Company NameJoseph Holt Group Limited
Company StatusActive
Company Number03909969
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Maxwell Mark Rushbrooke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(7 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed28 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Richard Neil Frederick Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Philip Adrian Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Mark Paul Norbury
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RolePub/Restaurant Operations
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMiss Jane Marie Kershaw
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameTimothy Guy Page
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameMr Thomas Leo Dempsey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
Director NameMr Peter Kershaw
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressFoxhills
Sandiway
Cheshire
Cw8
Secretary NameTimothy Guy Page
NationalityBritish
StatusResigned
Appointed10 February 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2003)
RoleCompany Director
Correspondence Address5 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitejoseph-holt.com
Email address[email protected]
Telephone0161 8343285
Telephone regionManchester

Location

Registered AddressThe Brewery
Empire Street
Manchester
Lancashire
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

69.6k at £0.2M. Rushbrooke
6.04%
Ordinary
66.1k at £0.2Christopher Adams
5.74%
Ordinary
66.1k at £0.2R. Adams
5.74%
Ordinary
57.3k at £0.2Vidacos Nominees LTD
4.97%
Ordinary
55k at £0.2M. Kershaw
4.77%
Ordinary
55k at £0.2R. Kershaw
4.77%
Ordinary
50.6k at £0.2R.p. Kershaw & C.w. Adams & M.m. Rushbrooke
4.39%
Ordinary
386.7k at £0.2R.p. Kershaw & H.f. Kershaw & M.l. Rushbrooke & R.s. Adams & T.g. Page & D.j. Tully
33.55%
Ordinary
40.7k at £0.2R.p. Kerhaw & M.d. Kershaw & C.w. Adams
3.53%
Ordinary
37k at £0.2R.p. Kershaw & H.f. Kershaw & R.s. Adams & M.m. Rushbrooke
3.21%
Ordinary
195.2k at £0.2Richard Peter Kershaw & Christopher William Adams & Maxwell Mark Rushbrooke
16.93%
Ordinary
17.3k at £0.2R.p. Kershaw & C.w. Adams & G.r. Adams
1.50%
Ordinary
8.1k at £0.2R.p. Kershaw & C. Adams
0.70%
Ordinary
8k at £0.2R.p. Kershaw & R.s. Adams & M.m. Rushbrooke
0.70%
Ordinary
7.8k at £0.2M.d. Kershaw & C.w. Adams & M.m. Rushbrooke
0.67%
Ordinary
4.4k at £0.2R.p. Kershaw & C.w. Adams & Ruskbrooke
0.38%
Ordinary
3.4k at £0.2Sky Hill LTD
0.30%
Ordinary
2.6k at £0.2Brewin Nominees LTD
0.23%
Ordinary
2.6k at £0.2G.r. Adams
0.23%
Ordinary
2.5k at £0.2M. Morris
0.22%
Ordinary
1.4k at £0.2Thomas Adams
0.12%
Ordinary
1.4k at £0.2Z. Adams
0.12%
Ordinary
1.1k at £0.2H. Wright
0.10%
Ordinary
1000 at £0.2Dorothy Partington
0.09%
Ordinary
1000 at £0.2T. Johnson
0.09%
Ordinary
650 at £0.2D. Marsden
0.06%
Ordinary
550 at £0.2I. Morris
0.05%
Ordinary
600 at £0.2J. Ashton
0.05%
Ordinary
600 at £0.2M. Walters
0.05%
Ordinary
490 at £0.2A. Green
0.04%
Ordinary
500 at £0.2Lion Nominees Limited A/c Rb
0.04%
Ordinary
500 at £0.2Rachel Cannon
0.04%
Ordinary
350 at £0.2A. Broughton
0.03%
Ordinary
300 at £0.2D. Parker
0.03%
Ordinary
400 at £0.2J. Mounsey
0.03%
Ordinary
300 at £0.2R. Tilson
0.03%
Ordinary
252 at £0.2B. Carlrow
0.02%
Ordinary
200 at £0.2Capt J.g. Threlfall
0.02%
Ordinary
200 at £0.2D. Partington
0.02%
Ordinary
205 at £0.2D. Williams
0.02%
Ordinary
200 at £0.2Edith Jensen
0.02%
Ordinary
