Company NameCole-Parmer Limited
Company StatusActive
Company Number06381141
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Bernd Brust
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2015(8 years after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJon Salkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCOO
Country of ResidenceUnited States
Correspondence AddressCole-Parmer Instrument Company Llc 625 East Bunker
Vernon Hills
Illinois
60061
Director NameMr Philip Rinaldi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address9 Orion Court, Ambuscade Road, Colmworth Business
Eaton Socon
St Neots
Cambridgeshire
PE19 8YX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 October 2015(8 years after company formation)
Appointment Duration8 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration6 months (resigned 24 April 2008)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address11b Osward Road
London
SW17 7SS
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration6 months (resigned 24 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameMr John George Morton
NationalityBritish
StatusResigned
Appointed23 October 2007(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2007)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address13 Fermoy Road
Southend On Sea
Essex
SS1 3HA
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2015)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameDr James Gerard Heffernan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBibby Scientific Limited Beacon Road
Stone
Staffordshire
ST15 0SA
Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 October 2015)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameMr Andrew Timothy Waldes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2018)
RoleDirector Emea
Country of ResidenceEngland
Correspondence AddressUnit 3 River Brent Business Park Trumpers Way
Hanwell
London
W7 2QA
Director NameMr Jamie Ronald Gallifant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed06 December 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 2015)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Contact

Websitebibby-scientific.com
Email address[email protected]
Telephone01785 812121
Telephone regionStafford

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

13.6k at £1Uk Boxer Midco 2 LTD
90.41%
Ordinary
732 at £1James Gerard Heffernan
4.88%
Ordinary A
320 at £1James Gerard Heffernan
2.13%
Ordinary
57 at £1Miles Robert Wallis
0.38%
Ordinary A
57 at £1Philip Rinaldi
0.38%
Ordinary A
57 at £1Robert Craig Skehens
0.38%
Ordinary A
57 at £1Stephen Paul Marriott
0.38%
Ordinary A
57 at £1Uk Boxer Midco 2 Limited
0.38%
Ordinary A
25 at £1Miles Robert Wallis
0.17%
Ordinary
25 at £1Philip Rinaldi
0.17%
Ordinary
25 at £1Robert Craig Skehens
0.17%
Ordinary
25 at £1Stephen Paul Marriott
0.17%
Ordinary
1 at £1Uk Boxer Midco 2 LTD
0.01%
Deferred

Financials

Year2014
Turnover£20,932,176
Gross Profit£8,695,307
Net Worth-£33,517,876
Cash£780,032
Current Liabilities£50,268,549

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 End30 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

8 October 2013Delivered on: 12 October 2013
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: L/H interest in the land k/a stone distribution site, beacon road, stone t/no SF40901. Notification of addition to or amendment of charge.
Fully Satisfied
14 July 2010Delivered on: 15 July 2010
Satisfied on: 7 June 2011
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 March 2010Delivered on: 10 March 2010
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title and interest in and to the contract monies see image for full details.
Fully Satisfied
3 March 2010Delivered on: 9 March 2010
Satisfied on: 23 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
23 May 2008Delivered on: 3 June 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from any obligor company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at gransmore green, felsted see image for full details.
Fully Satisfied
30 November 2007Delivered on: 3 June 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: The accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets and undertaking see image for full details.
Fully Satisfied
30 November 2007Delivered on: 3 June 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: The accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets and undertaking see image for full details.
Fully Satisfied
30 November 2007Delivered on: 3 June 2008
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC

Classification: The accession deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets and undertaking see image for full details.
Fully Satisfied
7 October 2014Delivered on: 7 October 2014
Satisfied on: 23 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
17 December 2013Delivered on: 21 December 2013
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC, as Security Trustee

