Company NameDebenhams Plc
Company StatusLiquidation
Company Number05448421
CategoryPublic Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NameDebenhams Retail Holdings Limited

Business Activity

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

Directors

Secretary NameGuy Antony Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NamePhillipe Marinos Costeletos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration4 years (resigned 03 June 2009)
RolePrivate Equity Investment
Correspondence Address52 Kensington Place
London
W8 7PR
Director NameJonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration4 years (resigned 03 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameGuido Padovano
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2007)
RoleCorporate Executive
Correspondence AddressRua Franca 83
Sao Paulo
Sp 01446 010
Brazil
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed12 May 2005(2 days after company formation)
Appointment Duration12 months (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameDennis Henry Millard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Adam Alexander Crozier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Television Centre Upper Ground
London
SE1 9LT
Director NameRichard Gillingwater
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address2 Lichfield Road
Kew
Surrey
TW9 3JR
Director NameMr Michael John Todkill Sharp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Peter James Long
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadwater Down
Tunbridge Wells
Kent
TN2 5NJ
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameGuy Antony Johnson
NationalityBritish
StatusResigned
Appointed09 May 2006(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2007)
RoleSecretary
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Paul Rex Eardley
NationalityBritish
StatusResigned
Appointed15 October 2007(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 September 2018)
RoleSolicitor
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameAngela Lesley Spindler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 November 2008)
RoleManaging Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameLouise Black
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2009)
RoleManager
Correspondence Address195a Kingston Road
Wimbledon
London
SW19 3NG
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Nigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NamePeter Fitzgerald
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameStephen John Ingham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameSuzanne Harlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Matthew George Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Terence Duddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Sir Ian Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Lisa Myers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2016(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address10 Brock Street
Regent's Place
London
England And Wales
NW1 3FG
Director NameMr Sergio Rodriguez Bucher
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed17 October 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Nicola Kinnaird
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr David Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameRosalynde Harrison
StatusResigned
Appointed07 September 2018(13 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Rachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(13 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NamePaul Rex Eardley
StatusResigned
Appointed04 January 2019(13 years, 8 months after company formation)
Appointment Duration3 months (resigned 09 April 2019)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG

Contact

Websitedebenhamsplc.com

Location

Registered AddressShip Canal House, 8th Floor
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£299,200,000
Net Worth-£78,200,000
Cash£32,700,000
Current Liabilities£695,700,000

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return16 May 2018 (5 years, 11 months ago)
Next Return Due30 May 2019 (overdue)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 19 February 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 May 2005Delivered on: 6 June 2005
Satisfied on: 13 July 2006
Persons entitled: Credit Suisse

