Company NameKellogg Group Limited
Company StatusActive
Company Number05239593
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameJoel Alan Vanderkooi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameChristopher James Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(18 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2021(16 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameCharles Mark Hill Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleVp European Corporate Developm
Correspondence AddressGreenacres Chapel Lane
Westhumble
Surrey
RH5 6AL
Director NameKaren Lesley Meehan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleVp Human Resources Europe
Correspondence AddressThe Farm House
Newton Hall Lane
Mobberley
Cheshire
WA16 7LQ
Director NameAnthony John Palmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleManaging Director Uk Roi
Correspondence Address59 Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NamePeter William Goldsworthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2005(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleFinance Director
Correspondence Address61a Westgate
Hale Altrincham
Cheshire
WA15 9BA
Director NameGregory Dean Peterson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2011)
RoleManaging Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameJose Luiz Tafner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleDirector Of Finance
Correspondence Address7 Rectory Lane
Lymm
Cheshire
WA13 0AJ
Director NameJohn Charles Summers-Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMichael Damian Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2011)
RoleUk Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Kevin Francis Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wood Lane
Timperley
Cheshire
WA15 7QG
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameNicola Kirsteen Brazewell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(9 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(9 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(12 years after company formation)
Appointment Duration5 months (resigned 20 February 2017)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building
Talbot Road
Manchester
M16 0PU
Director NameMrs Andrea Critchley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleSenior Sc Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(8 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.co.uk

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2b at $1Canada Holding Llc
100.00%
Ordinary
1 at £1Canada Holding Llc
0.00%
Ordinary 1

