Company NameMeridian Business Support Group Limited
DirectorsJeanette Barrowcliffe and Derek Skelton
Company StatusActive
Company Number05421542
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NamesFashiontheme Limited and Meridian Business Support Group Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusCurrent
Appointed04 August 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMr Derek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMr Rodney William Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(8 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Director NameMrs Sandra Beryl Kavanagh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(15 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameT P D D Limited (Corporation)
StatusResigned
Appointed05 May 2005(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 04 August 2005)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
M3 3DT
Secretary NameT P D S Limited (Corporation)
StatusResigned
Appointed05 May 2005(3 weeks, 2 days after company formation)
Appointment Duration3 months (resigned 04 August 2005)
Correspondence AddressHollins Chambers
64a Bridge Street
Manchester
Lancashire
M3 3DT

Contact

Websitemeridianbs.co.uk
Email address[email protected]
Telephone01432 261444
Telephone regionHereford

Location

Registered AddressPart First Floor (Right Wing), Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.2m at £1Trustees Of R.w. Kavanagh Life Interest Settlement
77.19%
Preference
730.1k at £0.1Trustees Of R.w. Kavanagh Life Interest Settlement
2.61%
Ordinary
464.1k at £1Rodney William Kavanagh
16.58%
Preference
416.7k at £0.1Mark Victor Mitchell
1.49%
Ordinary
31.6k at £1Sandra Beryl Kavanagh
1.13%
Preference
166.7k at £0.1Jeanette Barrowcliffe
0.60%
Ordinary
96.7k at £0.1Rodney William Kavanagh
0.35%
Ordinary
6.6k at £0.1Sandra Beryl Kavanagh
0.02%
Ordinary
2.2k at £0.1Christian Rowe
0.01%
Ordinary
1.7k at £0.1Lana Bennett
0.01%
Ordinary
1.7k at £0.1Nigel Dobinson
0.01%
Ordinary
4.2k at £0.1Richard Ewing
0.01%
Ordinary
350 at £0.1Chris Hannagh
0.00%
Ordinary
125 at £0.1Daniel Keen
0.00%
Ordinary
125 at £0.1James Turner
0.00%
Ordinary
275 at £0.1Linda Shepley
0.00%
Ordinary
125 at £0.1Martin Angus
0.00%
Ordinary
550 at £0.1Menna Phillips
0.00%
Ordinary

Financials

Year2014
Turnover£119,991,291
Gross Profit£16,968,975
Net Worth£1,609,746
Cash£1,505,076
Current Liabilities£20,354,287

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 Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

