Company NameSysgroup Trading Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number04754200
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Previous NameSystem Professional Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSysgroup Trading Ltd 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(20 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressSysgroup Trading Ltd 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSysgroup Trading Ltd 55 Spring Gardens
Manchester
M2 2BY
Director NameCharlotte Ann Elson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(6 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 May 2003)
RoleMarketing Manager
Correspondence AddressFlat 2 123 Western Road
Brighton
East Sussex
BN1 2AD
Director NameMr Daniel James Elson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(3 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilderness Barns Wilderness Lane
Hadlow Down
East Sussex
TN22 4HU
Director NameMr Timothy Roland Guy Dearden
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spicers Close
Burgess Hill
West Sussex
RH15 8DP
Secretary NameMr Daniel James Elson
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilderness Barns Wilderness Lane
Hadlow Down
East Sussex
TN22 4HU
Director NameMr Johnathan Wates
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2017)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressWilderness Barns Wilderness Lane
Hadlow Down
East Sussex
TN22 4HU
Director NameMr Tarquin Dunn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Chris Moss
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Christopher Neil Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMrs Julie Ann Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndways Cottage 10 Frog Lane
Plungar
Nottingham
NG13 0JE
Director NameMr Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Peter Hogan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Stuart McBain
StatusResigned
Appointed14 December 2016(13 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 April 2017)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Julian David Llewellyn
StatusResigned
Appointed19 April 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSysgroup Trading Ltd 55 Spring Gardens
Manchester
M2 2BY
Director NameNewco Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitesys-pro.co.uk
Email address[email protected]
Telephone01825 830000
Telephone regionUckfield

Location

Registered AddressSysgroup Trading Ltd
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

22 at £1Daniel J. Elson
21.36%
Ordinary
19 at £1Chris Moss
18.45%
Ordinary
19 at £1Johnathan Wates
18.45%
Ordinary
19 at £1Tarquin Dunn
18.45%
Ordinary
19 at £1Wayne Emerson
18.45%
Ordinary
1 at £1Chris Moss
0.97%
Ordinary D
1 at £1Daniel Elson
0.97%
Ordinary B
1 at £1Johnathan Wates
0.97%
Ordinary E
1 at £1Tarquin Dunn
0.97%
Ordinary A
1 at £1Wayne Emerson
0.97%
Ordinary C

Financials

Year2014
Net Worth£400,093
Cash£134,816
Current Liabilities£1,202,334

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

13 December 2016Delivered on: 15 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 2 August 2012
Persons entitled: Spice Property Investments Limited

Classification: Rent deposit deed
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: £34,017.74 and all monies from time to time standing to the credit of the specifically designated deposit account.
Outstanding
7 July 2006Delivered on: 14 July 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
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 the cart barn, cabbages & kings, wilderness lane, hadlowdown, uckfield, east sussex t/no esx 137264. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 November 2003Delivered on: 19 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
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: 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

