Company NameNCC Group Plc
Company StatusActive
Company Number04627044
CategoryPublic Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)
Previous NameThe Ncc Group (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Michael Ernest Ettling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMs Jennifer Susan Duvalier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMrs Julie Chakraverty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMichael Maddison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Guy David Ellis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(20 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Edward Jonathan Williams
StatusCurrent
Appointed30 June 2023(20 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Secretary NameFelicity Mary Brandwood
NationalityBritish
StatusResigned
Appointed28 March 2003(2 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameJohn Laurence Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2004)
RoleVenture Capitalist
Correspondence AddressThe Spinney
Firs Lane, Appleton
Warrington
Cheshire
WA4 5LD
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 2010)
RoleCompany Director
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameDr Eurfyl Ap Gwilym
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ty Draw Road
Cardiff
CF23 5HA
Wales
Director NameMrs Alison Deborah Hewitt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(5 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDavid William McKeith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre
Oxford Road
Manchester
M1 7EF
Director NameMr Thomas William Chambers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(9 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Helen Louise Nisbet
StatusResigned
Appointed29 January 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2018)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Christopher Michael Batterham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Jonathan Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameDr Adam Howard Palser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed10 July 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameAlexandra Dilys Williamson
StatusResigned
Appointed30 August 2019(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMr Timothy John Kowalski
StatusResigned
Appointed09 January 2020(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitenccgroup.com

Location

Registered AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£133,696,000
Gross Profit£40,868,000
Net Worth-£73,210,000
Cash£16,353,000
Current Liabilities£73,075,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

26 July 2010Delivered on: 30 July 2010
Satisfied on: 8 January 2016
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 2 June 2007
Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

25 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 2,805,063.42
(3 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,804,582.21
(4 pages)
30 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/ncc group PLC 2020 long term incentive plan/ncc group PLC 2020 restricted share plan/ncc group PLC 2020 deferred annual bonus share plan 20/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 October 2020Group of companies' accounts made up to 31 May 2020 (167 pages)
30 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 2,796,268.83
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 2,795,938.83
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 2,794,849.38
(3 pages)
30 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,791,076.25
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 2,790,653.83
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 2,790,575.11
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 2,789,583.42
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 2,789,926.63
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 2,789,286.42
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 278,941.82
(3 pages)
29 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 2,788,449.85
(3 pages)
29 May 2020Statement of capital following an allotment of shares on 27 May 2020
  • GBP 2,789,091.71
(3 pages)
27 April 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 2,784,496.3
(3 pages)
27 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 2,784,511.17
(3 pages)
4 February 2020Director's details changed for Mr Michael Ernest Ettling on 1 February 2020 (2 pages)
10 January 2020Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page)
10 January 2020Appointment of Mr Timothy John Kowalski as a secretary on 9 January 2020 (2 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 January 2020Statement of capital following an allotment of shares on 18 October 2019
  • GBP 2,778,525.45
(3 pages)
8 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
6 October 2019Group of companies' accounts made up to 31 May 2019 (163 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
13 September 2019Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages)
12 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 2,778,464.4
(3 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,778,416.53
(3 pages)
20 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2,778,306.25
(3 pages)
8 April 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,778,274.12
(3 pages)
9 January 2019Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA (1 page)
8 January 2019Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA (1 page)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 December 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 2,778,181.08
(3 pages)
17 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 2,778,238.73
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2,778,040.58
(3 pages)
9 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 2,777,215.15
(3 pages)
9 October 2018Group of companies' accounts made up to 31 May 2018 (163 pages)
5 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 26/09/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 2,777,215.15
(3 pages)
26 September 2018Termination of appointment of Thomas William Chambers as a director on 26 September 2018 (1 page)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
1 August 2018Appointment of Mr Timothy John Kowalski as a director on 23 July 2018 (2 pages)
1 August 2018Termination of appointment of Helen Louise Nisbet as a secretary on 10 July 2018 (1 page)
1 August 2018Appointment of Mrs Suzana Cross as a secretary on 10 July 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 2,776,782.79
(3 pages)
11 July 2018Appointment of Ms Jennifer Susan Duvalier as a director on 25 April 2018 (2 pages)
31 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 2,776,537.35
(3 pages)
31 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 2,776,600.81
(3 pages)
10 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,776,272.8
(3 pages)
29 March 2018Termination of appointment of Alison Deborah Hewitt as a director on 28 March 2018 (1 page)
