Company NameRedde Northgate Plc
Company StatusActive
Company Number00053171
CategoryPublic Limited Company
Incorporation Date13 December 1901(121 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(116 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr John Cook Pattullo
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMrs Avril Palmer-Baunack
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(117 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(117 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusCurrent
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP
Secretary NameMr James Edward Spencer Kerton
StatusCurrent
Appointed04 April 2022(120 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMs Bindiya Karia
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMrs Nicola Rabson
Date of BirthOctober 1974 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(120 years, 12 months after company formation)
Appointment Duration7 months
RolePartner
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMichael Christopher Baughan
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address21 Moorfields
London
EC2Y 9AE
Director NameDerek John Kingsbury
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressTrecarven Rock Road
Rock
Wadebridge
Cornwall
PL27 6LB
Director NameAlan Thomas Noble
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher John Spence
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChieveley Manor Church Lane
Chieveley
Newbury
Berkshire
RG20 8UT
Director NameAlan Robert Taylor
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1993)
RoleChartered Surveyor
Correspondence Address68 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HP
Secretary NameMr David Henderson
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameStephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Jan Gunnar Astrand
Date of BirthMarch 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed13 February 2001(99 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(101 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NamePhilip Graham Rogerson
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(101 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence Address121 West Regent Street
Glasgow
G2 2SD
Scotland
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(102 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameThomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(103 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(105 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(106 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Paul John Tallentire
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(106 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Robert David Mackenzie
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(108 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(109 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMs Gillian Caseberry
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(111 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(113 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMrs Claire Miles
Date of BirthSeptember 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(114 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(114 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMrs Katie Laura Tasker-Wood
StatusResigned
Appointed01 December 2016(115 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(115 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Fernando Maria Cogollos Ubeda
Date of BirthMarch 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed24 September 2019(117 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 March 2020)
RoleIndependent Non-Executive Director
Country of ResidenceSpain
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(118 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Centre Lingfield Way
Darlington
DL1 4PZ
Secretary NameMr Nicholas Paul Tilley
StatusResigned
Appointed01 June 2020(118 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2022)
RoleCompany Director
Correspondence AddressRedde Limited Pinesgate
Lower Bristol Road
Bath
BA2 3DP

Contact

Websitewww.northgateplc.com/
Telephone01325 467558
Telephone regionDarlington

Location

Registered AddressNorthgate Centre
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£609,880,000
Gross Profit£143,475,000
Net Worth£355,632,000
Cash£14,962,000
Current Liabilities£60,996,000

Accounts

Latest Accounts30 April 2022 (1 year, 1 month ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return30 September 2022 (8 months, 1 week ago)
Next Return Due14 October 2023 (4 months, 1 week from now)

Charges

12 June 2014Delivered on: 20 June 2014
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Norflex house 20 allington way darlington t/no DU244699 and trademark number 2152066 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
29 April 2013Delivered on: 3 May 2013
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Lostock lane, lostock, bolton, lancashire t/no LA248971. Clifton view, east mains industrial estate, broxburn, west lothian t/no WLN38531. Clacton road, frating, colchester, essex t/no EX662797. For further details of properties charged see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2009Delivered on: 28 September 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
Fully Satisfied
10 July 2009Delivered on: 23 July 2009
Satisfied on: 8 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fix charge all shares and all related distribution rights, equipment all book debts uncalled capital goodwill floating charge all present and future business undertaking and assets see image for full details.
Fully Satisfied
27 October 2004Delivered on: 2 November 2004
Satisfied on: 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries (Thesecurity Trustee))

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company and fualsa to any of the security trustee and the security beneficiaries (or to ant receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a moss bank way astley bridge bolton t/no GM301178, rhymney river bridge industrial estate cardiff t/no WA827953, works road barrow hill chesterfield t/no DY140946. For details of further properties charged please refer to form 395. 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
5 April 2004Delivered on: 10 April 2004
Satisfied on: 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to any of the security trustee and the security beneficiaries (or to any receiver) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Moss bank way astley bridge bolton BL1 8NP, rhymney river bridge industrial estate cardiff CF23 9AF, works road barrow hill chesterfield S43 2PR. 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
21 August 1908Delivered on: 21 August 1908
Satisfied on: 21 January 2005
Classification: A registered charge
Fully Satisfied
28 April 2011Delivered on: 9 May 2011
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and the Secured Parties

Classification: Second supplemental deed, supplemental to a debenture dated 10 july 2009 and
Secured details: All monies due or to become due from any member of the group and any debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, 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 see image for full details.