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

Filing History

24 October 2017Appointment of Mr David Adams as a director on 19 October 2017 (2 pages)
23 October 2017Termination of appointment of Suzanne Harlow as a director on 20 October 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
14 February 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 February 2017Resolutions
  • RES13 ‐ Auth to alott 12/01/2017
(3 pages)
20 January 2017Termination of appointment of Dennis Henry Millard as a director on 12 January 2017 (1 page)
17 January 2017Group of companies' accounts made up to 3 September 2016 (140 pages)
16 November 2016Appointment of Ms Nicola Kinnaird as a director on 15 November 2016 (2 pages)
25 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 128,686.3381
(4 pages)
17 October 2016Appointment of Mr Sergio Rodriguez Bucher as a director on 17 October 2016 (2 pages)
26 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,613.686298
(2 pages)
13 September 2016Appointment of Ms Lisa Myers as a director on 6 September 2016 (2 pages)
27 June 2016Termination of appointment of Michael John Todkill Sharp as a director on 24 June 2016 (1 page)
16 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,615.445298
(2 pages)
13 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,617.355298
(2 pages)
25 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,706.131298
(2 pages)
17 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,706.151188
(2 pages)
14 May 2016Annual return made up to 10 May 2016 no member list
Statement of capital on 2016-05-14
  • GBP 128,686.2247
(15 pages)
12 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,715.039188
(2 pages)
9 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 128,686.2247
(5 pages)
9 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,722.146188
(2 pages)
9 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 128,685.5044
(5 pages)
8 April 2016Termination of appointment of Nigel Hargreaves Northridge as a director on 7 April 2016 (1 page)
4 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,722.228218
(2 pages)
24 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,734.460218
(2 pages)
17 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,734.526368
(2 pages)
15 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,758.545368
(2 pages)
15 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,763.023368
(2 pages)
4 February 2016Group of companies' accounts made up to 29 August 2015 (156 pages)
2 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,799.065368
(2 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2016Appointment of Mr Terence Duddy as a director on 10 April 2015 (2 pages)
18 January 2016Appointment of Mr Sir Ian Cheshire as a director on 14 January 2016 (2 pages)
6 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Sophie Turner Laing
(4 pages)
5 January 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,810.511368
(2 pages)
22 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,826.774368
(2 pages)
16 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,838.344368
(2 pages)
16 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,872.829368
(2 pages)
8 December 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,873.859368
(2 pages)
23 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,877.402368 on 2015-11-06
(2 pages)
23 November 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,877.402368
(2 pages)
31 July 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page)
31 July 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 06/01/2016
(2 pages)
29 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,913.816468
(2 pages)
29 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,913.816468 on 2015-06-09
(2 pages)
22 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,916.182468
(2 pages)
22 June 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,916.182468 on 2015-05-21
(2 pages)
1 June 2015Annual return made up to 10 May 2015 no member list
Statement of capital on 2015-06-01
  • GBP 128,685.254
(25 pages)
21 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,920.297468
(2 pages)
21 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,920.297468 on 2015-05-07
(2 pages)
19 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,923.321468
(2 pages)
19 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 59,923.321468 on 2015-05-01
(2 pages)
7 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,009.448468
(2 pages)
7 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,009.448468 on 2015-04-22
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,024.329468
(2 pages)
5 May 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,024.329468 on 2015-04-17
(2 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 128,685.2540
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 128,685.2540
(5 pages)
19 March 2015Director's details changed for Mr Matt Smith on 26 January 2015 (2 pages)
12 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,388.409468
(2 pages)
12 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,388.409468 on 2015-02-25
(2 pages)
6 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,390.837168
(2 pages)
6 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,390.837168 on 2015-02-19
(2 pages)
3 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,397.500168
(2 pages)
3 March 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,397.500168 on 2015-02-13
(2 pages)
18 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,401.781968 on 2015-02-05
(2 pages)
18 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,401.781968
(2 pages)
10 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,402.089268
(2 pages)
10 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,402.089268 on 2015-01-21
(2 pages)
10 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,403.759068 on 2015-01-27
(2 pages)
10 February 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,403.759068
(2 pages)
4 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 164,582.0658
(5 pages)
4 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 164,582.0658
(5 pages)
29 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,404.593368
(2 pages)
29 January 2015Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,404.593368 on 2015-01-13
(2 pages)
26 January 2015Appointment of Mr Matt Smith as a director on 26 January 2015 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 128,684.7197
(5 pages)
24 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,404.934768 on 2014-12-05
(2 pages)
24 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,404.934768
(2 pages)
22 December 2014Group of companies' accounts made up to 30 August 2014 (150 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,411.341668
(2 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,411.341668 on 2014-11-26
(2 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,405.236668
(2 pages)
12 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,405.236668 on 2014-11-21