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£29,423,648

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
27 September 2023Statement by Directors (1 page)
27 September 2023Solvency Statement dated 26/09/23 (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 1
  • USD 347,881,983
(5 pages)
27 September 2023Resolutions
  • RES13 ‐ Reduce share premium 26/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 September 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
4 July 2023Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page)
7 March 2023Full accounts made up to 1 January 2022 (29 pages)
26 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 2 January 2021 (27 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
21 April 2021Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages)
21 April 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY (1 page)
21 April 2021Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
30 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 28 December 2019 (26 pages)
16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
23 January 2020Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
21 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
7 October 2019Termination of appointment of Andrea Critchley as a director on 1 September 2019 (1 page)
4 October 2019Full accounts made up to 29 December 2018 (23 pages)
3 January 2019Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Joel Alan Vanderkooi on 4 January 2018 (2 pages)
1 October 2018Full accounts made up to 30 December 2017 (24 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
1 November 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1
  • USD 1,214,770,600
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1
  • USD 1,214,770,600
(3 pages)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
5 October 2016Full accounts made up to 2 January 2016 (21 pages)
5 October 2016Full accounts made up to 2 January 2016 (21 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
  • USD 1,214,770,599
(9 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
  • USD 1,214,770,599
(9 pages)
8 October 2015Full accounts made up to 3 January 2015 (16 pages)
8 October 2015Full accounts made up to 3 January 2015 (16 pages)
8 October 2015Full accounts made up to 3 January 2015 (16 pages)
21 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
3 January 2015Full accounts made up to 28 December 2013 (15 pages)
3 January 2015Full accounts made up to 28 December 2013 (15 pages)
10 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
  • USD 1,214,770,599
(9 pages)
10 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
  • USD 1,214,770,599
(9 pages)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
6 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
6 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
  • USD 1,214,770,599
(8 pages)
24 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
  • USD 1,214,770,599
(8 pages)
4 October 2013Full accounts made up to 29 December 2012 (15 pages)
4 October 2013Full accounts made up to 29 December 2012 (15 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
21 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1
  • USD 1,214,770,599
(5 pages)
21 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1
  • USD 1,214,770,599
(5 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1
  • USD 846,358,800
(4 pages)
28 May 2012Resolutions
  • RES13 ‐ Conflict of interest 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1
  • USD 846,358,800
(4 pages)
28 May 2012Resolutions
  • RES13 ‐ Conflict of interest 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
16 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/12/2011.
(6 pages)
16 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 14/12/2011.
(6 pages)
20 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 786,358,801
  • ANNOTATION A second filed SH01 was registered on 16/05/2012.
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • GBP 786,358,801
  • ANNOTATION A second filed SH01 was registered on 16/05/2012.
(4 pages)
13 January 2012Resolutions
  • RES13 ‐ Consolidation 14/12/2011
(1 page)
13 January 2012Consolidation of shares on 14 December 2011 (5 pages)
13 January 2012Resolutions
  • RES13 ‐ Consolidation 14/12/2011
(1 page)
13 January 2012Memorandum and Articles of Association (7 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Consolidation of shares on 14 December 2011 (5 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2012Statement of company's objects (2 pages)
13 January 2012Memorandum and Articles of Association (7 pages)
15 November 2011Appointment of Joel Alan Vanderkooi as a director (2 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages)
15 November 2011Appointment of Joel Alan Vanderkooi as a director (2 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages)
10 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
10 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(7 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(7 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a director (2 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a director (2 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
3 May 2011Termination of appointment of Michael Taylor as a director (1 page)
3 May 2011Termination of appointment of Michael Taylor as a director (1 page)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
24 February 2011Appointment of Howard William Nicholson as a director (2 pages)
24 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
24 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
24 February 2011Appointment of Howard William Nicholson as a director (2 pages)
10 February 2011Director's details changed for John Charles Summers-Miller on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for John Charles Summers-Miller on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Michael Damian Taylor on 1 February 2011 (2 pages)
10 February 2011Director's details changed for John Charles Summers-Miller on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (15 pages)
21 September 2010Full accounts made up to 2 January 2010 (12 pages)
21 September 2010Full accounts made up to 2 January 2010 (12 pages)
21 September 2010Full accounts made up to 2 January 2010 (12 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
9 June 2010Statement of capital on 9 June 2010
  • GBP 1
(4 pages)
3 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 26/05/2010
(1 page)
3 June 2010Resolutions
  • RES13 ‐ Re dividends 26/05/2010
(1 page)
3 June 2010Solvency statement dated 26/05/10 (2 pages)
3 June 2010Solvency statement dated 26/05/10 (2 pages)
3 June 2010Statement by directors (1 page)
3 June 2010Statement by directors (1 page)
3 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 26/05/2010
(1 page)
3 June 2010Resolutions
  • RES13 ‐ Re dividends 26/05/2010
(1 page)
28 May 2010Termination of appointment of Kevin Brennan as a director (1 page)
28 May 2010Termination of appointment of Kevin Brennan as a director (1 page)
12 March 2010Appointment of Mr Kevin Francis Brennan as a director (2 pages)
12 March 2010Appointment of Mr Kevin Francis Brennan as a director (2 pages)
23 February 2010Appointment of Michael Damian Taylor as a director (2 pages)
23 February 2010Appointment of Michael Damian Taylor as a director (2 pages)
22 February 2010Termination of appointment of Karen Meehan as a director (1 page)
22 February 2010Termination of appointment of Karen Meehan as a director (1 page)
31 October 2009Full accounts made up to 3 January 2009 (12 pages)
31 October 2009Full accounts made up to 3 January 2009 (12 pages)
31 October 2009Full accounts made up to 3 January 2009 (12 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
8 December 2008Appointment terminated director jose tafner (1 page)
8 December 2008Director appointed john charles summers-miller (1 page)
8 December 2008Director appointed john charles summers-miller (1 page)
8 December 2008Appointment terminated director jose tafner (1 page)
28 October 2008Full accounts made up to 29 December 2007 (10 pages)
28 October 2008Full accounts made up to 29 December 2007 (10 pages)
8 October 2008Return made up to 23/09/08; full list of members (4 pages)
8 October 2008Return made up to 23/09/08; full list of members (4 pages)
12 October 2007Return made up to 23/09/07; full list of members (3 pages)
12 October 2007Return made up to 23/09/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
9 July 2007Full accounts made up to 30 December 2006 (11 pages)
9 July 2007Full accounts made up to 30 December 2006 (11 pages)
11 January 2007New director appointed (3 pages)
11 January 2007New director appointed (3 pages)
3 November 2006Ad 18/11/04--------- £ si 600000000@1 (2 pages)
3 November 2006Statement of affairs (15 pages)
3 November 2006Statement of affairs (15 pages)
3 November 2006Ad 18/11/04--------- £ si 600000000@1 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
12 October 2006Return made up to 23/09/06; full list of members (7 pages)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
18 October 2005Return made up to 23/09/05; full list of members (7 pages)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004New director appointed (1 page)
23 September 2004Incorporation (20 pages)
23 September 2004Incorporation (20 pages)