18 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 2,776,118.54
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 2,771,601.33
(3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
4 December 2017Appointment of Dr Adam Howard Russell Palser as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Dr Adam Howard Russell Palser as a director on 1 December 2017 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 2,771,197.92
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 2,771,197.92
(3 pages)
16 November 2017Group of companies' accounts made up to 31 May 2017 (180 pages)
16 November 2017Group of companies' accounts made up to 31 May 2017 (180 pages)
2 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,769,681.14
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,769,681.14
(3 pages)
2 October 2017Appointment of Mr Michael Ernest Ettling as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Mr Michael Ernest Ettling as a director on 22 September 2017 (2 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 21/09/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 21/09/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2017Resolutions
  • RES13 ‐ Interim dividend 21/09/2017
(2 pages)
29 September 2017Resolutions
  • RES13 ‐ Interim dividend 21/09/2017
(2 pages)
23 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,765,226.34
(3 pages)
23 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,765,226.34
(3 pages)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
4 June 2017Termination of appointment of Paul Raymond Mitchell as a director on 31 May 2017 (1 page)
4 June 2017Termination of appointment of Paul Raymond Mitchell as a director on 31 May 2017 (1 page)
27 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,765,101.37
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,765,101.37
(3 pages)
13 April 2017Appointment of Mr Chris Stone as a director on 6 April 2017 (2 pages)
11 April 2017Appointment of Mr Jonathan Brooks as a director on 16 March 2017 (2 pages)
11 April 2017Appointment of Mr Jonathan Brooks as a director on 16 March 2017 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,765,069.59
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,765,069.59
(3 pages)
9 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 1 March 2017 (1 page)
9 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 1 March 2017 (1 page)
27 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,764,902.07
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,764,902.07
(3 pages)
7 February 2017Appointment of Mr Brian Thomas Tenner as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Brian Thomas Tenner as a director on 1 February 2017 (2 pages)
23 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2,764,768.57
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 2,764,768.57
(3 pages)
5 January 2017Confirmation statement made on 2 January 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 2 January 2017 with no updates (3 pages)
1 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 2,764,520.5
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 2,764,520.5
(3 pages)
29 November 2016Group of companies' accounts made up to 31 May 2016 (123 pages)
29 November 2016Group of companies' accounts made up to 31 May 2016 (123 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sharesave plan approved and other company business 22/09/2016
(1 page)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sharesave plan approved and other company business 22/09/2016
(1 page)
24 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 2,764,149.92
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 2,764,149.92
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 2,760,329.39
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 2,760,329.39
(3 pages)
22 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 2,760,164.23
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 2,760,164.23
(4 pages)
11 August 2016Termination of appointment of Atul Patel as a director on 10 August 2016 (1 page)
11 August 2016Termination of appointment of Atul Patel as a director on 10 August 2016 (1 page)
8 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2,759,621.5
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 2,759,621.5
(3 pages)
25 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
25 July 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,759,314.96
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,759,397.64
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,759,397.64
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 2,759,314.96
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,434.99
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,439.99
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,673.37
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,469.99
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,439.99
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,673.37
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,759,310.96
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2,759,310.96
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,434.99
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,758,469.99
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 2,758,153.95
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 2,758,153.95
(3 pages)
8 January 2016Satisfaction of charge 3 in full (1 page)
8 January 2016Satisfaction of charge 3 in full (1 page)
6 January 2016Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-01-06
  • GBP 2,757,993.63
(6 pages)
6 January 2016Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-01-06
  • GBP 2,757,993.63
(6 pages)
6 January 2016Annual return made up to 2 January 2016 no member list
Statement of capital on 2016-01-06
  • GBP 2,757,993.63
(6 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,757,993.63
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,757,993.63
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,528,130.56
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 2,528,130.56
(3 pages)
28 November 2015Group of companies' accounts made up to 31 May 2015 (119 pages)
28 November 2015Group of companies' accounts made up to 31 May 2015 (119 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,433.83
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,510.42
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,489
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,630.7
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,510.42
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,489
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,630.7
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 2,298,433.83
(3 pages)
6 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,297,819.37
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,297,929.65
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,297,929.65
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 2,297,819.37
