Company NameBegbies Traynor Group Plc
Company StatusActive
Company Number05120043
CategoryPublic Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameJohn Ashton Humphrey
NationalityBritish
StatusCurrent
Appointed08 July 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleLegal Counsel
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Edward Nicholas Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr Mark Robert Fry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr Mark Stupples
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Peter Wallqvist
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed10 December 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Andrew David Dick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Vicarage Lane, Churchtown
Preston
Lancashire
PR3 0HW
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed24 September 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2008)
RoleCompany Director
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Director NamePaul Alan Rhodes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressMosscar Farm
Bewerley
Pateley Bridge
North Yorkshire
HG3 5BU
Director NameMr Geoffrey Demaine Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2010)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed17 January 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.begbies-traynorgroup.com/begbies-traynor/
Telephone0845 6782900
Telephone regionUnknown

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£45,360,000
Gross Profit£20,316,000
Net Worth£3,215,000
Cash£9,209,000
Current Liabilities£12,994,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

26 August 2005Delivered on: 27 August 2005
Satisfied on: 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 March 2021Director's details changed for Mr Mark Robert Fry on 8 December 2020 (2 pages)
4 March 2021Director's details changed for Mr Edward Nicholas Taylor on 12 January 2021 (2 pages)
27 October 2020Reduction of iss capital and minute (oc) (2 pages)
27 October 2020Certificate of reduction of share premium (1 page)
27 October 2020Statement of capital on 27 October 2020
  • GBP 6,394,092.75
(3 pages)
7 October 2020Resolutions
  • RES13 ‐ Share premium account reduced by cancelling sum of £20,000,000 19/09/2019
(1 page)
30 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 6,394,092.72
(3 pages)
29 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Group of companies' accounts made up to 30 April 2020 (80 pages)
18 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 6,393,338.85
(3 pages)
13 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
13 May 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 6,385,084.2
(3 pages)
13 December 2019Appointment of Mr Peter Wallqvist as a director on 10 December 2019 (2 pages)
12 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 6,381,546.8
(3 pages)
12 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 6,366,737.05
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 6,308,543.35
(3 pages)
3 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2019Group of companies' accounts made up to 30 April 2019 (71 pages)
12 August 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 5,726,124.15
(4 pages)
12 August 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 5,725,702.05
(4 pages)
12 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 6,278,196.15
(4 pages)
20 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
13 March 2019Notification of Richard William Traynor as a person with significant control on 17 May 2018 (2 pages)
11 October 2018Group of companies' accounts made up to 30 April 2018 (60 pages)
5 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2018Cessation of Richard William Traynor as a person with significant control on 16 May 2018 (1 page)
18 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
26 March 2018Purchase of own shares. (3 pages)
26 March 2018Cancellation of shares by a PLC. Statement of capital on 13 March 2018
  • GBP 5,503,835
(6 pages)
12 October 2017Group of companies' accounts made up to 30 April 2017 (55 pages)
12 October 2017Group of companies' accounts made up to 30 April 2017 (55 pages)
29 September 2017Memorandum and Articles of Association (79 pages)
29 September 2017Memorandum and Articles of Association (79 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2017Notification of Richard William Traynor as a person with significant control on 24 July 2017 (2 pages)
4 August 2017Notification of Richard William Traynor as a person with significant control on 24 July 2017 (2 pages)
14 July 2017Appointment of Mr Mark Stupples as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Mark Stupples as a director on 11 July 2017 (2 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
12 October 2016Group of companies' accounts made up to 30 April 2016 (56 pages)
12 October 2016Group of companies' accounts made up to 30 April 2016 (56 pages)
3 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2016Annual return made up to 5 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 5,610,275.09
(9 pages)
25 May 2016Annual return made up to 5 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 5,610,275.09
(9 pages)
6 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2015Group of companies' accounts made up to 30 April 2015 (56 pages)
5 October 2015Group of companies' accounts made up to 30 April 2015 (56 pages)
13 May 2015Annual return made up to 5 May 2015 no member list
Statement of capital on 2015-05-13
  • GBP 5,535,207.34
(9 pages)
13 May 2015Annual return made up to 5 May 2015 no member list
Statement of capital on 2015-05-13
  • GBP 5,535,207.34
(9 pages)
13 May 2015Annual return made up to 5 May 2015 no member list
Statement of capital on 2015-05-13
  • GBP 5,535,207.34
(9 pages)
14 October 2014Group of companies' accounts made up to 30 April 2014 (51 pages)
14 October 2014Group of companies' accounts made up to 30 April 2014 (51 pages)
10 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2014Annual return made up to 5 May 2014 no member list