Classification: A registered charge
Particulars: The l/h property k/a stone manufacturing site beacon road stone and stone distribution site beacon road stone t/no's SF540900 and SF540901. Notification of addition to or amendment of charge.
Fully Satisfied
8 October 2013Delivered on: 12 October 2013
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: L/H interest in the land k/a manufacturing site, beacon road, stone t/no SF540900. Notification of addition to or amendment of charge.
Fully Satisfied
24 April 2008Delivered on: 12 October 2013
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being, -l/h interest in the land k/a stone (manufacturing) t/no SF540900 see image for full details.
Fully Satisfied
24 April 2008Delivered on: 12 October 2013
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being, -l/h interest in the land k/a stone (distribution) t/no SF540901 see image for full details.
Fully Satisfied
25 October 2007Delivered on: 1 November 2007
Satisfied on: 6 November 2015
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor 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.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 December 2018 (33 pages)
3 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 May 2019Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page)
22 May 2019Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages)
11 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (33 pages)
21 March 2018Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page)
21 March 2018Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages)
21 March 2018Appointment of Jon Salkin as a director on 10 March 2018 (2 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Uk Boxer Midco 2 Limited as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Notification of Uk Boxer Midco 2 Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
8 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 January 2017Change of name notice (2 pages)
3 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
3 January 2017Change of name notice (2 pages)
3 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
2 November 2016Second filing for the appointment of Bernd Brust as a director (6 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (11 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (11 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
27 September 2016Director's details changed for Bernd Brust on 14 October 2015 (2 pages)
6 July 2016Full accounts made up to 30 September 2015 (23 pages)
6 July 2016Full accounts made up to 30 September 2015 (23 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015
  • ANNOTATION Part Rectified Directors date of birth on the AP01 was removed from the public register on 09/02/16 as it was invalid or ineffective.
(4 pages)
27 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015
  • ANNOTATION Part Rectified Directors date of birth on the AP01 was removed from the public register on 09/02/16 as it was invalid or ineffective.
(4 pages)
17 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convert shares 23/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a Second filed AP01 was registered on 02/11/2016
(3 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a Second filed AP01 was registered on 02/11/2016
(3 pages)
17 November 2015Appointment of Bernd Brust as a director on 14 October 2015 (3 pages)
17 November 2015Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (4 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convert shares 23/10/2015
(33 pages)
17 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (4 pages)
17 November 2015Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages)
17 November 2015Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages)
17 November 2015Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Termination of appointment of James Gerard Heffernan as a director on 14 October 2015 (2 pages)
17 November 2015Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages)
6 November 2015Satisfaction of charge 5 in full (2 pages)
6 November 2015Satisfaction of charge 3 in full (2 pages)
6 November 2015Satisfaction of charge 7 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Satisfaction of charge 063811410011 in full (2 pages)
6 November 2015Satisfaction of charge 4 in full (2 pages)
6 November 2015Satisfaction of charge 063811410011 in full (2 pages)
6 November 2015Satisfaction of charge 3 in full (2 pages)
6 November 2015Satisfaction of charge 063811410010 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (4 pages)
6 November 2015Satisfaction of charge 063811410013 in full (1 page)
6 November 2015Satisfaction of charge 5 in full (2 pages)
6 November 2015Satisfaction of charge 063811410009 in full (1 page)
6 November 2015Satisfaction of charge 063811410013 in full (1 page)
6 November 2015Satisfaction of charge 063811410009 in full (1 page)
6 November 2015Satisfaction of charge 4 in full (2 pages)
6 November 2015Satisfaction of charge 063811410012 in full (1 page)
6 November 2015Satisfaction of charge 063811410010 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (4 pages)
6 November 2015Satisfaction of charge 063811410012 in full (1 page)
6 November 2015Satisfaction of charge 7 in full (2 pages)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page)
30 October 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages)
23 October 2015Satisfaction of charge 063811410014 in full (4 pages)
23 October 2015Satisfaction of charge 6 in full (4 pages)
23 October 2015Satisfaction of charge 063811410014 in full (4 pages)
23 October 2015Satisfaction of charge 6 in full (4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14,998
(7 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14,998
(7 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Dr James Gerard Heffernan on 1 September 2015 (2 pages)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
3 July 2015Full accounts made up to 30 September 2014 (24 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 14,998
(8 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 14,998
(8 pages)