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,294,723.19
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 2,294,723.19
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,293,266.39
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,293,266.39
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,294,135.07
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,294,135.07
(3 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,167.14
(2 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,167.14
(2 pages)
30 July 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,167.14 on 2015-07-10
(2 pages)
18 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,293,147.66
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,293,163.13
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,293,147.66
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 2,293,163.13
(5 pages)
18 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,293,147.66
(5 pages)
13 May 2015Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Christopher Michael Batterham as a director on 1 May 2015 (2 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,000
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,089,252.94
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,089,229.66
(5 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 281.86 on 2014-07-08
(2 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,381.86 on 2015-04-07
(3 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,000 on 2014-05-30
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,089,229.66
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,089,252.94
(5 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 281.86
(2 pages)
12 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2,089,252.94
(5 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,381.86
(3 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 6,000
(3 pages)
12 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 281.86
(2 pages)
12 May 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 2,381.86
(3 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/10/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/11/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/10/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/07/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/10/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/11/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/08/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 26/11/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/10/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/08/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 20/11/2014
(7 pages)
5 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 22/07/2014
(7 pages)
17 February 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,088,043.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2,086,878.4
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2,088,107.14
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 2,088,107.14
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2,086,878.4
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,086,910.14
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,088,043.6
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,086,910.14
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 8 October 2014
  • GBP 2,086,878.4
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,084,479.12
  • ANNOTATION Clarification a second field SH01 was registered on 05/05/2015
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 2,084,605.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
16 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-16
  • GBP 2,088,107.14
(5 pages)
16 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-16
  • GBP 2,088,107.14
(5 pages)
16 February 2015Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,084,479.12
  • ANNOTATION Clarification a second field SH01 was registered on 05/05/2015
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 21 August 2014
  • GBP 2,084,605.72
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2015
(4 pages)
16 February 2015Annual return made up to 2 January 2015 no member list
Statement of capital on 2015-02-16
  • GBP 2,088,107.14
(5 pages)
29 January 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
29 January 2015Appointment of Mrs Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page)
29 January 2015Appointment of Mrs Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages)
26 November 2014Group of companies' accounts made up to 31 May 2014 (111 pages)
26 November 2014Group of companies' accounts made up to 31 May 2014 (111 pages)
23 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/09/2014
(2 pages)
24 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,084,703.22
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 2,084,703.22
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 13 March 2013
  • GBP 2,084,625.29
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 13 March 2013
  • GBP 2,084,625.29
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,547.77
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,533.13
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,547.77
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,553.71
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,315.87
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,533.13
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,315.87
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 2,084,553.71
(3 pages)
21 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
21 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
21 January 2014Annual return made up to 2 January 2014 no member list (5 pages)
19 November 2013Group of companies' accounts made up to 31 May 2013 (90 pages)
19 November 2013Group of companies' accounts made up to 31 May 2013 (90 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,083,852.92
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,083,580.22
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,083,580.22
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,083,852.92
(3 pages)
13 November 2013Auditor's resignation (1 page)
13 November 2013Auditor's resignation (1 page)
8 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed form for 16/10/2013
(6 pages)
8 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed form for 16/10/2013
(6 pages)
6 November 2013Auditor's resignation (1 page)
6 November 2013Auditor's resignation (1 page)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,653.94
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,503.94
  • ANNOTATION A second filed SH01 was registered on 8TH November 2013.
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,223.02
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,223.02
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,503.94
  • ANNOTATION A second filed SH01 was registered on 8TH November 2013.
