Company NameGUNN Jcb (Holdings) Limited
Company StatusActive
Company Number03971940
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NameOpenmoor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameMr Paul Hartshorn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleDeputy Managing Director/Sales Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Michael Stuart Hutchinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(14 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Timothy Simcock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(14 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr John Henry Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameJohn Alan Dolphin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameStephen Philip Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameMr Gordon William Fraser Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Secretary NameMr John Henry Bailey
NationalityBritish
StatusResigned
Appointed18 April 2000(5 days after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
Director NameCampbell Erskine Coutts
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 Meadow Rise
Church Broughton
Derbyshire
DE65 5DF
Director NameMr Steven Ernest Robert Ovens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highwood Road
Uttoxeter
Staffordshire
ST14 8BG
Director NameJohn Martyn Blackwell Davies
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address17 Priory Close
Mossley
Congleton
Cheshire
CW12 3JL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.gunn-jcb.com
Telephone0161 9412631
Telephone regionManchester

Location

Registered AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Gunn Jcb Group Limited
65.57%
Ordinary A
52.5k at £1Gunn Jcb Group Limited
34.43%
Ordinary B

Financials

Year2014
Net Worth£3,357,000
Current Liabilities£2,370,000

Accounts

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

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

30 August 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at the hawthorns business centre halfords lane smethwick.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property at victoria road fenton stoke on trent.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property at shay lane longridge preston - LA48905.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property at twyford road rotheras hereford - HW153250.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property at celtic works lon parcwr ruthin clwyd - WA631180.
Outstanding
30 March 2001Delivered on: 7 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a atlantic street broadheath altrincham cheshire - GM792607 GM225812 GM797756 GM745308.
Outstanding
12 May 2000Delivered on: 26 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Jcb Finance Limited

Classification: A registered charge
Particulars: F/H land at the north side of atlantic street, altrincham, trafford, greater manchester t/no GM792607. F/h land at the north side of atlantic street, broadheath, trafford, greater manchester t/no GM225812. F/h land at the west and east sides of baltic road, broadheath, trafford, greater manchester t/no GM745308. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
24 March 2014Delivered on: 3 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5B march way battlefield enterprise park shrewsbury t/no SL35908. Notification of addition to or amendment of charge.
Outstanding
31 January 2003Delivered on: 7 February 2003
Persons entitled: Jcb Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being cgu insurance PLC policy no. 23669273 all risks £4,962,506, business interruption £7,200,000, money and assault £10,050,000 dates of policies and duration of cover all 30.06.2002 (12 months), for details of further policies charged please refer to the form 395. 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
30 March 2001Delivered on: 7 April 2001
Satisfied on: 3 January 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property at earthmover house battlefield road shrewsbury - SL108068.
Fully Satisfied
12 May 2000Delivered on: 20 May 2000
Satisfied on: 6 March 2003
Persons entitled: Jcb Service