6 April 2006Delivered on: 12 April 2006
Satisfied on: 27 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the keyman policy in respect of jeanette barrowcliffe from scottish equitable PLC p/no L0198291772 and all bonuses benefits and other monies pursuant to the policy.
Fully Satisfied
6 April 2006Delivered on: 7 April 2006
Satisfied on: 27 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the keyman policy mark victor mitchell obtained from scottish equitable PLC p/no LO198989072. See the mortgage charge document for full details.
Fully Satisfied
11 August 2005Delivered on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
14 June 2023Full accounts made up to 31 December 2022 (17 pages)
5 July 2022Change of details for Moc 2021 Limited as a person with significant control on 19 January 2022 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
6 June 2022Full accounts made up to 31 December 2021 (17 pages)
11 April 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
26 January 2022Purchase of own shares. (3 pages)
18 December 2021Memorandum and Articles of Association (20 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Cancellation of shares. Statement of capital on 3 December 2021
  • GBP 75,709.40
(4 pages)
15 November 2021Change of share class name or designation (2 pages)
14 November 2021Change of share class name or designation (2 pages)
14 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 November 2021Change of share class name or designation (2 pages)
14 November 2021Particulars of variation of rights attached to shares (2 pages)
14 November 2021Memorandum and Articles of Association (19 pages)
4 November 2021Termination of appointment of Rodney William Kavanagh as a director on 26 October 2021 (1 page)
4 November 2021Termination of appointment of Sandra Beryl Kavanagh as a director on 26 October 2021 (1 page)
4 November 2021Cessation of Rodney William Kavanagh as a person with significant control on 26 October 2021 (1 page)
4 November 2021Notification of Moc 2021 Limited as a person with significant control on 26 October 2021 (2 pages)
22 October 2021Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page)
26 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
26 June 2021Cancellation of shares. Statement of capital on 11 June 2021
  • GBP 100,291.20
(4 pages)
25 June 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 June 2021Termination of appointment of Mark Victor Mitchell as a director on 11 June 2021 (1 page)
14 June 2021Cessation of Mark Victor Mitchell as a person with significant control on 11 June 2021 (1 page)
24 March 2021Second filing of Confirmation Statement dated 3 March 2021 (6 pages)
14 March 2021Statement of capital on 2 March 2021
  • GBP 141,885.90
(4 pages)
14 March 2021Statement of capital on 10 February 2021
  • GBP 1,237,640.90
(4 pages)
5 March 2021Cessation of Sandra Beryl Kavanagh as a person with significant control on 2 March 2021 (1 page)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
4 March 2021Change of details for Mr Rodney William Kavanagh as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/03/2021.
(6 pages)
25 January 2021Statement of capital on 22 December 2020
  • GBP 1,473,225.90
(4 pages)
22 December 2020Resolutions
  • RES13 ‐ Purchase contract 27/11/2020
(4 pages)
19 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 December 2020Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 1,873,225.90
(4 pages)
17 December 2020Purchase of own shares. (3 pages)
7 December 2020Director's details changed for Mr Mark Victor Mitchell on 29 October 2020 (2 pages)
7 December 2020Change of details for Mr Mark Victor Mitchell as a person with significant control on 29 October 2020 (2 pages)
30 November 2020Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page)
26 November 2020Appointment of Mrs Sandra Beryl Kavanagh as a director on 26 November 2020 (2 pages)
26 August 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
14 August 2020Statement of capital on 22 June 2020
  • GBP 1,873,809.2
(4 pages)
20 April 2020Statement of capital on 20 April 2020
  • GBP 1,948,809.20
(3 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (6 pages)
11 March 2020Solvency Statement dated 25/02/20 (1 page)
11 March 2020Statement by Directors (1 page)
11 March 2020Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 25/02/2020
(2 pages)
19 December 2019Resolutions
  • RES13 ‐ Transfer of issued share capital 29/11/2019
(8 pages)
9 December 2019Re-registration from a public company to a private limited company (2 pages)
9 December 2019Re-registration of Memorandum and Articles (23 pages)
9 December 2019Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 July 2019Confirmation statement made on 25 July 2019 with updates (6 pages)
14 June 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (6 pages)
4 March 2019Cancellation of shares by a PLC. Statement of capital on 12 February 2019
  • GBP 2,188,809.20
(4 pages)
25 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
25 February 2019Purchase of own shares. (3 pages)
13 February 2019Appointment of Mr Richard Ewing as a director on 12 February 2019 (2 pages)
23 January 2019Appointment of Mr Derek Skelton as a director on 22 January 2019 (2 pages)
24 October 2018Satisfaction of charge 1 in full (1 page)
29 June 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (3 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (9 pages)
4 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 April 2017Cancellation of shares by a PLC. Statement of capital on 20 March 2017
  • GBP 2,188,864.20
(4 pages)
4 April 2017Cancellation of shares by a PLC. Statement of capital on 20 March 2017
  • GBP 2,188,864.20
(4 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 April 2017Purchase of own shares. (3 pages)
1 November 2016Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4LP to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
30 August 2016Cancellation of shares by a PLC. Statement of capital on 22 July 2016
  • GBP 2,378,899.20
(6 pages)
30 August 2016Cancellation of shares by a PLC. Statement of capital on 22 July 2016
  • GBP 2,378,899.20
(6 pages)
8 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,468,911.7
(6 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,468,911.7