Statement of capital on 2014-05-20
  • GBP 4,874,887
(9 pages)
20 May 2014Annual return made up to 5 May 2014 no member list
Statement of capital on 2014-05-20
  • GBP 4,874,887
(9 pages)
20 May 2014Annual return made up to 5 May 2014 no member list
Statement of capital on 2014-05-20
  • GBP 4,874,887
(9 pages)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 4,722,100.00
(4 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 October 2013Group of companies' accounts made up to 30 April 2013 (55 pages)
11 October 2013Group of companies' accounts made up to 30 April 2013 (55 pages)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 4,722,100.00
(4 pages)
11 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 4,722,100.00
(4 pages)
30 May 2013Annual return made up to 5 May 2013 no member list (9 pages)
30 May 2013Annual return made up to 5 May 2013 no member list (9 pages)
30 May 2013Secretary's details changed for John Ashton Humphrey on 30 May 2013 (1 page)
30 May 2013Annual return made up to 5 May 2013 no member list (9 pages)
30 May 2013Secretary's details changed for John Ashton Humphrey on 30 May 2013 (1 page)
15 March 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages)
15 March 2013Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (63 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (63 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2012Termination of appointment of Geoffrey Hill as a director (2 pages)
11 July 2012Termination of appointment of Geoffrey Hill as a director (2 pages)
24 May 2012Register(s) moved to registered inspection location (1 page)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
24 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
24 May 2012Register(s) moved to registered inspection location (1 page)
24 May 2012Annual return made up to 5 May 2012 no member list (9 pages)
24 May 2012Register inspection address has been changed (1 page)
6 October 2011Group of companies' accounts made up to 30 April 2011 (59 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment up to £450000 ord shares 3P 28/09/2011
(2 pages)
6 October 2011Group of companies' accounts made up to 30 April 2011 (59 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment up to £450000 ord shares 3P 28/09/2011
(2 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Relevant securities 28/09/2011
(2 pages)
6 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Relevant securities 28/09/2011
(2 pages)
22 July 2011Appointment of Mark Robert Fry as a director (3 pages)
22 July 2011Appointment of Mark Robert Fry as a director (3 pages)
28 June 2011Secretary's details changed for {officer_name} (3 pages)
28 June 2011Secretary's details changed (3 pages)
28 June 2011Secretary's details changed (3 pages)
27 May 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
27 May 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
27 May 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
13 January 2011Appointment of Edward Nicholas Taylor as a director (3 pages)
13 January 2011Appointment of Edward Nicholas Taylor as a director (3 pages)
19 November 2010Resolutions
  • RES13 ‐ Reduce share prem 30/09/2010
(1 page)
19 November 2010Reduction of iss capital and minute (oc) (8 pages)
19 November 2010Resolutions
  • RES13 ‐ Reduce share prem 30/09/2010
(1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 4,533,454.06
(5 pages)
19 November 2010Certificate of reduction of share premium (1 page)
19 November 2010Certificate of reduction of share premium (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 4,533,454.06
(5 pages)
19 November 2010Reduction of iss capital and minute (oc) (8 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 October 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
20 October 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
31 August 2010Termination of appointment of John Gittins as a director (2 pages)
31 August 2010Termination of appointment of John Gittins as a director (2 pages)
14 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages)
14 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages)
14 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2009Director's details changed for Richard William Traynor on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Michael May on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Richard William Traynor on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Michael May on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Michael May on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages)
15 December 2009Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages)
15 December 2009Director's details changed for Richard William Traynor on 9 December 2009 (3 pages)
31 October 2009Memorandum and Articles of Association (73 pages)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2009Memorandum and Articles of Association (73 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2009Group of companies' accounts made up to 30 April 2009 (48 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (48 pages)
8 October 2009Statement of company's objects (2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2009Statement of company's objects (2 pages)
8 October 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2009Termination of appointment of Andrew Dick as a director (2 pages)
6 October 2009Termination of appointment of Andrew Dick as a director (2 pages)
10 July 2009Appointment terminated secretary john gittins (1 page)
10 July 2009Appointment terminated secretary john gittins (1 page)
10 July 2009Secretary appointed john ashton humphrey (2 pages)
10 July 2009Secretary appointed john ashton humphrey (2 pages)
4 June 2009Return made up to 05/05/09; bulk list available separately (11 pages)
4 June 2009Return made up to 05/05/09; bulk list available separately (11 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 October 2008Memorandum and Articles of Association (53 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