200 at £0.2G. Jackson
0.02%
Ordinary
200 at £0.2J. Hale
0.02%
Ordinary
200 at £0.2N. Vincent
0.02%
Ordinary
250 at £0.2Nat West Bank Nominees Jersey LTD
0.02%
Ordinary
250 at £0.2R.m. Barron
0.02%
Ordinary
200 at £0.2T. Page
0.02%
Ordinary
166 at £0.2A. Evans
0.01%
Ordinary
100 at £0.2A. Scott
0.01%
Ordinary
167 at £0.2B. Evans-murrie
0.01%
Ordinary
70 at £0.2C.j. Thomson
0.01%
Ordinary
100 at £0.2D. Green
0.01%
Ordinary
110 at £0.2D. Macleod
0.01%
Ordinary
100 at £0.2F. Nicholson
0.01%
Ordinary
75 at £0.2G. Davies
0.01%
Ordinary
100 at £0.2Gaynor Brough
0.01%
Ordinary
100 at £0.2H G Stephenson LTD
0.01%
Ordinary
150 at £0.2J. Robinson
0.01%
Ordinary
100 at £0.2Jw Lees & Co LTD
0.01%
Ordinary
100 at £0.2M. Hill
0.01%
Ordinary
100 at £0.2M. Whittaker
0.01%
Ordinary
167 at £0.2M. Woodruff
0.01%
Ordinary
60 at £0.2Mr Dunne & Mrs F. Dunne
0.01%
Ordinary
100 at £0.2Mr K.r. Winkler & Ms C. Irwin
0.01%
Ordinary
100 at £0.2P. Mason
0.01%
Ordinary
100 at £0.2R. Bailey
0.01%
Ordinary
100 at £0.2R. Gibbs
0.01%
Ordinary
95 at £0.2S. Duggan
0.01%
Ordinary
100 at £0.2S. Mellanby
0.01%
Ordinary
84 at £0.2S. Smethurst
0.01%
Ordinary
15 at £0.2A. Hardy
0.00%
Ordinary
20 at £0.2A. Hodgson
0.00%
Ordinary
20 at £0.2A. Johnson
0.00%
Ordinary
1 at £0.2A. Lyons
0.00%
Ordinary
3 at £0.2A. Wood
0.00%
Ordinary
10 at £0.2B. Meyrick
0.00%
Ordinary
10 at £0.2B. Moorhouse
0.00%
Ordinary
1 at £0.2B. Randles
0.00%
Ordinary
5 at £0.2B. Taylor
0.00%
Ordinary
40 at £0.2C. Goulding
0.00%
Ordinary
35 at £0.2C. Hills
0.00%
Ordinary
8 at £0.2C. Jones
0.00%
Ordinary
1 at £0.2C. Nowell
0.00%
Ordinary
5 at £0.2C. Riddett
0.00%
Ordinary
5 at £0.2Campaign For Real Ale LTD
0.00%
Ordinary
11 at £0.2Camra Members' Investment Club LTD
0.00%
Ordinary
1 at £0.2D. Collier
0.00%
Ordinary
1 at £0.2D. Thomas
0.00%
Ordinary
1 at £0.2D. Tottey
0.00%
Ordinary
1 at £0.2D. Wright
0.00%
Ordinary
20 at £0.2E. Goulding
0.00%
Ordinary
5 at £0.2H. Wood
0.00%
Ordinary
15 at £0.2I. Fleming
0.00%
Ordinary
15 at £0.2I. Roberts
0.00%
Ordinary
2 at £0.2I. Short
0.00%
Ordinary
5 at £0.2J. Coffey
0.00%
Ordinary
2 at £0.2J. Coulbert
0.00%
Ordinary
10 at £0.2J. Goodman
0.00%
Ordinary
10 at £0.2J. Lyons
0.00%
Ordinary
20 at £0.2J. Pilkington
0.00%
Ordinary
4 at £0.2J.p. Cottam
0.00%
Ordinary
10 at £0.2K. Holt
0.00%
Ordinary
1 at £0.2K. Jones
0.00%
Ordinary
5 at £0.2M. Brooks
0.00%
Ordinary
18 at £0.2M. Cottam
0.00%
Ordinary
32 at £0.2M. Rushton
0.00%
Ordinary
10 at £0.2M. White
0.00%
Ordinary
20 at £0.2Miss C.a. Wilson & Mr D. Tunnah
0.00%
Ordinary
16 at £0.2Mr C. Williams & Mrs M.b. Williams
0.00%
Ordinary
20 at £0.2Mr L. Lowe & Mrs C.r. Lowe
0.00%
Ordinary
5 at £0.2Mr M.b. Jackson & Mrs J. Jackson
0.00%
Ordinary
1 at £0.2Mr R.j. Ward & Mrs J.c. Ward
0.00%
Ordinary
5 at £0.2N. Kellett
0.00%
Ordinary
10 at £0.2N. Martin
0.00%
Ordinary
27 at £0.2N. Tandy
0.00%
Ordinary
5 at £0.2P. Havard
0.00%
Ordinary
10 at £0.2P. O'neill
0.00%
Ordinary
50 at £0.2P. Robinson
0.00%
Ordinary
2 at £0.2P. Rowbotham
0.00%
Ordinary
1 at £0.2R. Batten
0.00%
Ordinary
1 at £0.2R. Jones
0.00%
Ordinary
4 at £0.2R. Rankin
0.00%
Ordinary
1 at £0.2R. Taylor
0.00%
Ordinary
50 at £0.2S. Browning
0.00%
Ordinary
35 at £0.2S. Cadman
0.00%
Ordinary
2 at £0.2S. Hardcastle
0.00%
Ordinary
20 at £0.2S. Revell
0.00%
Ordinary
3 at £0.2S. Sargeant
0.00%
Ordinary
10 at £0.2S. Schofield
0.00%
Ordinary
5 at £0.2Star Investment Club LTD
0.00%
Ordinary
1 at £0.2T. Wright
0.00%
Ordinary
9 at £0.2W. Pratt
0.00%
Ordinary