Outstanding

Filing History

4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
28 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-authorised to make market purchases/company business 20/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 September 2021Group of companies' accounts made up to 30 April 2021 (145 pages)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting (other than agm) may be called on not less than 14 clear days' notice 28/10/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2020Group of companies' accounts made up to 30 April 2020 (138 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 123,545,711.50
(4 pages)
2 June 2020Appointment of Mr Nicholas Paul Tilley as a secretary on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Katie Laura Tasker-Wood as a secretary on 31 May 2020 (1 page)
22 May 2020Termination of appointment of Stephen Edward Oakley as a director on 16 May 2020 (1 page)
23 March 2020Termination of appointment of Fernando Maria Cogollos Ubeda as a director on 20 March 2020 (1 page)
23 March 2020Termination of appointment of Claire Miles as a director on 20 March 2020 (1 page)
23 March 2020Termination of appointment of William Spencer as a director on 20 March 2020 (1 page)
4 March 2020Appointment of Mr Stephen Edward Oakley as a director on 21 February 2020 (2 pages)
4 March 2020Appointment of Mr Martin Ward as a director on 21 February 2020 (2 pages)
4 March 2020Appointment of Mr Mark Mccafferty as a director on 21 February 2020 (2 pages)
4 March 2020Appointment of Mr John Lewis Davies as a director on 21 February 2020 (2 pages)
21 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-15
(4 pages)
21 February 2020Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
15 February 2020Change of name notice (2 pages)
5 December 2019Termination of appointment of Kevin Michael Bradshaw as a director on 29 November 2019 (1 page)
9 October 2019Appointment of Mr Alexander Mark Butcher as a director on 24 September 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Appointment of Mr Fernando Maria Cogollos Ubeda as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Gillian Caseberry as a director on 24 September 2019 (1 page)
2 September 2019Group of companies' accounts made up to 30 April 2019 (123 pages)
20 August 2019Appointment of Mrs Avril Palmer-Baunack as a director on 12 August 2019 (2 pages)
8 April 2019Appointment of Mr John Cook Pattullo as a director on 1 January 2019 (2 pages)
8 April 2019Termination of appointment of Andrew Page as a director on 28 March 2019 (1 page)
8 April 2019Termination of appointment of Andrew James Allner as a director on 31 December 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
24 August 2018Group of companies' accounts made up to 30 April 2018 (139 pages)
22 August 2018Appointment of Mr Philip James Vincent as a director on 16 July 2018 (2 pages)
23 October 2017Secretary's details changed for Miss Katie Wood on 14 October 2017 (1 page)
23 October 2017Secretary's details changed for Miss Katie Wood on 14 October 2017 (1 page)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of David Frank Tilston as a director on 26 September 2017 (1 page)
29 September 2017Termination of appointment of David Frank Tilston as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Mr David Frank Tilston as a director on 26 September 2017 (2 pages)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Mr David Frank Tilston as a director on 26 September 2017 (2 pages)
27 September 2017Termination of appointment of Patrick James Gallagher as a director on 26 September 2017 (1 page)
27 September 2017Notice of removal of a director (2 pages)
27 September 2017Notice of removal of a director (1 page)
22 August 2017Group of companies' accounts made up to 30 April 2017 (126 pages)
22 August 2017Group of companies' accounts made up to 30 April 2017 (126 pages)
11 January 2017Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
11 January 2017Appointment of Mr Kevin Michael Bradshaw as a director on 11 January 2017 (2 pages)
11 January 2017Termination of appointment of Robert Leonard Contreras as a director on 11 January 2017 (1 page)
2 December 2016Termination of appointment of David Henderson as a secretary on 1 December 2016 (1 page)
2 December 2016Appointment of Miss Katie Wood as a secretary on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of David Henderson as a secretary on 1 December 2016 (1 page)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
23 September 2016Group of companies' accounts made up to 30 April 2016 (132 pages)
23 September 2016Group of companies' accounts made up to 30 April 2016 (132 pages)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Norflex House Allington Way Darlington Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page)
2 June 2016Appointment of Mr William Spencer as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr William Spencer as a director on 1 June 2016 (2 pages)
22 February 2016Appointment of Mr Patrick Gallagher as a director on 22 February 2016 (2 pages)