(2 pages)
26 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,416.127268
(2 pages)
26 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,416.127268 on 2014-11-14
(2 pages)
18 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,417.107478
(2 pages)
18 November 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,417.107478 on 2014-11-06
(2 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 128,684.3441
(23 pages)
2 January 2014Termination of appointment of Simon Herrick as a director (1 page)
20 December 2013Group of companies' accounts made up to 31 August 2013 (143 pages)
18 December 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 December 2013Appointment of Suzanne Harlow as a director (2 pages)
21 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 60,428.081178 on 2013-10-18
(3 pages)
21 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 60,428.081178
(3 pages)
19 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 60,230.081178
(3 pages)
19 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 60,230.081178 on 2013-10-23
(3 pages)
18 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,114.778678
(2 pages)
18 November 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 60,114.778678 on 2013-11-01
(2 pages)
7 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,959.698678
(3 pages)
7 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,959.698678 on 2013-10-11
(3 pages)
25 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,774.698678
(3 pages)
25 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,774.698678 on 2013-10-04
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,604.098678
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,604.098678 on 2013-09-27
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,421.298678 on 2013-09-20
(4 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,421.298678
(4 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,209.848678
(3 pages)
4 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,209.848678 on 2013-09-13
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,024.848678 on 2013-09-06
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 61,154.848678
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 61,154.848678 on 2013-08-28
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 59,467.596678 on 2013-08-23
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 59,467.596678
(3 pages)
30 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,024.848678
(3 pages)
16 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 56,393.742678
(2 pages)
16 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 56,393.742678 on 2013-09-04
(2 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,339.954278 on 2013-07-26
(3 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,339.954278
(3 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,398.204278 on 2013-05-03
(3 pages)
28 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,398.204278
(3 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Sophie Henrietta Turner Laing on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Sophie Henrietta Turner Laing on 1 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Rex Eardley on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael John Todkill Sharp on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Steve Ingham on 1 August 2013 (2 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,223.486478
(3 pages)
13 August 2013Director's details changed for Mark Edward Rolfe on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Hargreaves Northridge on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Simon Edward Herrick on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Steve Ingham on 1 August 2013 (2 pages)
13 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,223.486478 on 2013-07-19
(3 pages)
13 August 2013Director's details changed for Dennis Henry Millard on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Peter Fitzgerald on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Hargreaves Northridge on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Dennis Henry Millard on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Peter Fitzgerald on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mark Edward Rolfe on 1 August 2013 (2 pages)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 10 Brock Street Regent's Place London England NW1 3DS England on 6 August 2013 (1 page)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,104.386478 on 2013-07-12
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,982.065978 on 2013-07-06
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,982.065978
(3 pages)
2 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 56,104.386478
(3 pages)
30 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,630.365978
(3 pages)
30 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,630.365978 on 2013-06-28
(3 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Michael John Todkill Sharp on 8 July 2013 (2 pages)
15 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,565.690278
(3 pages)
15 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,565.690278 on 2013-06-24
(3 pages)
11 July 2013Director's details changed for Peter Fitzgerald on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Nigel Hargreaves Northridge on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Steve Ingham on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Dennis Henry Millard on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Nigel Hargreaves Northridge on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Peter Fitzgerald on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Steve Ingham on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mark Edward Rolfe on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Dennis Henry Millard on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mark Edward Rolfe on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sophie Henrietta Turner Laing on 8 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Paul Rex Eardley on 8 July 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sophie Henrietta Turner Laing on 8 July 2013 (2 pages)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 1 Welbeck Street London W1G 0AA on 9 July 2013 (1 page)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,354.840278 on 2013-06-11
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,300.140278
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,259.608878
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,488.190278
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,488.190278 on 2013-06-07
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,354.840278
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,300.140278 on 2013-05-31
(3 pages)
2 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,259.608878 on 2013-05-17
(3 pages)
25 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,207.232378 on 2013-05-24
(3 pages)