7 October 2014Registration of charge 063811410014, created on 7 October 2014 (24 pages)
7 October 2014Registration of charge 063811410014, created on 7 October 2014 (24 pages)
7 October 2014Registration of charge 063811410014, created on 7 October 2014 (24 pages)
8 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,417
(4 pages)
8 September 2014Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,417
(4 pages)
8 September 2014Change of share class name or designation (2 pages)
8 September 2014Change of share class name or designation (2 pages)
8 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2,418
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2,418
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 July 2014Full accounts made up to 30 September 2013 (25 pages)
15 July 2014Full accounts made up to 30 September 2013 (25 pages)
21 December 2013Registration of charge 063811410013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
21 December 2013Registration of charge 063811410013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(43 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15,017
(8 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15,017
(8 pages)
12 October 2013Particulars of a charge subject to which a property has been acquired / charge code 063811410011 (5 pages)
12 October 2013Particulars of a charge subject to which a property has been acquired / charge code 063811410010 (5 pages)
12 October 2013Registration of charge 063811410012 (24 pages)
12 October 2013Registration of charge 063811410012 (24 pages)
12 October 2013Particulars of a charge subject to which a property has been acquired / charge code 063811410011 (5 pages)
12 October 2013Registration of charge 063811410009 (24 pages)
12 October 2013Registration of charge 063811410009 (24 pages)
12 October 2013Particulars of a charge subject to which a property has been acquired / charge code 063811410010 (5 pages)
26 July 2013Full accounts made up to 30 September 2012 (24 pages)
26 July 2013Full accounts made up to 30 September 2012 (24 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
2 July 2012Full accounts made up to 30 September 2011 (23 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
4 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
4 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 15,017
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 15,017
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 14,992
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 14,992
(3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 April 2011Full accounts made up to 30 September 2010 (23 pages)
11 April 2011Full accounts made up to 30 September 2010 (23 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
23 November 2010Director's details changed for James Gerard Heffernan on 10 November 2010 (2 pages)
23 November 2010Director's details changed for James Gerard Heffernan on 10 November 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
6 October 2010Purchase of own shares. (3 pages)
6 October 2010Purchase of own shares. (3 pages)
24 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,935
(6 pages)
24 September 2010Appointment of James Gerard Heffernan as a director (3 pages)
24 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,935
(6 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 14,935
(6 pages)
24 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 14,935
(6 pages)
24 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 September 2010Appointment of James Gerard Heffernan as a director (3 pages)
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 14,935
(6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (22 pages)
30 June 2010Full accounts made up to 30 September 2009 (22 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
9 July 2009Full accounts made up to 30 September 2008 (21 pages)
9 July 2009Full accounts made up to 30 September 2008 (21 pages)
10 October 2008Return made up to 25/09/08; full list of members (7 pages)
10 October 2008Return made up to 25/09/08; full list of members (7 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 3 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 4 (4 pages)
3 June 2008Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 May 2008Nc inc already adjusted 23/05/08 (1 page)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 May 2008Nc inc already adjusted 23/05/08 (1 page)
28 May 2008Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\ (3 pages)
28 May 2008Ad 23/05/08\gbp si 13998@1=13998\gbp ic 2/14000\ (3 pages)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 April 2008Appointment terminated director david williamson (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director david williamson (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
14 March 2008Company name changed uk boxer bidco 2 LIMITED\certificate issued on 14/03/08 (4 pages)
14 March 2008Company name changed uk boxer bidco 2 LIMITED\certificate issued on 14/03/08 (4 pages)
18 January 2008Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page)
18 January 2008Registered office changed on 18/01/08 from: c/o nova capital management LIMITED 3RD floor 11 strand london WC2N 5HR (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
2 November 2007Resolutions
  • RES13 ‐ Re-agreement bank docs 24/10/07
(2 pages)
2 November 2007Resolutions
  • RES13 ‐ Re-agreement bank docs 24/10/07
(2 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
1 November 2007Memorandum and Articles of Association (14 pages)
1 November 2007Memorandum and Articles of Association (14 pages)
1 November 2007Particulars of mortgage/charge (11 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 10 snow hill london EC1A 2AL (1 page)
30 October 2007New director appointed (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
23 October 2007Company name changed de facto 1532 LIMITED\certificate issued on 23/10/07 (2 pages)
23 October 2007Company name changed de facto 1532 LIMITED\certificate issued on 23/10/07 (2 pages)
25 September 2007Incorporation (17 pages)
25 September 2007Incorporation (17 pages)