(6 pages)
23 December 2015Cancellation of shares by a PLC. Statement of capital on 26 November 2015
  • GBP 2,653,911.70
(4 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2015Purchase of own shares. (3 pages)
23 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2015Cancellation of shares by a PLC. Statement of capital on 26 November 2015
  • GBP 2,653,911.70
(4 pages)
23 December 2015Purchase of own shares. (3 pages)
19 November 2015Statement of capital on 10 November 2015
  • GBP 2,634,133.30
(5 pages)
19 November 2015Statement of capital on 10 November 2015
  • GBP 2,634,133.30
(5 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,799,133.3
(6 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,799,133.3
(6 pages)
17 February 2015Statement of capital on 10 December 2014
  • GBP 2,919,131.30
(5 pages)
17 February 2015Statement of capital on 10 December 2014
  • GBP 2,919,131.30
(5 pages)
15 July 2014Statement of capital on 13 June 2014
  • GBP 3,030,795.3
(5 pages)
15 July 2014Statement of capital on 13 June 2014
  • GBP 3,030,795.3
(5 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(6 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
(6 pages)
5 December 2013Appointment of Mr Rodney Kavanagh as a director (2 pages)
5 December 2013Appointment of Mr Rodney Kavanagh as a director (2 pages)
28 October 2013Purchase of own shares. (3 pages)
28 October 2013Purchase of own shares. (3 pages)
21 October 2013Cancellation of shares by a PLC. Statement of capital on 26 September 2013 (4 pages)
21 October 2013Cancellation of shares by a PLC. Statement of capital on 26 September 2013 (4 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 October 2013Statement of capital on 16 August 2013
  • GBP 3,234,793.30
(5 pages)
8 October 2013Statement of capital on 16 August 2013
  • GBP 3,234,793.30
(5 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 November 2012Cancellation of shares by a PLC. Statement of capital on 12 November 2012 (4 pages)
30 November 2012Cancellation of shares by a PLC. Statement of capital on 12 November 2012 (4 pages)
30 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 August 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 4,153,333.50
(4 pages)
31 January 2010Resolutions
  • RES13 ‐ Redemption of 933000 pref shares 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2010Resolutions
  • RES13 ‐ Redemption of 933000 pref shares 17/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 4,153,333.50
(4 pages)
1 December 2009Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mark Victor Mitchell on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
1 December 2009Director's details changed for Jeanette Barrowcliffe on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jeanette Barrowcliffe on 1 December 2009 (1 page)
23 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
22 April 2009Return made up to 12/04/09; full list of members (6 pages)
22 April 2009Return made up to 12/04/09; full list of members (6 pages)
14 January 2009Gbp ic 5083000/5069666.8\15/12/08\gbp sr [email protected]=13333.2\ (1 page)
14 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
14 January 2009Gbp ic 5083000/5069666.8\15/12/08\gbp sr [email protected]=13333.2\ (1 page)
14 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
9 July 2008Group of companies' accounts made up to 30 December 2007 (37 pages)
9 July 2008Group of companies' accounts made up to 30 December 2007 (37 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
8 June 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
8 June 2007Ad 01/06/06--------- £ si [email protected] (2 pages)
17 April 2007Return made up to 12/04/07; full list of members (5 pages)
17 April 2007Return made up to 12/04/07; full list of members (5 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
6 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
2 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
17 October 2005Application for reregistration from private to PLC (1 page)
17 October 2005Application for reregistration from private to PLC (1 page)
17 October 2005Auditor's report (1 page)
17 October 2005Balance Sheet (1 page)
17 October 2005Balance Sheet (1 page)
17 October 2005Auditor's report (1 page)
17 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 October 2005Re-registration of Memorandum and Articles (30 pages)
17 October 2005Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 2005Re-registration of Memorandum and Articles (30 pages)
17 October 2005Auditor's statement (1 page)
17 October 2005Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 October 2005Auditor's statement (1 page)
17 October 2005Declaration on reregistration from private to PLC (1 page)
17 October 2005Declaration on reregistration from private to PLC (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
25 August 2005Statement of affairs (51 pages)
25 August 2005Ad 11/08/05--------- £ si [email protected]=83332 £ ic 1/83333 (2 pages)
25 August 2005Ad 11/08/05--------- £ si [email protected]=66666 £ si 4933000@1=4933000 £ ic 83333/5082999 (3 pages)
25 August 2005Ad 11/08/05--------- £ si [email protected]=83332 £ ic 1/83333 (2 pages)
25 August 2005Nc inc already adjusted 11/08/05 (1 page)
25 August 2005S-div 11/08/05 (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 August 2005Ad 11/08/05--------- £ si [email protected]=66666 £ si 4933000@1=4933000 £ ic 83333/5082999 (3 pages)
25 August 2005S-div 11/08/05 (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 August 2005Statement of affairs (51 pages)
25 August 2005Nc inc already adjusted 11/08/05 (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Registered office changed on 19/08/05 from: hollins chambers 64A bridge street manchester M3 3BA (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: hollins chambers 64A bridge street manchester M3 3BA (1 page)
19 August 2005New secretary appointed (2 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Particulars of mortgage/charge (5 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: 16 churchill way cardiff CF10 2DX (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 16 churchill way cardiff CF10 2DX (1 page)
23 May 2005New director appointed (2 pages)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)