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,082,653.94
(3 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,076,773.7
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,076,773.7
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,076,683.88
(3 pages)
23 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2,076,683.88
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,076,379.62
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,076,379.62
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,076,584.16
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,076,584.16
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,608.38
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,582.88
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,608.38
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,582.88
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,605.2
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 2,075,605.2
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,075,527.86
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,075,527.86
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,216.94
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,345.64
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,216.94
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,345.64
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,446.92
(3 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 2,075,446.92
(3 pages)
17 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
17 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
17 January 2013Annual return made up to 2 January 2013 no member list (5 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 345,857.36
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 345,857.36
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 345,803.39
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 345,803.39
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 345,794.56
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 345,794.56
(3 pages)
4 October 2012Group of companies' accounts made up to 31 May 2012 (89 pages)
4 October 2012Group of companies' accounts made up to 31 May 2012 (89 pages)
3 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 345,339.98
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 345,339.98
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 345,088.06
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 345,112.73
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 345,112.73
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 345,088.06
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 343,446.7
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 343,446.7
(3 pages)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2012Appointment of Mr Thomas William Chambers as a director (2 pages)
25 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 September 2012Appointment of Mr Thomas William Chambers as a director (2 pages)
20 September 2012Termination of appointment of David Mckeith as a director (1 page)
20 September 2012Termination of appointment of David Mckeith as a director (1 page)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 343,403.24
(3 pages)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 343,403.24
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 343,377.75
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 343,377.75
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 343,340.21
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 343,340.21
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,257.54
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,298.34
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,257.54
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,298.34
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,247.09
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 343,247.09
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,119.82
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,223.13
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,119.82
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,230
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,223.13
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 343,230
(3 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
17 January 2012Annual return made up to 2 January 2012 no member list (5 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 December 2011Section 519 (2 pages)
15 December 2011Section 519 (2 pages)
2 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 343,065.49
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 343,081.72
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 343,081.72
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 343,065.49
(3 pages)
21 October 2011Group of companies' accounts made up to 31 May 2011 (84 pages)
21 October 2011Group of companies' accounts made up to 31 May 2011 (84 pages)
6 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 342,564.77
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 342,564.77
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 342,560.9
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 342,560.9
(3 pages)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 342,557
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 342,557
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,430.39
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,430.39
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,430.39
