment of John James Cummins as a director on 17 March 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 February 2021Group of companies' accounts made up to 30 September 2020 (45 pages)
24 November 2020Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page)
24 November 2020Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page)
15 October 2020Appointment of Ms Eleanor Jukes as a director on 14 October 2020 (2 pages)
15 October 2020Director's details changed for Mr John James Cummins on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Rachel Dickie as a director on 18 August 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 January 2020Group of companies' accounts made up to 30 September 2019 (42 pages)
5 July 2019Registration of charge 038146660002, created on 5 July 2019 (31 pages)
24 April 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
17 April 2019Notification of Legal & General Capital Investments Limited as a person with significant control on 29 September 2018 (2 pages)
17 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
17 April 2019Change of details for Bruntwood Limited as a person with significant control on 29 September 2018 (2 pages)
17 April 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 3,682,077.2
(4 pages)
18 December 2018Appointment of Ms Rachel Dickie as a director on 28 September 2018 (2 pages)
18 December 2018Appointment of Mr John James Cummins as a director on 28 September 2018 (2 pages)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 October 2018Change of share class name or designation (2 pages)
26 October 2018Statement of capital following an allotment of shares on 29 September 2018
  • GBP 1,925,894.70
(6 pages)
13 September 2018Termination of appointment of Katharine Jane Vokes as a director on 11 September 2018 (1 page)
13 September 2018Change of name notice (2 pages)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-04
(2 pages)
3 July 2018Satisfaction of charge 1 in full (4 pages)
31 May 2018Change of details for Bruntwood Limited as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page)
8 May 2018Full accounts made up to 30 September 2017 (19 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page)
11 April 2017Full accounts made up to 30 September 2016 (19 pages)
11 April 2017Full accounts made up to 30 September 2016 (19 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,591,002.5
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,591,002.5
(4 pages)
12 April 2016Full accounts made up to 30 September 2015 (14 pages)
12 April 2016Full accounts made up to 30 September 2015 (14 pages)
4 February 2016Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page)
4 February 2016Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mrs Katharine Jane Vokes as a director on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Michael John Oglesby as a director on 26 January 2016 (1 page)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
12 April 2015Full accounts made up to 30 September 2014 (14 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,591,002.5
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,591,002.5
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,591,002.5
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,591,002.5
(4 pages)
13 February 2014Full accounts made up to 30 September 2013 (14 pages)
13 February 2014Full accounts made up to 30 September 2013 (14 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
11 September 2013Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Full accounts made up to 30 September 2012 (13 pages)
15 April 2013Full accounts made up to 30 September 2012 (13 pages)
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reclassified/ subdivided 26/09/2012
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reclassified/ subdivided 26/09/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,591,002.5
(5 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,591,002.5
(5 pages)
9 October 2012Sub-division of shares on 26 September 2012 (5 pages)
9 October 2012Sub-division of shares on 26 September 2012 (5 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2012Statement by directors (2 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
28 September 2012Statement by directors (2 pages)
28 September 2012Solvency statement dated 26/09/12 (2 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1,500,802.5
(4 pages)
28 September 2012Statement of capital on 28 September 2012
  • GBP 1,500,802.5
(4 pages)
28 September 2012Solvency statement dated 26/09/12 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
22 March 2012Appointment of Kevin James Crotty as a director (2 pages)
22 March 2012Appointment of Kevin James Crotty as a director (2 pages)
22 March 2012Termination of appointment of Andrew Allan as a director (1 page)
22 March 2012Termination of appointment of Andrew Allan as a director (1 page)
8 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
8 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 5 January 2012 (1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2011Memorandum and Articles of Association (34 pages)
7 October 2011Memorandum and Articles of Association (34 pages)
30 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,591,002.5
(6 pages)
30 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 1,591,002.5
(6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
8 February 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
27 May 2010Director's details changed for Andrew John Allan on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Michael John Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Christopher George Oglesby on 15 April 2010 (2 pages)
27 May 2010Director's details changed for Andrew John Allan on 15 April 2010 (2 pages)
22 April 2010Director's details changed for Andrew John Allan on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Christopher George Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Michael John Oglesby on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Andrew John Allan on 22 April 2010 (2 pages)
14 April 2010Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
14 April 2010Secretary's details changed for Katharine Jane Vokes on 30 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
10 March 2010Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
1 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 June 2009Ad 19/05/09\gbp si 50000@1=50000\gbp ic 1541000/1591000\ (2 pages)