22 February 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
22 February 2016Appointment of Mr Patrick Gallagher as a director on 22 February 2016 (2 pages)
22 February 2016Termination of appointment of Christopher James Russell Muir as a director on 22 February 2016 (1 page)
8 February 2016Appointment of Mrs Claire Miles as a director on 27 November 2015 (2 pages)
8 February 2016Appointment of Mrs Claire Miles as a director on 27 November 2015 (2 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
13 November 2015Group of companies' accounts made up to 30 April 2015 (124 pages)
13 November 2015Group of companies' accounts made up to 30 April 2015 (124 pages)
19 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-19
  • GBP 67,116,259
(6 pages)
19 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Meeting maybe callednot less that 14 days notice 17/09/2015
(2 pages)
19 October 2015Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-19
  • GBP 67,116,259
(6 pages)
14 October 2015All of the property or undertaking has been released from charge 6 (5 pages)
14 October 2015All of the property or undertaking has been released from charge 6 (5 pages)
18 September 2015Termination of appointment of Robert David Mackenzie as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Jan Gunnar Astrand as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Robert David Mackenzie as a director on 17 September 2015 (1 page)
18 September 2015Termination of appointment of Jan Gunnar Astrand as a director on 17 September 2015 (1 page)
8 August 2015Satisfaction of charge 4 in full (4 pages)
8 August 2015Satisfaction of charge 5 in full (4 pages)
8 August 2015Satisfaction of charge 000531710008 in full (4 pages)
8 August 2015Satisfaction of charge 000531710007 in full (4 pages)
8 August 2015Satisfaction of charge 4 in full (4 pages)
8 August 2015Satisfaction of charge 5 in full (4 pages)
8 August 2015Satisfaction of charge 000531710007 in full (4 pages)
8 August 2015Satisfaction of charge 000531710008 in full (4 pages)
12 December 2014Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages)
12 December 2014Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages)
12 December 2014Appointment of Mr Andrew Page as a director on 2 December 2014 (2 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (114 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (114 pages)
7 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 67,116,259
(7 pages)
7 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-07
  • GBP 67,116,259
(7 pages)
25 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
25 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
19 September 2014Termination of appointment of Thomas Henry Phelps Brown as a director on 18 September 2014 (1 page)
19 September 2014Termination of appointment of Thomas Henry Phelps Brown as a director on 18 September 2014 (1 page)
20 June 2014Registration of charge 000531710008 (83 pages)
20 June 2014Registration of charge 000531710008 (83 pages)
29 October 2013Group of companies' accounts made up to 30 April 2013 (99 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 67,116,259
(20 pages)
29 October 2013Group of companies' accounts made up to 30 April 2013 (99 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 67,116,259
(20 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/09/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2013Registration of charge 000531710007 (158 pages)
3 May 2013Registration of charge 000531710007 (158 pages)
4 January 2013Appointment of Miss Gillian Caseberry as a director (2 pages)
4 January 2013Appointment of Miss Gillian Caseberry as a director (2 pages)
12 October 2012Group of companies' accounts made up to 30 April 2012 (89 pages)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for agms 19/09/2012
(2 pages)
12 October 2012Group of companies' accounts made up to 30 April 2012 (89 pages)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice for agms 19/09/2012
(2 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
10 October 2012Annual return made up to 30 September 2012 no member list (8 pages)
17 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re authority to call meeting at short notice 13/09/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re authority to call meeting at short notice 13/09/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2011Annual return made up to 30 September 2011 with bulk list of shareholders (21 pages)
14 October 2011Group of companies' accounts made up to 30 April 2011 (95 pages)
14 October 2011Annual return made up to 30 September 2011 with bulk list of shareholders (21 pages)
14 October 2011Group of companies' accounts made up to 30 April 2011 (95 pages)
28 June 2011Appointment of Mr Christopher Muir as a director (2 pages)
28 June 2011Appointment of Mr Christopher Muir as a director (2 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 6 (43 pages)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2011Statement of company's objects (1 page)