Classification: Debenture
Secured details: £2,500,000 plus interest due or to become due from the company to the chargee under a loan stock instrument dated 12 may 2000 and all monies payable under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (20 pages)
24 May 2023Satisfaction of charge 9 in full (1 page)
24 May 2023Satisfaction of charge 5 in full (1 page)
24 May 2023Satisfaction of charge 8 in full (1 page)
16 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (20 pages)
4 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (20 pages)
14 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
9 February 2021Auditor's resignation (1 page)
17 November 2020Full accounts made up to 31 December 2019 (22 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (19 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (19 pages)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
27 July 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 152,500
(5 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 152,500
(5 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 152,500
(5 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 152,500
(5 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 152,500
(6 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 152,500
(6 pages)
24 April 2014Registration of charge 039719400012 (58 pages)
24 April 2014Registration of charge 039719400012 (58 pages)
16 April 2014Termination of appointment of Stephen Nixon as a director (1 page)
16 April 2014Termination of appointment of John Dolphin as a director (1 page)
16 April 2014Appointment of Mr Timothy Simcock as a director (2 pages)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Appointment of Mr Timothy Simcock as a director (2 pages)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
16 April 2014Termination of appointment of John Bailey as a secretary (1 page)
16 April 2014Termination of appointment of John Bailey as a secretary (1 page)
16 April 2014Termination of appointment of Gordon Smith as a director (1 page)
16 April 2014Termination of appointment of John Bailey as a director (1 page)
16 April 2014Appointment of Mr Michael Stuart Hutchinson as a director (2 pages)
16 April 2014Termination of appointment of John Dolphin as a director (1 page)
16 April 2014Termination of appointment of Stephen Nixon as a director (1 page)
8 April 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
3 April 2014Registration of charge 039719400011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
3 April 2014Registration of charge 039719400011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages)
19 March 2014Director's details changed for John Alan Dolphin on 19 March 2014 (2 pages)
3 January 2014Satisfaction of charge 7 in full (4 pages)
3 January 2014Satisfaction of charge 7 in full (4 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
24 April 2013Director's details changed for Stephen Philip Nixon on 4 March 2013 (2 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
6 November 2012Appointment of Mr Paul Hartshorn as a director (2 pages)
6 November 2012Appointment of Mr Paul Hartshorn as a director (2 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 April 2012Memorandum and Articles of Association (26 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Memorandum and Articles of Association (26 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
15 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
19 April 2011Secretary's details changed for Mr John Henry Bailey on 13 April 2011 (1 page)
19 April 2011Director's details changed for Gordon William Fraser Smith on 13 April 2011 (2 pages)
19 April 2011Director's details changed for Stephen Philip Nixon on 13 April 2011 (2 pages)
19 April 2011Director's details changed for Gordon William Fraser Smith on 13 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mr John Henry Bailey on 13 April 2011 (1 page)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for John Alan Dolphin on 13 April 2011 (2 pages)
19 April 2011Director's details changed for Mr John Henry Bailey on 13 April 2011 (2 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr John Henry Bailey on 13 April 2011 (2 pages)
19 April 2011Director's details changed for John Alan Dolphin on 13 April 2011 (2 pages)
19 April 2011Director's details changed for Stephen Philip Nixon on 13 April 2011 (2 pages)
5 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
5 August 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
6 May 2010Director's details changed for Stephen Philip Nixon on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Gordon William Fraser Smith on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Gordon William Fraser Smith on 13 April 2010 (2 pages)
6 May 2010Director's details changed for John Alan Dolphin on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Stephen Philip Nixon on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for John Alan Dolphin on 13 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Henry Bailey on 13 April 2010 (2 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Mr John Henry Bailey on 13 April 2010 (2 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
19 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 May 2009Return made up to 13/04/09; full list of members (5 pages)
13 May 2009Return made up to 13/04/09; full list of members (5 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
7 May 2008Return made up to 13/04/08; full list of members (5 pages)
7 May 2008Return made up to 13/04/08; full list of members (5 pages)
22 April 2008Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
22 April 2008Registered office changed on 22/04/2008 from atlantic street broadheath altrincham cheshire WA14 5NQ (1 page)
18 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
25 April 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
26 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 April 2005Return made up to 13/04/05; full list of members (9 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 April 2005Return made up to 13/04/05; full list of members (9 pages)
21 April 2004Return made up to 13/04/04; full list of members (9 pages)
21 April 2004Return made up to 13/04/04; full list of members (9 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 July 2003£ ic 152501/152500 23/06/03 £ sr 1@1=1 (1 page)
23 July 2003£ ic 152501/152500 23/06/03 £ sr 1@1=1 (1 page)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 April 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
23 April 2003Return made up to 13/04/03; full list of members (9 pages)
23 April 2003Return made up to 13/04/03; full list of members (9 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2003£ ic 229001/152502 31/01/03 £ sr 76499@1=76499 (1 page)
11 March 2003£ ic 152502/152501 31/01/03 £ sr 1@1=1 (1 page)
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2003£ ic 229001/152502 31/01/03 £ sr 76499@1=76499 (1 page)
11 March 2003£ ic 152502/152501 31/01/03 £ sr 1@1=1 (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Auditor's resignation (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
7 February 2003Particulars of mortgage/charge (13 pages)
7 February 2003Particulars of mortgage/charge (13 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 May 2002Return made up to 13/04/02; full list of members (9 pages)
1 May 2002Return made up to 13/04/02; full list of members (9 pages)
13 September 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
13 September 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
11 July 2000New director appointed (1 page)
11 July 2000New director appointed (1 page)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
20 May 2000Particulars of mortgage/charge (7 pages)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 May 2000£ nc 1000/229001 12/05/00 (1 page)
18 May 2000£ nc 1000/229001 12/05/00 (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001 (2 pages)
18 May 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
18 May 2000Resolutions
  • RES ‐
(3 pages)
18 May 2000Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS (1 page)
18 May 2000Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500 (2 pages)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Ad 12/05/00--------- £ si 76501@1=76501 £ ic 152500/229001 (2 pages)
18 May 2000Ad 12/05/00--------- £ si 152499@1=152499 £ ic 1/152500 (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 55 west street marlow buckinghamshire SL7 2LS (1 page)
18 May 2000New director appointed (3 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page)
27 April 2000Company name changed openmoor LIMITED\certificate issued on 27/04/00 (2 pages)
27 April 2000Company name changed openmoor LIMITED\certificate issued on 27/04/00 (2 pages)
13 April 2000Incorporation (10 pages)
13 April 2000Incorporation (10 pages)