1 October 2008Group of companies' accounts made up to 30 April 2008 (44 pages)
1 October 2008Group of companies' accounts made up to 30 April 2008 (44 pages)
1 October 2008Gbp nc 5000000/7500000\26/09/08 (1 page)
1 October 2008Gbp nc 5000000/7500000\26/09/08 (1 page)
1 October 2008Memorandum and Articles of Association (53 pages)
1 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 June 2008Return made up to 05/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2008Return made up to 05/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2008Registered office changed on 19/02/08 from: brook house, 77 fountain street, manchester, greater manchester M2 2EE (1 page)
19 February 2008Registered office changed on 19/02/08 from: brook house, 77 fountain street, manchester, greater manchester M2 2EE (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
15 January 2008Auditor's resignation (1 page)
15 January 2008Auditor's resignation (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
15 September 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
7 June 2007Return made up to 05/05/07; bulk list available separately (9 pages)
7 June 2007Return made up to 05/05/07; bulk list available separately (9 pages)
24 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
24 November 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
17 November 2006Ad 19/10/06--------- £ si [email protected]=285 £ ic 3731686/3731971 (2 pages)
17 November 2006Ad 19/10/06--------- £ si [email protected]=285 £ ic 3731686/3731971 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
10 November 2006Statement of affairs (86 pages)
10 November 2006Statement of affairs (86 pages)
10 November 2006Ad 25/09/06--------- £ si [email protected]=21084 £ ic 3710602/3731686 (2 pages)
10 November 2006Ad 25/09/06--------- £ si [email protected]=21084 £ ic 3710602/3731686 (2 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2006Statement of affairs (8 pages)
21 July 2006Ad 06/02/06--------- £ si [email protected] (2 pages)
21 July 2006Ad 06/02/06--------- £ si [email protected] (2 pages)
21 July 2006Statement of affairs (8 pages)
22 June 2006Return made up to 05/05/06; bulk list available separately (9 pages)
22 June 2006Return made up to 05/05/06; bulk list available separately (9 pages)
19 June 2006Statement of affairs (11 pages)
19 June 2006Ad 14/11/05--------- £ si [email protected]=56666 £ ic 3314695/3371361 (2 pages)
19 June 2006Ad 14/11/05--------- £ si [email protected]=56666 £ ic 3314695/3371361 (2 pages)
19 June 2006Statement of affairs (11 pages)
31 May 2006Statement of affairs (11 pages)
31 May 2006Statement of affairs (11 pages)
5 December 2005Ad 14/11/05--------- £ si [email protected]=27541 £ ic 3287154/3314695 (4 pages)
5 December 2005Ad 14/11/05--------- £ si [email protected]=27541 £ ic 3287154/3314695 (4 pages)
2 December 2005Statement of affairs (20 pages)
2 December 2005Statement of affairs (20 pages)
2 December 2005Ad 11/11/05--------- £ si [email protected]=2089 £ ic 3271229/3273318 (2 pages)
2 December 2005Statement of affairs (22 pages)
2 December 2005Ad 14/11/05--------- £ si [email protected]=13836 £ ic 3273318/3287154 (2 pages)
2 December 2005Ad 11/11/05--------- £ si [email protected]=2089 £ ic 3271229/3273318 (2 pages)
2 December 2005Ad 14/11/05--------- £ si [email protected]=13836 £ ic 3273318/3287154 (2 pages)
2 December 2005Statement of affairs (22 pages)
1 December 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
1 December 2005Group of companies' accounts made up to 30 April 2005 (34 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
27 August 2005Particulars of mortgage/charge (3 pages)
27 August 2005Particulars of mortgage/charge (3 pages)
20 June 2005Return made up to 05/05/05; bulk list available separately (9 pages)
20 June 2005Return made up to 05/05/05; bulk list available separately (9 pages)
13 April 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
13 April 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
4 March 2005Ad 24/09/04--------- £ si [email protected]=687877 £ ic 2583354/3271231 (16 pages)
4 March 2005Ad 24/09/04--------- £ si [email protected]=687877 £ ic 2583354/3271231 (16 pages)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
16 November 2004Location of register of members (non legible) (1 page)
16 November 2004Location of register of members (non legible) (1 page)
15 November 2004Ad 27/09/04--------- £ si [email protected]=2333352 £ ic 250002/2583354 (2 pages)
15 November 2004Ad 27/09/04--------- £ si [email protected]=2333352 £ ic 250002/2583354 (2 pages)
13 October 2004Ad 24/09/04--------- £ si [email protected]=250000 £ ic 2/250002 (2 pages)
13 October 2004Particulars of contract relating to shares (4 pages)
13 October 2004Particulars of contract relating to shares (4 pages)
13 October 2004Ad 24/09/04--------- £ si [email protected]=250000 £ ic 2/250002 (2 pages)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2004Registered office changed on 12/10/04 from: st james' court, brown street, manchester, M2 2JF (1 page)
12 October 2004Nc inc already adjusted 24/09/04 (1 page)
12 October 2004S-div 24/09/04 (3 pages)
12 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2004New director appointed (1 page)
12 October 2004Nc inc already adjusted 24/09/04 (1 page)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
12 October 2004S-div 24/09/04 (3 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004Registered office changed on 12/10/04 from: st james' court, brown street, manchester, M2 2JF (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New secretary appointed (1 page)
1 October 2004Prospectus (52 pages)
1 October 2004Prospectus (52 pages)
28 September 2004Application to commence business (2 pages)
28 September 2004Certificate of authorisation to commence business and borrow (1 page)
28 September 2004Application to commence business (2 pages)
28 September 2004Certificate of authorisation to commence business and borrow (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)