2 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2011Statement of company's objects (1 page)
28 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 67,116,259.0
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 67,116,259.0
(4 pages)
20 October 2010Group of companies' accounts made up to 30 April 2010 (93 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (38 pages)
20 October 2010Group of companies' accounts made up to 30 April 2010 (93 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (38 pages)
12 October 2010Director's details changed for Jan Gunnar Astrand on 30 September 2010 (2 pages)
12 October 2010Director's details changed for Jan Gunnar Astrand on 30 September 2010 (2 pages)
21 June 2010Termination of appointment of Stephen Smith as a director (1 page)
21 June 2010Termination of appointment of Alan Noble as a director (1 page)
21 June 2010Termination of appointment of Philip Moorhouse as a director (1 page)
21 June 2010Termination of appointment of Paul Tallentire as a director (1 page)
21 June 2010Termination of appointment of Stephen Smith as a director (1 page)
21 June 2010Termination of appointment of Alan Noble as a director (1 page)
21 June 2010Termination of appointment of Paul Tallentire as a director (1 page)
21 June 2010Termination of appointment of Philip Moorhouse as a director (1 page)
10 February 2010Appointment of Mr Robert David Mackenzie as a director (3 pages)
10 February 2010Appointment of Mr Robert David Mackenzie as a director (3 pages)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 6,647,971,650
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 6,647,971,650
(4 pages)
7 January 2010Director's details changed for Stephen John Smith on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew James Allner on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen John Smith on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew James Allner on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Stephen John Smith on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Alan Thomas Noble on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Philip James Moorhouse on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Jan Gunnar Astrand on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Thomas Henry Phelps Brown on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Andrew James Allner on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Paul John Tallentire on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Leonard Contreras on 1 January 2010 (2 pages)
6 January 2010Termination of appointment of Philip Rogerson as a director (1 page)
6 January 2010Termination of appointment of Philip Rogerson as a director (1 page)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (14 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Stephen John Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Stephen John Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page)
12 October 2009Director's details changed for Stephen John Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Thomas Noble on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip James Moorhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Thomas Henry Phelps Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Gunnar Astrand on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Henderson on 1 October 2009 (1 page)
6 October 2009Group of companies' accounts made up to 30 April 2009 (87 pages)
6 October 2009Group of companies' accounts made up to 30 April 2009 (87 pages)
28 September 2009Conso (1 page)
28 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
28 September 2009Conso (1 page)
28 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
8 September 2009Director's change of particulars / andrew allner / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / andrew allner / 08/09/2009 (1 page)
29 July 2009Nc inc already adjusted 27/07/09 (1 page)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2009Nc inc already adjusted 27/07/09 (1 page)
29 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
4 November 2008Director's change of particulars / philip rogerson / 30/04/2008 (1 page)
4 November 2008Director's change of particulars / philip rogerson / 30/04/2008 (1 page)
3 November 2008Director appointed paul john tallentire (2 pages)
3 November 2008Group of companies' accounts made up to 30 April 2008 (87 pages)
3 November 2008Director appointed paul john tallentire (2 pages)
3 November 2008Group of companies' accounts made up to 30 April 2008 (87 pages)
22 October 2008Return made up to 30/09/08; bulk list available separately (11 pages)
22 October 2008Director's change of particulars / philip moorhouse / 01/05/2008 (1 page)
22 October 2008Appointment terminated director gerard murray (1 page)
22 October 2008Return made up to 30/09/08; bulk list available separately (11 pages)
22 October 2008Director's change of particulars / philip moorhouse / 01/05/2008 (1 page)
22 October 2008Appointment terminated director gerard murray (1 page)
24 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
