Company NameGrainger Plc
Company StatusActive
Company Number00125575
CategoryPublic Limited Company
Incorporation Date27 November 1912(111 years, 5 months ago)
Previous NameGrainger Trust Plc

Business Activity

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

Directors

Secretary NameAdam McGhin
NationalityBritish
StatusCurrent
Appointed18 November 2014(102 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCitygate St Jame's Boulevard
Newcastle
NE1 4JE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(103 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(104 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Sydney Clare
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(104 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Janette Susan Bell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(106 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(108 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameCarol Hui
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(108 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Michael Harris Brodtman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(110 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameThomas Morton Balch
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Hemingstone
Ipswich
Suffolk
IP6 9RB
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(78 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(81 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(81 years, 3 months after company formation)
Appointment Duration11 years (resigned 24 February 2005)
RoleBanker
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameStephen Robin Oldfield
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(81 years, 3 months after company formation)
Appointment Duration9 years (resigned 27 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 44 High Street
Naseby
Northampton
Northamptonshire
NN6 6DD
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(82 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(84 years after company formation)
Appointment Duration19 years, 1 month (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(84 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2002)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Robert Ralph Scrymgeour Hiscox
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(89 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainscombe Park
Oare
Marlborough
Wiltshire
SN8 4HZ
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(90 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(90 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Robin Shedden Broadhurst
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(91 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(95 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Andrew Rolland Cunningham
NationalityBritish
StatusResigned
Appointed18 December 2008(96 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameNicholas Peter On
NationalityBritish
StatusResigned
Appointed12 January 2009(96 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(97 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(97 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(97 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed17 May 2011(98 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressHigh Priar
Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Simon Howard Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(100 years after company formation)
Appointment Duration3 years (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameIan Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(101 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(102 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk/
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

416.3m at £0.05Irg
99.64%
Ordinary
1.5m at £0.05Grainger PLC
0.36%
Treasury

Financials

Year2014
Turnover£244,100,000
Gross Profit£37,900,000
Net Worth£562,100,000
Cash£88,800,000
Current Liabilities£229,400,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

4 July 1950Delivered on: 8 July 1950
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson

Classification: Mortgage
Secured details: For securing £2,750 secured by a mortgage dated 13.12.48.
Particulars: 41/43, wayside benwell in the city and county of newcastle upon tyne.
Fully Satisfied
18 March 1949Delivered on: 28 March 1949
Satisfied on: 21 August 2004
Persons entitled: F. Swan.

Classification: Deed of substitution
Secured details: For securing £525 secured by a mortgage dated 10/5/1915.
Particulars: 86/88, colston street benwell, newcastle upon tyne.
Fully Satisfied
14 December 1948Delivered on: 23 December 1948
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson

Classification: Deed of substitution supplemental to a mortgage of 22 may 1939
Secured details: For securing £900.
Particulars: 160/162 commercial rd newcastle upon tyne substituted for 27/29 newton streeet sheffield newcastle/tyne.
Fully Satisfied
6 October 1930Delivered on: 11 October 1930
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer

Classification: Charge
Secured details: £1980.
Particulars: 7 freeholds: 4/6: 8/10 20/22: 24/26: 28/30: 32/34: 36/38 corbitt st. Gateshead,.
Fully Satisfied
13 August 1915Delivered on: 20 August 1915
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer
R. Dickinson
J. Graham
N. Reid

Classification: Mortgage
Secured details: £200.
Particulars: F/H dwellinghouse:- 4 ashburton cres. Gosforth, northumberland.
Fully Satisfied
31 December 1998Delivered on: 5 January 1999
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer
R. Dickinson
J. Graham
N. Reid
Michael Joseph Burridge
David Wallace Russell

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: All that piece of land on the west side of the A3 road ad to the north of forest end waterlooville.
Fully Satisfied
5 December 1994Delivered on: 12 December 1994
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due under the company's liability arising in respect of the bank's (being barclays bank PLC) 11 guarantees dated 21ST october 1994 issued in respect of loan notes together with interest, discount, commission and all other charges, costs and expenses in respect of such guarantees.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company with or or to the bank or held by the bank on behalf of the company pursuant to the deposit contract(s) re: grainger trust PLC b loan note guarantee account gts bid deposit 79598466 (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 8 July 1994
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange Assurance Public Limited Company