Filing History

1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
29 December 2022Accounts for a small company made up to 31 March 2022 (25 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 31 March 2021 (23 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (24 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
8 April 2018Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
8 January 2018Full accounts made up to 31 March 2017 (19 pages)
8 January 2018Full accounts made up to 31 March 2017 (19 pages)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Wayne Emerson as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Wayne Emerson as a director on 28 July 2017 (1 page)
19 May 2017Termination of appointment of Chris Moss as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Tarquin Dunn as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Chris Moss as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Johnathan Wates as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Tarquin Dunn as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Johnathan Wates as a director on 17 May 2017 (1 page)
20 April 2017Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Julian David Llewellyn as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
1 April 2017Termination of appointment of Daniel James Elson as a director on 31 March 2017 (1 page)
1 April 2017Termination of appointment of Daniel James Elson as a director on 31 March 2017 (1 page)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 07/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 07/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
17 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
15 December 2016Registration of charge 047542000005, created on 13 December 2016 (29 pages)
15 December 2016Registration of charge 047542000005, created on 13 December 2016 (29 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
19 October 2016Satisfaction of charge 3 in full (2 pages)
19 October 2016Satisfaction of charge 3 in full (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
18 October 2016Satisfaction of charge 2 in full (1 page)
18 October 2016Satisfaction of charge 2 in full (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Michael Edelson as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Michael Edelson as a director on 15 August 2016 (1 page)
25 July 2016Particulars of variation of rights attached to shares (2 pages)
25 July 2016Particulars of variation of rights attached to shares (2 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 July 2016Change of share class name or designation (2 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 July 2016Change of share class name or designation (2 pages)
14 July 2016Appointment of Mr Michael Edelson as a director on 6 July 2016 (2 pages)
14 July 2016Appointment of Mr Michael Edelson as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mr Adam Binks as a director on 6 July 2016 (2 pages)
13 July 2016Registered office address changed from First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Christopher Neil Evans as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mrs Julie Ann Joyce as a director on 6 July 2016 (2 pages)
13 July 2016Registered office address changed from First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Christopher Neil Evans as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mrs Julie Ann Joyce as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mr Adam Binks as a director on 6 July 2016 (2 pages)
12 July 2016Registered office address changed from Wilderness Barns, Wilderness Lane, Hadlow Down East Sussex TN22 4HU to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Wilderness Barns, Wilderness Lane, Hadlow Down East Sussex TN22 4HU to First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Daniel James Elson as a secretary on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Daniel James Elson as a secretary on 6 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 103
(8 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 103
(8 pages)
17 May 2016Director's details changed for Mr Chris Moss on 13 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Chris Moss on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Tarquin Dunn on 5 October 2015 (2 pages)
16 May 2016Director's details changed for Mr Tarquin Dunn on 5 October 2015 (2 pages)
16 May 2016Director's details changed for Mr Wayne Emerson on 19 June 2015 (2 pages)
16 May 2016Director's details changed for Mr Wayne Emerson on 19 June 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
(8 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
(8 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
(8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 103
(8 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 103
(8 pages)
1 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 103
(8 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (10 pages)
30 May 2012Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Johnathan Wates on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Johnathan Wates on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Johnathan Wates on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
30 May 2012Secretary's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Daniel James Elson on 1 May 2012 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(5 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(5 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 103
(5 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
31 May 2011Termination of appointment of Timothy Dearden as a director (1 page)
31 May 2011Termination of appointment of Timothy Dearden as a director (1 page)
23 May 2011Purchase of own shares. (3 pages)
23 May 2011Purchase of own shares. (3 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 98
(4 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 98
(4 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 May 2010Director's details changed for Daniel James Elson on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Daniel James Elson on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Daniel James Elson on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Johnathan Wates on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Johnathan Wates on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Johnathan Wates on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Timothy Roland Guy Dearden on 6 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Appointment of Mr Chris Moss as a director (2 pages)
18 February 2010Appointment of Mr Tarquin Dunn as a director (2 pages)
18 February 2010Appointment of Mr Chris Moss as a director (2 pages)
18 February 2010Appointment of Mr Wayne Emerson as a director (2 pages)
18 February 2010Appointment of Mr Tarquin Dunn as a director (2 pages)
18 February 2010Appointment of Mr Wayne Emerson as a director (2 pages)
28 December 2009Termination of appointment of Simon Lester as a director (1 page)
28 December 2009Termination of appointment of Simon Lester as a director (1 page)
28 May 2009Return made up to 06/05/09; full list of members (5 pages)
28 May 2009Return made up to 06/05/09; full list of members (5 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
7 May 2008Return made up to 06/05/08; full list of members (5 pages)
7 May 2008Return made up to 06/05/08; full list of members (5 pages)
11 January 2008Registered office changed on 11/01/08 from: wilderness barns wilderness lane hadlow down east sussex TN22 4HU (1 page)
11 January 2008Registered office changed on 11/01/08 from: wilderness barns wilderness lane hadlow down east sussex TN22 4HU (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 06/05/07; full list of members (4 pages)
11 January 2008Return made up to 06/05/07; full list of members (4 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
6 July 2007Registered office changed on 06/07/07 from: allington farm allington lane offham lewes sussex BN7 3QL (1 page)
6 July 2007Registered office changed on 06/07/07 from: allington farm allington lane offham lewes sussex BN7 3QL (1 page)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
10 May 2006Return made up to 06/05/06; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 May 2005Return made up to 06/05/05; full list of members (6 pages)
17 May 2005Return made up to 06/05/05; full list of members (6 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Ad 12/09/03--------- £ si 99@1 (2 pages)
5 August 2004Return made up to 06/05/04; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 August 2004Return made up to 06/05/04; full list of members (6 pages)
5 August 2004Ad 12/09/03--------- £ si 99@1 (2 pages)
25 May 2004Return made up to 19/04/04; full list of members (6 pages)
25 May 2004Return made up to 19/04/04; full list of members (6 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: c/o gifford smith and co 20-22 marlborough place brighton east sussex BN1 1UB (1 page)
28 October 2003Registered office changed on 28/10/03 from: c/o gifford smith and co 20-22 marlborough place brighton east sussex BN1 1UB (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
18 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
18 May 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
6 May 2003Incorporation (17 pages)
6 May 2003Incorporation (17 pages)