24 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
17 June 2008Ad 01/03/08-31/05/08\gbp si [email protected]=1332.9\gbp ic 4035969/4037301.9\ (2 pages)
17 June 2008Ad 01/03/08-31/05/08\gbp si [email protected]=1332.9\gbp ic 4035969/4037301.9\ (2 pages)
11 June 2008Director appointed robert leonard contreras (3 pages)
11 June 2008Director appointed robert leonard contreras (3 pages)
1 February 2008Ad 09/01/08--------- £ si [email protected]=750 £ ic 4035219/4035969 (2 pages)
1 February 2008Ad 09/01/08--------- £ si [email protected]=750 £ ic 4035219/4035969 (2 pages)
20 November 2007Ad 20/09/07-24/10/07 £ si [email protected] (2 pages)
20 November 2007Ad 20/09/07-24/10/07 £ si [email protected] (2 pages)
30 October 2007Group of companies' accounts made up to 30 April 2007 (79 pages)
30 October 2007Group of companies' accounts made up to 30 April 2007 (79 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
18 October 2007£ sr [email protected] 20/09/07 (1 page)
18 October 2007£ sr [email protected] 20/09/07 (1 page)
17 October 2007Return made up to 30/09/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 October 2007Return made up to 30/09/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 September 2007Ad 09/08/07-07/09/07 £ si [email protected]=1036 £ ic 4018399/4019435 (3 pages)
18 September 2007Ad 09/08/07-07/09/07 £ si [email protected]=1036 £ ic 4018399/4019435 (3 pages)
13 September 2007£ ic 4048399/4018399 23/08/07 £ sr [email protected]=30000 (1 page)
13 September 2007£ ic 4048399/4018399 23/08/07 £ sr [email protected]=30000 (1 page)
8 August 2007Ad 10/07/07-26/07/07 £ si [email protected]=2662 £ ic 4045737/4048399 (2 pages)
8 August 2007Ad 10/07/07-26/07/07 £ si [email protected]=2662 £ ic 4045737/4048399 (2 pages)
17 July 2007Ad 12/06/07-05/07/07 £ si [email protected]=973 £ ic 4044764/4045737 (2 pages)
17 July 2007Ad 12/06/07-05/07/07 £ si [email protected]=973 £ ic 4044764/4045737 (2 pages)
31 May 2007Ad 02/04/07-08/05/07 £ si [email protected]=2629 £ ic 4042135/4044764 (4 pages)
31 May 2007Ad 02/04/07-08/05/07 £ si [email protected]=2629 £ ic 4042135/4044764 (4 pages)
18 April 2007Ad 07/02/07-23/03/07 £ si [email protected]=1191 £ ic 4040944/4042135 (3 pages)
18 April 2007Ad 07/02/07-23/03/07 £ si [email protected]=1191 £ ic 4040944/4042135 (3 pages)
13 February 2007Ad 20/12/06-08/01/07 £ si [email protected]=355 £ ic 4040589/4040944 (2 pages)
13 February 2007Ad 20/12/06-08/01/07 £ si [email protected]=355 £ ic 4040589/4040944 (2 pages)
5 January 2007Ad 15/11/06-11/12/06 £ si [email protected]=520 £ ic 4040069/4040589 (2 pages)
5 January 2007Ad 15/11/06-11/12/06 £ si [email protected]=520 £ ic 4040069/4040589 (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 November 2006Ad 14/08/06-31/10/06 £ si [email protected] (7 pages)
20 November 2006Ad 14/08/06-31/10/06 £ si [email protected] (7 pages)
8 November 2006Return made up to 30/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 November 2006Return made up to 30/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 October 2006Group of companies' accounts made up to 30 April 2006 (91 pages)
26 October 2006Group of companies' accounts made up to 30 April 2006 (91 pages)
26 June 2006Ad 03/04/06--------- £ si [email protected]=487 £ ic 4035154/4035641 (2 pages)
26 June 2006Ad 03/04/06--------- £ si [email protected]=487 £ ic 4035154/4035641 (2 pages)
22 March 2006Ad 24/01/06-22/02/06 £ si [email protected]=5421 £ ic 4029733/4035154 (3 pages)
22 March 2006Ad 24/01/06-22/02/06 £ si [email protected]=5421 £ ic 4029733/4035154 (3 pages)
8 March 2006Statement of affairs (33 pages)
8 March 2006Ad 03/02/06--------- £ si [email protected]=302500 £ ic 3727233/4029733 (2 pages)
8 March 2006Statement of affairs (33 pages)
8 March 2006Ad 03/02/06--------- £ si [email protected]=302500 £ ic 3727233/4029733 (2 pages)
1 February 2006Ad 08/11/05-01/12/05 £ si [email protected]=5048 £ ic 3722185/3727233 (3 pages)
1 February 2006Ad 08/11/05-01/12/05 £ si [email protected]=5048 £ ic 3722185/3727233 (3 pages)
18 November 2005Ad 06/10/05-19/10/05 £ si [email protected]=286 £ ic 3721899/3722185 (2 pages)
18 November 2005Ad 06/10/05-19/10/05 £ si [email protected]=286 £ ic 3721899/3722185 (2 pages)
24 October 2005Return made up to 30/09/05; bulk list available separately (11 pages)
24 October 2005Ad 07/09/05-30/09/05 £ si [email protected] (5 pages)
24 October 2005Return made up to 30/09/05; bulk list available separately (11 pages)
24 October 2005Ad 07/09/05-30/09/05 £ si [email protected] (5 pages)
17 October 2005Group of companies' accounts made up to 30 April 2005 (53 pages)
17 October 2005Group of companies' accounts made up to 30 April 2005 (53 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 September 2005Ad 02/08/05-31/08/05 £ si [email protected]=6375 £ ic 3713734/3720109 (5 pages)
12 September 2005Ad 02/08/05-31/08/05 £ si [email protected]=6375 £ ic 3713734/3720109 (5 pages)
12 August 2005Ad 12/07/05-29/07/05 £ si [email protected]=4500 £ ic 3709234/3713734 (8 pages)
12 August 2005Ad 12/07/05-29/07/05 £ si [email protected]=4500 £ ic 3709234/3713734 (8 pages)