Classification: Second supplemental trust deed
Secured details: The principal of and interest on the £15,000,000 10.5 per cent. First mortgage debenture stock 2024 of the company constituted and secured by the above deed and the £3,000,000 11 3/4 per cent. First mortgage debenture stock 2024 of the company constituted and, together with the deeds supplemental thereto and the above deed,secured by a trust deed dated 24 february 1984 (the "original trust deed") together with all other monies due to the chargee intended to be secured by the above deeds and the deeds dated 23 december 1985, 26 june 1986, 27 november 1987, 27 november 1987 and 31 march 1989 which are supplemental to the original trust deed.
Particulars: Floating charge over the undertaking and all the property and assets,present and future, including uncalled capital. All monies payable by virtue of any insurance. See the mortgage charge document for full details.
Fully Satisfied
9 December 1912Delivered on: 20 December 1912
Satisfied on: 21 August 2004
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: £550.
Particulars: 39/41 to 63/65 southey st gateshead.
Fully Satisfied
27 September 1993Delivered on: 9 October 1993
Satisfied on: 19 March 2001
Persons entitled: Charterhosue Bank Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from n & d properties (midlands) limited to the chargee on any account whatsoever.
Particulars: All dividends interest and other distributions paid or payble on or by reference to any stocks shares or other securities of the company. See the mortgage charge document for full details.
Fully Satisfied
30 September 1992Delivered on: 20 October 1992
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details).
Fully Satisfied
12 February 1991Delivered on: 15 February 1991
Satisfied on: 18 November 1994
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or grainger investment properties limited or any associated company or any guarantor (as defined) to the chargee on any account whatsoever.
Particulars: Freehold ferry house, 51/57 lacy road, putney, wandsworth, london title no sgl 232416 together with the benefit of all easements and other rights.
Fully Satisfied
19 May 1988Delivered on: 8 June 1988
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery including trade fixtures.
Fully Satisfied
27 November 1987Delivered on: 30 November 1987
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 and all other monies due or to become due to the chargee under the terms of a trust deed dated 24/2/84 and deeds supplemental thereto and under the charge.
Particulars: F/H 81 high street, weston super mare. Together with plant machineery fixtures implements and utensils (including tennants and trade fixtures) and all improvements and additions.
Fully Satisfied
27 January 1987Delivered on: 30 November 1987
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 and all other monies due or to become due to the chargee under the terms of a trust deed dated 24/2/84 and deeds supplemental thereto and under the terms of the charge.
Particulars: F/H 1,3,5,7 blachett st. And 2,4,6,8 pilgrim st. Newcastle-upon-tyne together with plant machinery fixtures implements and utensils (including tennants and trade fixtures) and all improvements and additions thereto.
Fully Satisfied
22 October 1986Delivered on: 6 November 1986
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of hadfield street, stretford manchester, greater manchester title no. La 233411.
Fully Satisfied
22 October 1986Delivered on: 6 November 1986
Satisfied on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6218 sq yds approx at tyne mills industrial estate, hexham, northumberland.
Fully Satisfied
30 September 1986Delivered on: 15 October 1986
Satisfied on: 21 August 2004
Persons entitled: A.P. Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three pieces of land at or near beveridge way, dalton way, st. Cuthbert's way greenwell road central avenue, stephenson way, mcmillan road and isherwood close in or about the town centre at newton aycliffe in the county of durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1986Delivered on: 1 July 1986
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange PLC

Classification: Deed of assurance
Secured details: The principal of and interest on the £3,000,000 113/4 per cent, first mortgage debenture stock 2024 of the company and all other moneys intended to the secured by the above deed and deeds dated 24/2/84 and 23/12/85 to which it is supplemental.
Particulars: F/H property 75 rye lane, peckham, london SE15 title no. 272645 together with all buildings & erections & fixtures (including tenants' and trade fixtures) & fixed plant and machinery.
Fully Satisfied
9 December 1912Delivered on: 20 December 1912
Satisfied on: 21 August 2004
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: £400.
Particulars: 32 simonside tce newcastle.
Fully Satisfied
4 April 1986Delivered on: 8 April 1986
Satisfied on: 19 April 1994
Persons entitled: Reckitt & Colman Pension Fund (Nominees) Limited

Classification: Mortgage
Secured details: £240,000 and all monies due or to become due from the company to the chargee.
Particulars: All that the one half of the net proceeds of sale and of the net rents and profits until sale of the properties-title no. 1125, ty 48684, nd 10238, ty 1126 ND10910, ty 1127 ty 101952, TY21118, ty 1122, tes 17362, ty 32015, ty 1119, wyk 92072 & ty 111221.
Fully Satisfied
23 December 1985Delivered on: 24 December 1985
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange PLC