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,250.98
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,427.43
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,250.98
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,427.43
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,250.98
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 341,427.43
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 340,659.91
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 340,659.91
(3 pages)
19 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 340,659.91
(3 pages)
8 July 2011Director's details changed for David William Mckeith on 29 June 2011 (3 pages)
8 July 2011Director's details changed for David William Mckeith on 29 June 2011 (3 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 340,646.61
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 340,646.61
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 340,605.18
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 340,605.18
(4 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
27 April 2011Appointment of Mr Atul Patel as a director (3 pages)
31 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 340,529.97
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 340,529.97
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 340,429.95
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 340,429.95
(4 pages)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
1 March 2011Termination of appointment of John Gittins as a director (1 page)
11 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 340,269.66
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 340,269.66
(4 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (53 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (53 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (53 pages)
20 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 339,701.25
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 339,701.25
(4 pages)
26 November 2010Group of companies' accounts made up to 31 May 2010 (79 pages)
26 November 2010Group of companies' accounts made up to 31 May 2010 (79 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 339,624.62
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 339,624.62
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 339,624.62
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 339,102.17
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 20 October 2010
  • GBP 339,102.17
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 338,842.45
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 338,842.45
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 337,416.09
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 337,416.09
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 337,416.09
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 337,416.09
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 337,416.09
(4 pages)
30 September 2010Appointment of John Gittins as a director (3 pages)
30 September 2010Appointment of John Gittins as a director (3 pages)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(89 pages)
28 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(89 pages)
27 September 2010Termination of appointment of James Wallace as a director (2 pages)
27 September 2010Termination of appointment of James Wallace as a director (2 pages)
14 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 33,736,744
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 33,736,744
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 337,072.61
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 337,072.61
(4 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 336,992.76
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 336,992.76
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 336,992.76
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 336,973.27
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 336,973.27
(4 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (58 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (58 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (58 pages)
2 February 2010Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages)
2 February 2010Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages)
2 February 2010Director's details changed for James Archibald Simpson Wallace on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages)
1 February 2010Director's details changed for Mr Paul Edwards on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages)
28 January 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (3 pages)
28 January 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages)
28 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
28 January 2010Termination of appointment of Paul Edwards as a director (2 pages)
28 January 2010Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Mrs Alison Deborah Hewitt on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Paul Mitchell on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Paul Mitchell on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Paul Mitchell on 1 January 2010 (3 pages)
25 November 2009Group of companies' accounts made up to 31 May 2009 (73 pages)
25 November 2009Group of companies' accounts made up to 31 May 2009 (73 pages)
13 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 436,952.17
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 436,952.17
(4 pages)
2 October 2009Ad 16/09/09\gbp si [email protected]=245.79\gbp ic 336696.73/336942.52\ (3 pages)