20 July 2005Ad 03/06/05--------- £ si [email protected]=75 £ ic 3709159/3709234 (2 pages)
20 July 2005Ad 03/06/05--------- £ si [email protected]=75 £ ic 3709159/3709234 (2 pages)
12 May 2005Ad 11/04/05--------- £ si [email protected]=150 £ ic 3709009/3709159 (2 pages)
12 May 2005Ad 11/04/05--------- £ si [email protected]=150 £ ic 3709009/3709159 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
13 April 2005Ad 01/02/05-29/03/05 £ si [email protected]=1758 £ ic 3707251/3709009 (4 pages)
13 April 2005Ad 01/02/05-29/03/05 £ si [email protected]=1758 £ ic 3707251/3709009 (4 pages)
9 February 2005Ad 05/01/05-31/01/05 £ si [email protected]=962 £ ic 3706289/3707251 (2 pages)
9 February 2005Ad 05/01/05-31/01/05 £ si [email protected]=962 £ ic 3706289/3707251 (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
16 December 2004Ad 21/10/04-03/12/04 £ si [email protected]=4572 £ ic 3701717/3706289 (3 pages)
16 December 2004Ad 21/10/04-03/12/04 £ si [email protected]=4572 £ ic 3701717/3706289 (3 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
2 November 2004Particulars of mortgage/charge (22 pages)
2 November 2004Particulars of mortgage/charge (22 pages)
26 October 2004Group of companies' accounts made up to 30 April 2004 (51 pages)
26 October 2004Group of companies' accounts made up to 30 April 2004 (51 pages)
25 October 2004Return made up to 30/09/04; bulk list available separately (12 pages)
25 October 2004Return made up to 30/09/04; bulk list available separately (12 pages)
11 October 2004Memorandum and Articles of Association (72 pages)
11 October 2004Memorandum and Articles of Association (72 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
10 April 2004Particulars of mortgage/charge (22 pages)
10 April 2004Particulars of mortgage/charge (22 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
11 November 2003Group of companies' accounts made up to 30 April 2003 (46 pages)
11 November 2003Group of companies' accounts made up to 30 April 2003 (46 pages)
28 October 2003Return made up to 30/09/03; bulk list available separately (11 pages)
28 October 2003Return made up to 30/09/03; bulk list available separately (11 pages)
10 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2003Ad 25/07/03--------- £ si [email protected]=5000 £ ic 3544717/3549717 (2 pages)
4 August 2003Ad 25/07/03--------- £ si [email protected]=5000 £ ic 3544717/3549717 (2 pages)
25 July 2003Ad 12/06/03--------- £ si [email protected]=100 £ ic 3544617/3544717 (2 pages)
25 July 2003Ad 12/06/03--------- £ si [email protected]=100 £ ic 3544617/3544717 (2 pages)
22 April 2003Ad 17/03/03--------- £ si [email protected]=2625 £ ic 3541992/3544617 (2 pages)
22 April 2003Ad 17/03/03--------- £ si [email protected]=2625 £ ic 3541992/3544617 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
21 October 2002Group of companies' accounts made up to 30 April 2002 (47 pages)
21 October 2002Group of companies' accounts made up to 30 April 2002 (47 pages)
15 October 2002Return made up to 30/09/02; bulk list available separately (11 pages)
15 October 2002Return made up to 30/09/02; bulk list available separately (11 pages)
11 October 2002Ad 11/06/02--------- £ si [email protected]=400 £ ic 3541592/3541992 (2 pages)
11 October 2002Ad 11/06/02--------- £ si [email protected]=400 £ ic 3541592/3541992 (2 pages)
21 February 2002Ad 14/01/02--------- £ si [email protected]=2625 £ ic 3538967/3541592 (2 pages)
21 February 2002Ad 14/01/02--------- £ si [email protected]=2625 £ ic 3538967/3541592 (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, st augustines way, darlington, county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, st augustines way, darlington, county durham DL1 1XA (1 page)
29 October 2001Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
29 October 2001Return made up to 30/09/01; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
25 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2001Ad 15/08/01--------- £ si [email protected]=100 £ ic 3538867/3538967 (2 pages)
18 September 2001Ad 15/08/01--------- £ si [email protected]=100 £ ic 3538867/3538967 (2 pages)
4 September 2001Group of companies' accounts made up to 30 April 2001 (46 pages)
4 September 2001Group of companies' accounts made up to 30 April 2001 (46 pages)
4 April 2001Ad 02/02/01-08/02/01 £ si [email protected]=250 £ ic 3538617/3538867 (2 pages)
4 April 2001Ad 02/02/01-08/02/01 £ si [email protected]=250 £ ic 3538617/3538867 (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
18 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2000Return made up to 30/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 2000Full group accounts made up to 30 April 2000 (45 pages)
10 October 2000Full group accounts made up to 30 April 2000 (45 pages)
16 August 2000Ad 14/07/00-24/07/00 £ si [email protected]=6800 £ ic 3531817/3538617 (2 pages)
16 August 2000Ad 14/07/00-24/07/00 £ si [email protected]=6800 £ ic 3531817/3538617 (2 pages)
23 February 2000Ad 17/02/00--------- £ si [email protected]=500 £ ic 3531317/3531817 (2 pages)