8 June 2009Gbp nc 1541012/1591015\19/05/09 (2 pages)
8 June 2009Ad 19/05/09\gbp si 50000@1=50000\gbp ic 1541000/1591000\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 June 2009Gbp nc 1541012/1591015\19/05/09 (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £50000 19/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
8 June 2009Particulars of contract relating to shares (2 pages)
8 June 2009Particulars of contract relating to shares (2 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Registered office changed on 23/04/2009 from city tower piccadilly plaza manchester M1 4BD (1 page)
23 April 2009Return made up to 31/03/09; full list of members (7 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 31/03/09; full list of members (7 pages)
23 April 2009Location of debenture register (1 page)
24 December 2008Group of companies' accounts made up to 30 September 2008 (23 pages)
24 December 2008Group of companies' accounts made up to 30 September 2008 (23 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 April 2008Return made up to 31/03/08; full list of members (6 pages)
29 April 2008Return made up to 31/03/08; full list of members (6 pages)
21 December 2007Full accounts made up to 30 September 2007 (23 pages)
21 December 2007Full accounts made up to 30 September 2007 (23 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
2 May 2007Return made up to 31/03/07; no change of members (7 pages)
2 May 2007Return made up to 31/03/07; no change of members (7 pages)
12 February 2007New director appointed (3 pages)
12 February 2007New director appointed (3 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (22 pages)
11 December 2006Group of companies' accounts made up to 30 September 2006 (22 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 December 2005Group of companies' accounts made up to 30 September 2005 (21 pages)
20 December 2005Group of companies' accounts made up to 30 September 2005 (21 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 January 2005Resolutions
  • RES13 ‐ Execute&deliver a guara 21/12/04
(2 pages)
18 January 2005Resolutions
  • RES13 ‐ Execute&deliver a guara 21/12/04
(2 pages)
29 November 2004Full accounts made up to 30 September 2004 (12 pages)
29 November 2004Full accounts made up to 30 September 2004 (12 pages)
16 November 2004Resolutions
  • RES13 ‐ Guarentee 27/10/04
(1 page)
16 November 2004Resolutions
  • RES13 ‐ Guarentee 27/10/04
(1 page)
5 August 2004Return made up to 31/03/04; full list of members; amend (9 pages)
5 August 2004Return made up to 31/03/04; full list of members; amend (9 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2004Nc inc already adjusted 14/07/04 (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2004Nc inc already adjusted 14/07/04 (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
8 June 2004Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page)
26 April 2004Return made up to 31/03/04; change of members (7 pages)
26 April 2004Return made up to 31/03/04; change of members (7 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned;director resigned (1 page)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
1 December 2003Full accounts made up to 30 September 2003 (12 pages)
9 October 2003Memorandum and Articles of Association (18 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2003Memorandum and Articles of Association (18 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
11 April 2003Return made up to 31/03/03; full list of members (9 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
28 November 2002Full accounts made up to 30 September 2002 (13 pages)
29 August 2002Return made up to 27/07/02; full list of members (8 pages)
29 August 2002Return made up to 27/07/02; full list of members (8 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Nc inc already adjusted 28/06/02 (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Nc inc already adjusted 28/06/02 (1 page)
27 July 2002Ad 01/07/02--------- £ si 40000@1=40000 £ ic 1501000/1541000 (2 pages)
27 July 2002Ad 01/07/02--------- £ si 40000@1=40000 £ ic 1501000/1541000 (2 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
5 December 2001Full accounts made up to 30 September 2001 (13 pages)
8 November 2001Statement of affairs (7 pages)
8 November 2001Ad 25/09/01--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages)
8 November 2001Ad 25/09/01--------- £ si 1500000@1=1500000 £ ic 1000/1501000 (2 pages)
8 November 2001Statement of affairs (7 pages)
27 October 2001Nc inc already adjusted 25/09/01 (1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 October 2001Nc inc already adjusted 25/09/01 (1 page)
31 August 2001Return made up to 27/07/01; full list of members (8 pages)
31 August 2001Return made up to 27/07/01; full list of members (8 pages)
6 July 2001Nc inc already adjusted 26/06/01 (1 page)
6 July 2001Nc inc already adjusted 26/06/01 (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2001S-div 26/06/01 (1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2001S-div 26/06/01 (1 page)
22 March 2001Full accounts made up to 30 September 2000 (10 pages)
22 March 2001Full accounts made up to 30 September 2000 (10 pages)
10 January 2001Registered office changed on 10/01/01 from: portland tower portland street manchester lancashire M1 3LF (1 page)
10 January 2001Registered office changed on 10/01/01 from: portland tower portland street manchester lancashire M1 3LF (1 page)
1 September 2000Return made up to 27/07/00; full list of members (7 pages)
1 September 2000Return made up to 27/07/00; full list of members (7 pages)
20 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Conve 10/12/99 (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Conve 10/12/99 (1 page)
20 December 1999New secretary appointed;new director appointed (3 pages)
20 December 1999Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed;new director appointed (3 pages)
20 December 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Ad 13/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 September 1999Company name changed inhoco 995 LIMITED\certificate issued on 30/09/99 (2 pages)
29 September 1999Company name changed inhoco 995 LIMITED\certificate issued on 30/09/99 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 September 1999Registered office changed on 27/09/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
27 July 1999Incorporation (21 pages)
27 July 1999Incorporation (21 pages)