2 October 2009Ad 16/09/09\gbp si [email protected]=245.79\gbp ic 336696.73/336942.52\ (3 pages)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2009Gbp nc 500000/600000\16/09/09 (1 page)
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2009Gbp nc 500000/600000\16/09/09 (1 page)
23 September 2009Director appointed david mckeith (2 pages)
23 September 2009Director appointed david mckeith (2 pages)
21 September 2009Appointment terminated director eurfyl ap gwilym (1 page)
21 September 2009Appointment terminated director eurfyl ap gwilym (1 page)
21 August 2009Ad 29/07/09\gbp si [email protected]=51.76\gbp ic 336644.97/336696.73\ (2 pages)
21 August 2009Ad 29/07/09\gbp si [email protected]=51.76\gbp ic 336644.97/336696.73\ (2 pages)
23 January 2009Location of register of members (non legible) (1 page)
23 January 2009Location of register of members (non legible) (1 page)
22 January 2009Return made up to 02/01/09; full list of members (38 pages)
22 January 2009Return made up to 02/01/09; full list of members (38 pages)
22 October 2008Ad 06/10/08\gbp si [email protected]=94.35\gbp ic 336627.92/336722.27\ (2 pages)
22 October 2008Ad 06/10/08\gbp si [email protected]=94.35\gbp ic 336627.92/336722.27\ (2 pages)
2 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(171 pages)
2 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(171 pages)
2 October 2008Ad 18/09/08\gbp si [email protected]=278.25\gbp ic 336349.67/336627.92\ (3 pages)
2 October 2008Ad 18/09/08\gbp si [email protected]=278.25\gbp ic 336349.67/336627.92\ (3 pages)
23 September 2008Director appointed alison deborah moira hewitt (2 pages)
23 September 2008Director appointed alison deborah moira hewitt (2 pages)
11 September 2008Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336271.7/336349.67\ (2 pages)
11 September 2008Group of companies' accounts made up to 31 May 2008 (73 pages)
11 September 2008Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336271.7/336349.67\ (2 pages)
11 September 2008Group of companies' accounts made up to 31 May 2008 (73 pages)
11 September 2008Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336193.73/336271.7\ (2 pages)
11 September 2008Ad 21/08/08\gbp si [email protected]=77.97\gbp ic 336193.73/336271.7\ (2 pages)
19 May 2008Ad 23/04/08\gbp si [email protected]=60.41\gbp ic 336133.32/336193.73\ (2 pages)
19 May 2008Ad 23/04/08\gbp si [email protected]=60.41\gbp ic 336133.32/336193.73\ (2 pages)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
24 April 2008Director's change of particulars / james wallace / 10/04/2008 (1 page)
8 April 2008Ad 20/03/08\gbp si [email protected]=335.29\gbp ic 335798.03/336133.32\ (2 pages)
8 April 2008Ad 20/03/08\gbp si [email protected]=335.29\gbp ic 335798.03/336133.32\ (2 pages)
8 March 2008Ad 21/02/08\gbp si [email protected]=337.03\gbp ic 335461/335798.03\ (3 pages)
8 March 2008Ad 21/02/08\gbp si [email protected]=337.03\gbp ic 335461/335798.03\ (3 pages)
5 February 2008Return made up to 02/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2008Return made up to 02/01/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2007Ad 27/11/07--------- £ si [email protected]=50 £ ic 336235/336285 (2 pages)
13 December 2007Ad 27/11/07--------- £ si [email protected]=50 £ ic 336235/336285 (2 pages)
13 December 2007Group of companies' accounts made up to 31 May 2007 (68 pages)
13 December 2007Group of companies' accounts made up to 31 May 2007 (68 pages)
27 November 2007Ad 13/11/07--------- £ si [email protected]=171 £ ic 336064/336235 (2 pages)
27 November 2007Ad 13/11/07--------- £ si [email protected]=171 £ ic 336064/336235 (2 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=527 £ ic 335537/336064 (3 pages)
6 November 2007Ad 18/10/07--------- £ si [email protected]=527 £ ic 335537/336064 (3 pages)
5 November 2007Ad 15/10/07--------- £ si [email protected]=4795 £ ic 330742/335537 (4 pages)
5 November 2007Ad 15/10/07--------- £ si [email protected]=4795 £ ic 330742/335537 (4 pages)
17 October 2007Ad 24/09/07--------- £ si [email protected]=2949 £ ic 327793/330742 (11 pages)
17 October 2007Ad 24/09/07--------- £ si [email protected]=2949 £ ic 327793/330742 (11 pages)
9 October 2007Memorandum and Articles of Association (82 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2007Memorandum and Articles of Association (82 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2007Ad 27/07/07--------- £ si [email protected]=827 £ ic 326966/327793 (4 pages)
18 September 2007Ad 27/07/07--------- £ si [email protected]=827 £ ic 326966/327793 (4 pages)
10 September 2007Ad 27/07/07--------- £ si [email protected]=827 £ ic 326139/326966 (4 pages)
10 September 2007Ad 27/07/07--------- £ si [email protected]=827 £ ic 326139/326966 (4 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Return made up to 02/01/07; bulk list available separately (9 pages)
15 February 2007Return made up to 02/01/07; bulk list available separately (9 pages)
28 December 2006Ad 27/11/06--------- £ si [email protected]=12 £ ic 326124/326136 (2 pages)
28 December 2006Ad 27/11/06--------- £ si [email protected]=12 £ ic 326124/326136 (2 pages)
23 November 2006Group of companies' accounts made up to 31 May 2006 (63 pages)
23 November 2006Group of companies' accounts made up to 31 May 2006 (63 pages)
15 November 2006Ad 17/10/06--------- £ si [email protected]=46 £ ic 326078/326124 (2 pages)
15 November 2006Ad 17/10/06--------- £ si [email protected]=46 £ ic 326078/326124 (2 pages)
4 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 September 2006Ad 23/08/06--------- £ si [email protected]=9 £ ic 326069/326078 (2 pages)