23 February 2000Ad 17/02/00--------- £ si [email protected]=500 £ ic 3531317/3531817 (2 pages)
12 January 2000Ad 07/12/99--------- £ si [email protected]=200 £ ic 3531117/3531317 (2 pages)
12 January 2000Ad 07/12/99--------- £ si [email protected]=200 £ ic 3531117/3531317 (2 pages)
27 October 1999Return made up to 30/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1999Return made up to 30/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1999Ad 03/09/99-15/09/99 £ si [email protected]=850 £ ic 3530267/3531117 (2 pages)
11 October 1999Ad 03/09/99-15/09/99 £ si [email protected]=850 £ ic 3530267/3531117 (2 pages)
21 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 September 1999Company name changed goode durrant PLC\certificate issued on 16/09/99 (2 pages)
16 September 1999Company name changed goode durrant PLC\certificate issued on 16/09/99 (2 pages)
16 August 1999Ad 13/07/99--------- £ si [email protected]=50 £ ic 3530217/3530267 (2 pages)
16 August 1999Ad 13/07/99--------- £ si [email protected]=50 £ ic 3530217/3530267 (2 pages)
13 August 1999Full group accounts made up to 30 April 1999 (41 pages)
13 August 1999Full group accounts made up to 30 April 1999 (41 pages)
5 July 1999Ad 25/05/99--------- £ si [email protected]=50 £ ic 3530167/3530217 (2 pages)
5 July 1999Ad 25/05/99--------- £ si [email protected]=50 £ ic 3530167/3530217 (2 pages)
18 May 1999Ad 09/04/99-10/05/99 £ si [email protected]=7825 £ ic 3522342/3530167 (3 pages)
18 May 1999Ad 09/04/99-10/05/99 £ si [email protected]=7825 £ ic 3522342/3530167 (3 pages)
14 April 1999Ad 11/03/99-01/04/99 £ si [email protected]=4600 £ ic 3517742/3522342 (3 pages)
14 April 1999Ad 11/03/99-01/04/99 £ si [email protected]=4600 £ ic 3517742/3522342 (3 pages)
22 February 1999Ad 21/01/99-09/02/99 £ si [email protected]=350 £ ic 3517392/3517742 (2 pages)
22 February 1999Ad 21/01/99-09/02/99 £ si [email protected]=350 £ ic 3517392/3517742 (2 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 October 1998Return made up to 30/09/98; bulk list available separately (11 pages)
23 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 October 1998Return made up to 30/09/98; bulk list available separately (11 pages)
10 September 1998Full group accounts made up to 30 April 1998 (40 pages)
10 September 1998Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517392/3517492 (2 pages)
10 September 1998Full group accounts made up to 30 April 1998 (40 pages)
10 September 1998Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517392/3517492 (2 pages)
26 August 1998Registered office changed on 26/08/98 from: belgrave house, station way, crawley, west sussex RH101HP (1 page)
26 August 1998Registered office changed on 26/08/98 from: belgrave house, station way, crawley, west sussex RH101HP (1 page)
7 August 1998Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517292/3517392 (2 pages)
7 August 1998Ad 28/07/98--------- premium £ si [email protected]=100 £ ic 3517292/3517392 (2 pages)
4 August 1998Secretary's particulars changed (1 page)
4 August 1998Secretary's particulars changed (1 page)
9 July 1998Ad 08/06/98-18/06/98 £ si [email protected]=60 £ ic 3517232/3517292 (2 pages)
9 July 1998Ad 08/06/98-18/06/98 £ si [email protected]=60 £ ic 3517232/3517292 (2 pages)
26 May 1998Ad 22/04/98-14/05/98 £ si [email protected]=1350 £ ic 3515882/3517232 (2 pages)
26 May 1998Ad 22/04/98-14/05/98 £ si [email protected]=1350 £ ic 3515882/3517232 (2 pages)
25 March 1998Ad 24/02/98-23/03/98 £ si [email protected]=3275 £ ic 3512607/3515882 (3 pages)
25 March 1998Ad 24/02/98-23/03/98 £ si [email protected]=3275 £ ic 3512607/3515882 (3 pages)
23 February 1998Ad 20/01/98-18/02/98 £ si [email protected]=3025 £ ic 3509582/3512607 (5 pages)
23 February 1998Ad 20/01/98-18/02/98 £ si [email protected]=3025 £ ic 3509582/3512607 (5 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
29 January 1998Return made up to 30/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 1998Return made up to 30/09/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 1997Statement of affairs (106 pages)
20 October 1997Ad 08/09/97--------- £ si [email protected] (2 pages)
20 October 1997Statement of affairs (106 pages)
20 October 1997Ad 08/09/97--------- £ si [email protected] (2 pages)
17 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 September 1997Ad 25/07/97-01/08/97 £ si [email protected]=1250 £ ic 3236132/3237382 (3 pages)
2 September 1997Ad 25/07/97-01/08/97 £ si [email protected]=1250 £ ic 3236132/3237382 (3 pages)
1 September 1997Full group accounts made up to 30 April 1997 (41 pages)
1 September 1997Full group accounts made up to 30 April 1997 (41 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
21 May 1997Ad 23/04/97-12/05/97 £ si [email protected]=14025 £ ic 3222107/3236132 (2 pages)
21 May 1997Ad 23/04/97-12/05/97 £ si [email protected]=14025 £ ic 3222107/3236132 (2 pages)
18 April 1997Ad 13/03/97-08/04/97 £ si [email protected]=450 £ ic 3221657/3222107 (2 pages)
18 April 1997Ad 13/03/97-08/04/97 £ si [email protected]=450 £ ic 3221657/3222107 (2 pages)