Classification: Deed of assurance
Secured details: £3,000,000 11 3/4% first mortgage debenture stock 2024 supplemental to deed dated 24/2/84.
Particulars: F/H 51,53,55 & 57 lacy road, putney, london borough of wandsworth together with all buildings &. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 April 1985Delivered on: 18 April 1985
Satisfied on: 7 October 1986
Persons entitled: A. P. Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at or near beveridge way, dalton way, st. Cuthbert's way greenwell road, central avenue, stephenson way, macmillan road, and isherwood close, newton aycliffe, county durham containing 8.729 acres or thereabouts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1984Delivered on: 2 November 1984
Satisfied on: 24 February 2004
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Series of debentures
Fully Satisfied
8 June 1983Delivered on: 20 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 and 269/275A, (odd numbers only) acklane road, middlesbrough cleveland.
Fully Satisfied
24 May 1983Delivered on: 8 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50/50A station road ashington northumberland title no nd 35960.
Fully Satisfied
7 March 1983Delivered on: 16 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1,3,5 bigg market and 25,27,29,31 pudding chare newcastle upon tyne tyne and wear title no. Ty 120277.
Fully Satisfied
15 March 1982Delivered on: 25 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H known as east middlesbrough shopping centre middlesbrough cleveland title no ce 50612.
Fully Satisfied
12 February 1982Delivered on: 26 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the elizabeth way shopping centre seaton carew cleveland title no du 15114.
Fully Satisfied
18 December 1981Delivered on: 21 December 1981
Satisfied on: 21 August 2004
Persons entitled: Reckitt & Colman Pension Fund (Nominees) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 and 161 shields road byker newcastle-upon-tyne and 13,15 and 17 ridley place newcastle-upon-tyne.
Fully Satisfied
9 December 1912Delivered on: 20 December 1912
Satisfied on: 21 August 2004
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: £175.
Particulars: Greenfield ho surters tce edington road dunston co durham.
Fully Satisfied
24 September 1980Delivered on: 3 October 1980
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 stowell st newcastle upon tyne tyne & wear.
Fully Satisfied
24 September 1980Delivered on: 3 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 429, 431 & 433 durham rd & 1 & 1A beaconsfeld rd low fell gateshead, tyne & wear.
Fully Satisfied
24 September 1980Delivered on: 3 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 st. John precinct john st hebburn tyne & wear.
Fully Satisfied
24 September 1980Delivered on: 3 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80, 82, 84 & 84A felling high st felling gateshead tyne & wear.
Fully Satisfied
24 September 1980Delivered on: 3 October 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at blackweir on the west side of north road cardiff. South glam.
Fully Satisfied
30 June 1978Delivered on: 17 July 1978
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/36 (even nos) cockerton green cockerton, darlington in the county of durham, title no DU7353.
Fully Satisfied
21 January 1954Delivered on: 18 May 1955
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer
R. Dickinson
J. Graham
N. Reid
Michael Joseph Burridge
David Wallace Russell
E B Studd
R H Senior
R G Dickinson

Classification: Mortgage registered pursuant to an order of court dated 11 may 1955
Secured details: £11,000.
Particulars: Two pieces of land with the premises erected thereon and known as wiseton court newcastle upon tyne.
Fully Satisfied
7 March 1952Delivered on: 18 March 1952
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer
R. Dickinson
J. Graham
N. Reid
Michael Joseph Burridge
David Wallace Russell
E B Studd
R H Senior
R G Dickinson
R.J. Dickinson
G.H. Allgood

Classification: Charge by way of substituted security
Secured details: For securing £2750 outstanding and secured by a mortgage dated 13 dec 1948.
Particulars: 2 dwellinghouse in flats 12/14, 16/18 corbitt street, gateshead.
Fully Satisfied
21 January 1952Delivered on: 2 January 1952
Satisfied on: 21 August 2004
Persons entitled:
G.H. Allgood
R.J. Dickinson
Miss D J Taylor
R J Dickinson
R J Dickinson
Mrs J Skene
Jr Bloer
R. Dickinson
J. Graham
N. Reid
Michael Joseph Burridge
David Wallace Russell
E B Studd
R H Senior
R G Dickinson
R.J. Dickinson
G.H. Allgood
G.H Allgood
R.J Dickinson

Classification: Deed of substituted security
Secured details: For securing £3,000 secured by a mortgage dated 4 march 1946.
Particulars: 3 dwelling houses in flats 6/18 20/22 24/26 claremount south ave gateshead.
Fully Satisfied
1 September 1950Delivered on: 20 September 1950
Satisfied on: 21 August 2004
Persons entitled: Linsay (Succesors) LTD