19 September 2006Ad 23/08/06--------- £ si [email protected]=9 £ ic 326069/326078 (2 pages)
11 August 2006Ad 13/07/06--------- £ si [email protected]=28 £ ic 326041/326069 (2 pages)
11 August 2006Ad 13/07/06--------- £ si [email protected]=28 £ ic 326041/326069 (2 pages)
31 January 2006Return made up to 02/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2006Return made up to 02/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2005Group of companies' accounts made up to 31 May 2005 (51 pages)
19 August 2005Group of companies' accounts made up to 31 May 2005 (51 pages)
15 February 2005Section 394 (1 page)
15 February 2005Section 394 (1 page)
26 January 2005Return made up to 02/01/05; bulk list available separately (9 pages)
26 January 2005Return made up to 02/01/05; bulk list available separately (9 pages)
5 October 2004Memorandum and Articles of Association (85 pages)
5 October 2004Memorandum and Articles of Association (85 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
2 August 2004Location of register of members (non legible) (1 page)
2 August 2004Location of register of members (non legible) (1 page)
30 July 2004£ ic 299981/200000 14/07/04 £ sr [email protected]= 99981 (1 page)
30 July 2004£ ic 299981/200000 14/07/04 £ sr [email protected]= 99981 (1 page)
26 July 2004Nc inc already adjusted 08/07/04 (1 page)
26 July 2004Ad 08/07/04--------- £ si [email protected]= 199980 £ ic 100001/299981 (8 pages)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(108 pages)
26 July 2004Nc inc already adjusted 08/07/04 (1 page)
26 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(108 pages)
26 July 2004Ad 08/07/04--------- £ si [email protected]= 199980 £ ic 100001/299981 (8 pages)
26 July 2004Memorandum and Articles of Association (11 pages)
26 July 2004Memorandum and Articles of Association (11 pages)
22 July 2004Conso div s-div 08/07/04 (3 pages)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
22 July 2004Nc inc already adjusted 08/07/04 (1 page)
22 July 2004Conso div s-div 08/07/04 (3 pages)
22 July 2004Nc inc already adjusted 08/07/04 (1 page)
22 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 June 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
30 June 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(23 pages)
30 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
29 June 2004Re-registration of Memorandum and Articles (39 pages)
29 June 2004Application for reregistration from private to PLC (1 page)
29 June 2004Auditor's report (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Declaration on reregistration from private to PLC (1 page)
29 June 2004Auditor's statement (1 page)
29 June 2004Re-registration of Memorandum and Articles (39 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Group of companies' accounts made up to 31 May 2004 (30 pages)
29 June 2004Group of companies' accounts made up to 31 May 2004 (30 pages)
29 June 2004Balance Sheet (1 page)
29 June 2004Auditor's statement (1 page)
29 June 2004Auditor's report (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Balance Sheet (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Declaration on reregistration from private to PLC (1 page)
29 June 2004Application for reregistration from private to PLC (1 page)
25 June 2004Company name changed the ncc group (holdings) LIMITED\certificate issued on 25/06/04 (3 pages)
25 June 2004Company name changed the ncc group (holdings) LIMITED\certificate issued on 25/06/04 (3 pages)
11 June 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
11 June 2004Group of companies' accounts made up to 31 May 2003 (28 pages)
23 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2004Ad 29/03/04--------- £ si 2500@1=2500 £ ic 97501/100001 (4 pages)
20 April 2004Ad 29/03/04--------- £ si 2500@1=2500 £ ic 97501/100001 (4 pages)
20 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 April 2004Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page)
6 April 2004Accounting reference date shortened from 31/05/04 to 31/05/03 (1 page)
23 January 2004Return made up to 02/01/04; full list of members (15 pages)
23 January 2004Return made up to 02/01/04; full list of members (15 pages)
28 October 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
28 October 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
5 August 2003Ad 23/07/03--------- £ si 1500@1=1500 £ ic 96001/97501 (2 pages)
5 August 2003Ad 23/07/03--------- £ si 1500@1=1500 £ ic 96001/97501 (2 pages)
4 June 2003Company name changed ever 2001 LIMITED\certificate issued on 04/06/03 (3 pages)
4 June 2003Company name changed ever 2001 LIMITED\certificate issued on 04/06/03 (3 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
30 April 2003Ad 11/04/02--------- £ si 95999@1=95999 £ ic 2/96001 (6 pages)
30 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 April 2003Nc inc already adjusted 11/04/03 (1 page)
30 April 2003Ad 11/04/02--------- £ si 95999@1=95999 £ ic 2/96001 (6 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(35 pages)
30 April 2003Nc inc already adjusted 11/04/03 (1 page)
30 April 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2003Particulars of mortgage/charge (11 pages)
24 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: cloth hall court, infirmary street, leeds, LS1 2JB (1 page)
8 April 2003Registered office changed on 08/04/03 from: cloth hall court, infirmary street, leeds, LS1 2JB (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
2 January 2003Incorporation (30 pages)
2 January 2003Incorporation (30 pages)