14 March 1997Ad 11/02/97-26/02/97 £ si [email protected]=750 £ ic 3220907/3221657 (2 pages)
14 March 1997Ad 11/02/97-26/02/97 £ si [email protected]=750 £ ic 3220907/3221657 (2 pages)
17 February 1997Ad 09/01/97--------- £ si [email protected]=9250 £ ic 3211657/3220907 (2 pages)
17 February 1997Ad 09/01/97--------- £ si [email protected]=9250 £ ic 3211657/3220907 (2 pages)
11 October 1996Return made up to 30/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 1996Return made up to 30/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 September 1996Full group accounts made up to 30 April 1996 (40 pages)
5 September 1996Full group accounts made up to 30 April 1996 (40 pages)
21 July 1996Statement of affairs (56 pages)
21 July 1996Ad 14/06/96--------- £ si [email protected] (2 pages)
21 July 1996Statement of affairs (56 pages)
21 July 1996Ad 14/06/96--------- £ si [email protected] (2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996Ad 14/06/96--------- £ si [email protected]=1269 £ ic 3253438/3254707 (2 pages)
10 July 1996Ad 14/06/96--------- £ si [email protected]=1269 £ ic 3253438/3254707 (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
11 March 1996New director appointed (3 pages)
11 March 1996New director appointed (3 pages)
17 February 1996Ad 15/01/96-25/01/96 £ si [email protected]=6500 £ ic 3246938/3253438 (2 pages)
17 February 1996Ad 15/01/96-25/01/96 £ si [email protected]=6500 £ ic 3246938/3253438 (2 pages)
11 December 1995Ad 27/11/95--------- £ si [email protected]=125 £ ic 3246813/3246938 (2 pages)
11 December 1995Ad 27/11/95--------- £ si [email protected]=125 £ ic 3246813/3246938 (2 pages)
23 October 1995Return made up to 30/09/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/10/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 October 1995Return made up to 30/09/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/10/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 October 1995Ad 14/09/95-26/09/95 £ si [email protected]=375 £ ic 3246438/3246813 (2 pages)
13 October 1995Ad 14/09/95-26/09/95 £ si [email protected]=375 £ ic 3246438/3246813 (2 pages)
18 September 1995Full group accounts made up to 30 April 1995 (34 pages)
18 September 1995Full group accounts made up to 30 April 1995 (34 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
5 September 1995Ad 31/07/95-31/08/95 £ si [email protected]=1175 £ ic 3245263/3246438 (2 pages)
5 September 1995Ad 31/07/95-31/08/95 £ si [email protected]=1175 £ ic 3245263/3246438 (2 pages)
7 April 1995Ad 06/03/95-05/04/95 £ si [email protected]=4850 £ ic 3240413/3245263 (2 pages)
7 April 1995Ad 06/03/95-05/04/95 £ si [email protected]=4850 £ ic 3240413/3245263 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (612 pages)
13 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
13 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
6 August 1994Full group accounts made up to 30 April 1994 (36 pages)
6 August 1994Full group accounts made up to 30 April 1994 (36 pages)
7 September 1993Full group accounts made up to 30 April 1993 (33 pages)
7 September 1993Full group accounts made up to 30 April 1993 (33 pages)
17 September 1992Full group accounts made up to 30 April 1992 (36 pages)
17 September 1992Full group accounts made up to 30 April 1992 (36 pages)
10 September 1991Full group accounts made up to 30 April 1991 (37 pages)
10 September 1991Full group accounts made up to 30 April 1991 (37 pages)
20 February 1991Full accounts made up to 30 April 1990 (41 pages)
20 February 1991Full accounts made up to 30 April 1990 (41 pages)
12 October 1989Full group accounts made up to 30 April 1989 (39 pages)
12 October 1989Full group accounts made up to 30 April 1989 (39 pages)
9 January 1989Registered office changed on 09/01/89 from: durrant house, chiswell street, london EC1Y 4UL (1 page)
9 January 1989Registered office changed on 09/01/89 from: durrant house, chiswell street, london EC1Y 4UL (1 page)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
5 September 1988Accounts made up to 30 April 1988 (42 pages)
5 September 1988Accounts made up to 30 April 1988 (42 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1987Accounts made up to 31 October 1986 (23 pages)
10 July 1987Accounts made up to 31 October 1986 (23 pages)
14 January 1987Company name changed goode durrant & murray group pub lic LIMITED company\certificate issued on 14/01/87 (2 pages)
14 January 1987Company name changed goode durrant & murray group pub lic LIMITED company\certificate issued on 14/01/87 (2 pages)
12 May 1986Full accounts made up to 31 October 1985 (21 pages)
12 May 1986Return made up to 04/04/86; full list of members (8 pages)
12 May 1986Full accounts made up to 31 October 1985 (21 pages)
12 May 1986Return made up to 04/04/86; full list of members (8 pages)
15 June 1982Memorandum and Articles of Association (53 pages)
15 June 1982Memorandum and Articles of Association (53 pages)
15 January 1982Re-registration of Memorandum and Articles (55 pages)
15 January 1982Re-registration of Memorandum and Articles (55 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)