Financials

Year2014
Turnover£47,736,533
Gross Profit£30,744,562
Net Worth£71,372,286
Current Liabilities£8,164,486

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 August 2001Delivered on: 22 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amending deed to a composite guarantee and debenture
Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party 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.
Outstanding
21 August 2001Delivered on: 22 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amending deed to an insurance assignment
Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever.
Particulars: All of its right title and interest present and future in and to the policies. See the mortgage charge document for full details.
Outstanding
3 March 2000Delivered on: 10 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Insurance assignment
Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever.
Particulars: All of its right title and interest present and future in and to the policies. See the mortgage charge document for full details.
Outstanding
3 March 2000Delivered on: 10 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

18 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (20 pages)
11 January 2017Appointment of Mr Philip Adrian Rowan as a director on 1 January 2017 (2 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 288,174
(15 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 288,174
(15 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
15 May 2014Termination of appointment of David Tully as a director (1 page)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 288,174
(16 pages)
7 August 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (16 pages)
17 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 January 2012Director's details changed for Thomas Leo Dempsey on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Richard Peter Kershaw on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Frank Nicholson on 26 January 2012 (2 pages)
26 January 2012Director's details changed for David John Tully on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Maxwell Mark Rushbrooke on 26 January 2012 (2 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (15 pages)
18 January 2012Statement of capital on 8 November 2011
  • GBP 288,174.00
(5 pages)
18 January 2012Statement of capital on 8 November 2011
  • GBP 288,174.00
(5 pages)
10 August 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
6 July 2011Appointment of Mr Richard Neil Frederick Lee as a director (2 pages)
5 July 2011Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (20 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
2 February 2010Annual return made up to 19 January 2010. List of shareholders has changed (17 pages)
20 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
24 February 2009Return made up to 19/01/09; change of members (7 pages)
8 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(91 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
14 February 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
21 February 2007Return made up to 19/01/07; change of members (9 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
22 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2006Return made up to 19/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
15 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/04
(12 pages)
25 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 July 2003Application for reregistration from PLC to private (1 page)
25 July 2003Re-registration of Memorandum and Articles (123 pages)
25 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned;director resigned (1 page)
24 January 2003Return made up to 19/01/03; change of members (11 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
21 February 2002Return made up to 19/01/02; change of members (8 pages)
22 August 2001Particulars of mortgage/charge (10 pages)
22 August 2001Particulars of mortgage/charge (8 pages)
20 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2001Director resigned (1 page)
12 February 2001Return made up to 19/01/01; full list of members (40 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
20 June 2000Ad 23/05/00--------- £ si [email protected]=300 £ ic 337873/338173 (3 pages)
20 June 2000Particulars of contract relating to shares (5 pages)
7 June 2000Director resigned (1 page)
1 June 2000Ad 09/05/00--------- £ si [email protected]=125 £ ic 337720/337845 (3 pages)
1 June 2000Particulars of contract relating to shares (5 pages)
1 June 2000Ad 16/05/00--------- £ si [email protected]=28 £ ic 337845/337873 (3 pages)
1 June 2000Particulars of contract relating to shares (5 pages)
1 June 2000Particulars of contract relating to shares (5 pages)
1 June 2000Ad 25/04/00--------- £ si [email protected]=330 £ ic 337390/337720 (3 pages)
22 May 2000Ad 18/04/00--------- £ si [email protected]=234 £ ic 337156/337390 (3 pages)
22 May 2000Particulars of contract relating to shares (5 pages)
9 May 2000New director appointed (2 pages)
4 May 2000Ad 11/04/00--------- £ si [email protected]=1217 £ ic 335939/337156 (3 pages)
4 May 2000Particulars of contract relating to shares (5 pages)
18 April 2000Ad 10/04/00--------- £ si [email protected]=285938 £ ic 50001/335939 (8 pages)
18 April 2000Particulars of contract relating to shares (5 pages)
7 April 2000Registered office changed on 07/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
4 April 2000Memorandum and Articles of Association (76 pages)
30 March 2000Company name changed inhoco 1849 PLC\certificate issued on 30/03/00 (4 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(62 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Particulars of mortgage/charge (5 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Particulars of mortgage/charge (12 pages)
7 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 March 2000£ nc 1000/51000 01/03/00 (1 page)
6 March 2000Ad 01/03/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
6 March 2000S-div 01/03/00 (1 page)
1 March 2000Re-registration of Memorandum and Articles (75 pages)
1 March 2000Auditor's statement (1 page)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2000Auditor's report (1 page)
1 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
1 March 2000Balance Sheet (2 pages)
1 March 2000Declaration on reregistration from private to PLC (1 page)
1 March 2000Application for reregistration from private to PLC (1 page)
25 February 2000New director appointed (2 pages)
24 February 2000Company name changed inhoco 1078 LIMITED\certificate issued on 25/02/00 (2 pages)
19 January 2000Incorporation (20 pages)