Classification: Deed of substitution
Secured details: For securing £12,000 secured by a mortgage dated 29 mar 1935.
Particulars: 64-91 wayside ave newcastle upon tyne.
Fully Satisfied
9 December 1912Delivered on: 20 December 1912
Satisfied on: 21 August 2004
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: £1450.
Particulars: Nos 4,5,6 and 7 chillingham rd north heaton newcastle on tyne.
Fully Satisfied
16 June 2020Delivered on: 22 June 2020
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2017Delivered on: 12 May 2017
Persons entitled: Barclays Bank PLC as Agent and Trustee

Classification: A registered charge
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all properties and other assets both present and future.
Outstanding
30 June 2004Delivered on: 17 July 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Outstanding

Filing History

15 January 2024Statement of capital following an allotment of shares on 18 December 2023
  • GBP 37,152,738.1
(3 pages)
15 January 2024Statement of capital following an allotment of shares on 8 January 2024
  • GBP 37,152,811.55
(3 pages)
5 December 2023Statement of capital following an allotment of shares on 27 November 2023
  • GBP 37,152,694.05
(3 pages)
16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
13 September 2023Statement of capital following an allotment of shares on 12 September 2023
  • GBP 37,152,102.8
(3 pages)
6 March 2023Statement of capital following an allotment of shares on 2 March 2023
  • GBP 37,151,867.8
(3 pages)
16 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 February 2023Statement of capital following an allotment of shares on 15 February 2023
  • GBP 37,150,917.2
(3 pages)
15 February 2023Group of companies' accounts made up to 30 September 2022 (176 pages)
9 February 2023Termination of appointment of Robert William Ian Wilkinson as a director on 8 February 2023 (1 page)
6 February 2023Statement of capital following an allotment of shares on 30 January 2023
  • GBP 37,150,469.6
(3 pages)
25 January 2023Statement of capital following an allotment of shares on 5 December 2022
  • GBP 37,149,294.6
(3 pages)
25 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 37,149,760.9
(3 pages)
3 January 2023Appointment of Mr Michael Harris Brodtman as a director on 1 January 2023 (2 pages)
1 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 37,149,238.7
(3 pages)
24 November 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 37,147,796.25
(3 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
28 September 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 37,146,086.7
(3 pages)
22 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 37,145,993.45
(3 pages)
16 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 37,145,480.55
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 37,140,937.8
(3 pages)
3 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 37,140,754.15
(3 pages)
18 February 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 37,140,722.7
(3 pages)
15 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting 09/02/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2022Termination of appointment of Andrew Charles Phillip Carr-Locke as a director on 9 February 2022 (1 page)
10 February 2022Group of companies' accounts made up to 30 September 2021 (178 pages)
26 January 2022Statement of capital following an allotment of shares on 24 January 2022
  • GBP 37,140,481.65
(3 pages)
20 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 37,140,202.8
(3 pages)
23 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • GBP 37,140,104.5
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 37,139,109.4
(3 pages)
6 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 37,138,912.7
(3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
4 October 2021Appointment of Carol Hui as a director on 1 October 2021 (2 pages)
30 September 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 37,138,834.05
(3 pages)
9 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 37,136,565.55
(3 pages)
8 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 37,135,107.45
(3 pages)
31 August 2021Appointment of Mr Robert Jan Hudson as a director on 31 August 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
4 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 33,766,139
(3 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
17 June 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 33,765,960.25
(3 pages)
19 May 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 33,765,823.45
(3 pages)
14 May 2021Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
14 May 2021Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
29 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
17 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 33,765,610.6
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 33,765,443.95
(3 pages)
20 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than agm may be called on not less than 14 days clear notice 10/02/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2021Group of companies' accounts made up to 30 September 2020 (171 pages)
10 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 33,765,000.4
(3 pages)
24 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 33,764,844.05
(3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 33,763,991.55
(3 pages)
14 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 33,763,280.95
(3 pages)
22 June 2020Registration of charge 001255750048, created on 16 June 2020 (45 pages)
19 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 33,758,292.55
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 33,758,181.8
(3 pages)
4 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 33,755,411.8
(3 pages)
25 February 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 33,750,461.65
(3 pages)
19 February 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 33,749,929.95
(3 pages)
19 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 33,750,312.55
(3 pages)
18 February 2020Group of companies' accounts made up to 30 September 2019 (172 pages)
17 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than annual general meeting requires not less than 14 clear days notice 05/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than annual general meeting requires not less than 14 clear days notice 05/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 30,689,929.95
(3 pages)
3 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 30,689,750.85
(3 pages)
27 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 30,689,422.55
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 30,688,825.5
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 30,688,455.35
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 30,687,103.95
(3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
19 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 30,681,193.75
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 30,681,084.45
(3 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
28 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 February 2019Group of companies' accounts made up to 30 September 2018 (160 pages)
25 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 30,680,826.65
(3 pages)