25 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,207.232378
(3 pages)
11 June 2013Annual return made up to 10 May 2013 no member list (24 pages)
10 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,206.7087
(3 pages)
10 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,206.7087 on 2013-05-31
(3 pages)
3 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,166.1773
(3 pages)
3 June 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,166.1773 on 2013-05-10
(3 pages)
28 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,165.7423 on 2013-04-26
(3 pages)
28 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,165.7423
(3 pages)
24 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,165.1698 on 2013-05-20
(2 pages)
24 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,165.1698
(2 pages)
21 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,167.8619
(2 pages)
21 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,167.8619 on 2013-05-10
(2 pages)
9 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,168.8058 on 2013-04-19
(4 pages)
9 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,168.8058
(4 pages)
1 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,147.8058 on 2013-04-26
(2 pages)
1 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,147.8058
(2 pages)
30 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,148.8183
(2 pages)
30 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,148.8183 on 2013-04-24
(2 pages)
29 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,151.4097 on 2013-04-18
(2 pages)
29 April 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,151.4097
(2 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 128,684.3441
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 128,684.3441
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 128,684.3441
(5 pages)
17 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 128,684.3441
(5 pages)
6 March 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,168.4941
(2 pages)
6 March 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,168.4941 on 2013-02-27
(2 pages)
11 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,173.5905 on 2013-01-31
(2 pages)
11 February 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 55,173.5905
(2 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 08/01/2013
(2 pages)
25 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,174.3103
(3 pages)
25 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,174.3103 on 2013-01-11
(3 pages)
15 January 2013Group of companies' accounts made up to 1 September 2012 (172 pages)
15 January 2013Group of companies' accounts made up to 1 September 2012 (172 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 128,682.8853
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 128,682.8853
(5 pages)
10 January 2013Appointment of Steve Ingham as a director (2 pages)
8 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,057.8103
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 128,682.0215
(4 pages)
8 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 55,057.8103 on 2012-12-05
(3 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 54,997.8103
(4 pages)
24 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 54,997.8103 on 2012-11-30
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 128,681.2057
(5 pages)
14 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 54,897.8103
(2 pages)
14 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 54,897.8103 on 2012-12-06
(2 pages)
13 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 55,349.9703
(3 pages)
13 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 55,349.9703 on 2012-11-23
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 55,061.1703
(3 pages)
12 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 55,061.1703 on 2012-11-09
(3 pages)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 45,074.3703 on 2012-11-30
(2 pages)
10 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 45,074.3703
(2 pages)
10 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 45,105.2655 on 2012-11-16
(3 pages)
10 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 45,105.2655
(3 pages)
27 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,998.9155
(3 pages)
27 November 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,998.9155 on 2012-11-02
(3 pages)
6 November 2012Appointment of Peter Fitzgerald as a director (2 pages)
5 September 2012Termination of appointment of Adam Crozier as a director (1 page)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,568.4155 on 2012-08-07
(2 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,505.6632
(3 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,818.4155
(3 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,505.6632 on 2012-08-03
(3 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,568.4155
(2 pages)
22 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,818.4155 on 2012-07-20
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,330.6632 on 2012-07-27
(3 pages)
9 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,330.6632
(3 pages)
4 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,080.6632
(4 pages)
4 August 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 44,080.6632 on 2012-07-13
(4 pages)
31 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 33,830.6632 on 2012-07-04
(3 pages)
31 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 33,830.6632
(3 pages)
31 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 43,830.6632 on 2012-07-06
(3 pages)
31 July 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 43,830.6632
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,830.6632 on 2012-06-01
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,705.6632 on 2012-06-08
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,830.6632
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,330.6632 on 2012-05-25
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 21,330.6632
(3 pages)
25 June 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 3,705.6632
(3 pages)
31 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,222.5147
(3 pages)
31 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,222.5147 on 2012-05-18
(3 pages)
25 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,172.5147 on 2012-05-04
(3 pages)
25 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 1,172.5147
(3 pages)
22 May 2012Annual return made up to 10 May 2012 no member list (13 pages)
18 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 809
(3 pages)
18 May 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 809 on 2012-04-27
(3 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Simon Edward Herrick on 2 March 2012 (2 pages)
18 January 2012Group of companies' accounts made up to 3 September 2011 (118 pages)
18 January 2012Group of companies' accounts made up to 3 September 2011 (118 pages)
17 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 10/01/2012
(2 pages)
13 January 2012Termination of appointment of Christopher Woodhouse as a director (1 page)
6 December 2011Register inspection address has been changed from Equiniti,Holm Oak, Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
2 November 2011Appointment of Mr Simon Edward Herrick as a director (2 pages)
5 September 2011Termination of appointment of Robert Templeman as a director (1 page)
14 June 2011Annual return made up to 10 May 2011 with bulk list of shareholders (23 pages)
18 January 2011Group of companies' accounts made up to 28 August 2010 (117 pages)
18 January 2011Memorandum and Articles of Association (55 pages)
18 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 November 2010Director's details changed for Mr Robert William Templeman on 10 November 2010 (2 pages)
19 October 2010Appointment of Mark Rolfe as a director (2 pages)
17 June 2010Director's details changed for Adam Alexander Crozier on 26 April 2010 (3 pages)
17 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (39 pages)
4 May 2010Termination of appointment of Paul Pindar as a director (1 page)
7 April 2010Termination of appointment of John Lovering as a director (1 page)
8 February 2010Director's details changed for Nigel Hargreaves Northridge on 18 January 2010 (3 pages)
8 February 2010Appointment of Nigel Hargreaves Northridge as a director (3 pages)
29 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
29 January 2010Statement of company's objects (2 pages)
18 January 2010Group of companies' accounts made up to 29 August 2009 (107 pages)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Paul Rex Eardley on 1 October 2009 (1 page)
26 October 2009Director's details changed for Paul Richard Martin Pindar on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Richard Martin Pindar on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Alexander Crozier on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sophie Henrietta Turner Laing on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dennis Henry Millard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Adam Alexander Crozier on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sophie Henrietta Turner Laing on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Dennis Henry Millard on 1 October 2009 (2 pages)
25 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2009123 to increase nominal capital (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
27 August 2009Director appointed martina ann king (2 pages)
4 August 2009Director appointed sophie turner laing (1 page)
3 August 2009Appointment terminated director peter long (1 page)
28 July 2009Appointment terminated director louise black (1 page)
20 July 2009Ad 26/06/09\gbp si [email protected]=40398.1283\gbp ic 88282.5016/128680.6299\ (3 pages)
13 July 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of terms of capital raising as in prospectus 23/06/2009
(183 pages)
30 June 2009Director appointed louise black (1 page)
8 June 2009Appointment terminated director jonathan feuer (1 page)
8 June 2009Appointment terminated director phillipe costeletos (1 page)
6 June 2009Return made up to 10/05/09; full list of members (46 pages)
3 June 2009Ad 16/01/09\gbp si [email protected]=805.4691\gbp ic 87476.5966/88282.0657\ (14 pages)
28 April 2009Appointment terminated director richard gillingwater (1 page)
31 January 2009Location of register of members (non legible) (2 pages)
21 January 2009Group of companies' accounts made up to 30 August 2008 (105 pages)
19 January 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company share business 13/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(58 pages)
4 December 2008Appointment terminated director angela spindler (1 page)
29 July 2008Ad 04/07/08\gbp si [email protected]=1579.5966\gbp ic 85897/87476.5966\ (3 pages)
11 July 2008Interim accounts made up to 11 December 2006 (4 pages)
11 July 2008Interim accounts made up to 4 July 2007 (4 pages)
11 July 2008Interim accounts made up to 4 July 2007 (4 pages)
11 June 2008Return made up to 10/05/08; bulk list available separately (11 pages)
11 June 2008Location of register of members (1 page)
18 April 2008Secretary's change of particulars / paul eardley / 08/04/2008 (1 page)
13 March 2008Director's change of particulars / angela spindler / 01/03/2008 (1 page)
11 February 2008New director appointed (3 pages)
10 January 2008Group of companies' accounts made up to 1 September 2007 (108 pages)
10 January 2008Group of companies' accounts made up to 1 September 2007 (108 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
6 June 2007Return made up to 10/05/07; bulk list available separately (10 pages)
9 May 2007Director's particulars changed (2 pages)
3 May 2007Director resigned (1 page)
27 January 2007Group of companies' accounts made up to 2 September 2006 (127 pages)
27 January 2007Group of companies' accounts made up to 2 September 2006 (127 pages)
19 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2006Memorandum and Articles of Association (59 pages)
9 November 2006£ nc 788461539/788460536 30/10/06 (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Return made up to 10/05/06; bulk list available separately (9 pages)
14 June 2006Ad 09/05/06--------- £ si [email protected]= 35897 £ ic 41013/76910 (2 pages)
8 June 2006Location of register of members (1 page)
2 June 2006Secretary resigned (1 page)
25 May 2006S-div 03/05/06 (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New director appointed (2 pages)
22 May 2006Nc inc already adjusted 03/05/06 (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (2 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(65 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
21 April 2006Nc inc already adjusted 05/04/06 (2 pages)
21 April 2006Ad 05/04/06--------- £ si [email protected]=40000 £ ic 1013/41013 (8 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
21 April 2006Memorandum and Articles of Association (58 pages)
18 April 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 April 2006Balance Sheet (6 pages)
18 April 2006Auditor's report (1 page)
18 April 2006Application for reregistration from private to PLC (1 page)
18 April 2006Declaration on reregistration from private to PLC (1 page)
18 April 2006Re-registration of Memorandum and Articles (58 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 April 2006Auditor's statement (1 page)
10 March 2006Ad 24/05/05--------- £ si [email protected]= 1010 £ ic 3/1013 (8 pages)
17 November 2005New director appointed (2 pages)
16 November 2005Group of companies' accounts made up to 3 September 2005 (31 pages)
16 November 2005Group of companies' accounts made up to 3 September 2005 (31 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
5 July 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (2 pages)
22 June 2005Statement of affairs (49 pages)
22 June 2005Ad 24/05/05--------- £ si [email protected]=10000 £ si [email protected]=10 £ ic 3/10013 (8 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
6 June 2005Particulars of mortgage/charge (9 pages)
10 May 2005Incorporation (35 pages)