19 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 30,680,714.8
(3 pages)
12 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 30,680,599.9
(3 pages)
11 February 2019Appointment of Mrs Janette Susan Bell as a director on 7 February 2019 (2 pages)
11 February 2019Termination of appointment of Antony Paul Wray as a director on 6 February 2019 (1 page)
6 February 2019Second filing of Confirmation Statement dated 29/03/2018 (5 pages)
31 January 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 30,680,416.1
(3 pages)
16 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 30,680,220.8
(3 pages)
20 November 2018Statement of capital following an allotment of shares on 20 November 2018
  • GBP 20,942,296.25
(3 pages)
17 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 20,941,270
(3 pages)
12 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 20,940,703.55
(3 pages)
24 July 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 20,938,553.95
(3 pages)
27 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 20,938,197.1
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 20,937,878.25
(3 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 20,937,488.1
(3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 06/02/2019.
(5 pages)
28 March 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 20,937,384.15
(3 pages)
20 March 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 20,936,967.8
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 20,936,789.4
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 20,936,379.1
(3 pages)
15 February 2018Group of companies' accounts made up to 30 September 2017 (155 pages)
15 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2018Termination of appointment of Belinda Richards as a director on 7 February 2018 (1 page)
22 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 20,931,061.85
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 20,930,844.15
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 20,930,844.15
(3 pages)
29 September 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 29 September 2017 (1 page)
20 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 20,930,584.25
(4 pages)
20 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 20,930,584.25
(4 pages)
14 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 20,928,672.85
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 20,928,672.85
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 20,923,665.75
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • GBP 20,923,665.75
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 20,923,006.75
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 20,923,006.75
(3 pages)
12 May 2017Registration of charge 001255750047, created on 9 May 2017 (45 pages)
12 May 2017Registration of charge 001255750047, created on 9 May 2017 (45 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 20,922,967.7
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 20,922,967.7
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 20,922,521.6
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 20,922,521.6
(3 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 20,921,354.30
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 20,921,354.30
(4 pages)
17 February 2017Group of companies' accounts made up to 30 September 2016 (180 pages)
17 February 2017Group of companies' accounts made up to 30 September 2016 (180 pages)
15 February 2017Appointment of Mr Mark Sydney Clare as a director on 13 February 2017 (2 pages)
15 February 2017Appointment of Mr Mark Sydney Clare as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Justin Richard Read as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of Mr Justin Richard Read as a director on 13 February 2017 (2 pages)
10 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 20,921,334.15
(5 pages)
10 February 2017Termination of appointment of Baroness Margaret Anne Ford as a director on 8 February 2017 (1 page)
10 February 2017Termination of appointment of Baroness Margaret Anne Ford as a director on 8 February 2017 (1 page)
10 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 20,921,334.15
(5 pages)
4 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 20,920,511.25
(5 pages)
4 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 20,920,511.25
(5 pages)
14 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 20,918,939.30
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 20,918,939.30
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 20,918,726.75
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 20,918,726.75
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 20,917,282.90
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 20,917,282.90
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 20,915,830.55
(5 pages)
13 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 20,915,830.55
(5 pages)
29 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 20,915,317.20
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 20,915,317.20
(4 pages)
15 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 20,915,198.45
(5 pages)
15 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 20,915,198.45
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders (12 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders (12 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 20,914,843.75
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 20,914,843.75
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 20,914,645.50
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 20,914,645.50
(4 pages)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (176 pages)
19 February 2016Group of companies' accounts made up to 30 September 2015 (176 pages)
16 February 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
16 February 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
1 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 20,914,580.20
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 20,914,580.20
(4 pages)
18 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
18 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 20,912,960.60
(4 pages)
29 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 20,912,960.60
(4 pages)
10 December 2015Termination of appointment of Simon Howard Davies as a director on 30 November 2015 (2 pages)
10 December 2015Termination of appointment of Simon Howard Davies as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Helen Christine Gordon as a director on 3 November 2015 (3 pages)
30 November 2015Appointment of Helen Christine Gordon as a director on 3 November 2015 (3 pages)
30 November 2015Appointment of Helen Christine Gordon as a director on 3 November 2015 (3 pages)
10 November 2015Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20,912,845.10
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20,912,845.10
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 20,911,426.90
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 20,911,426.90
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 20,908,945.25
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 20,908,945.25
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 20,908,945.25
(4 pages)
13 August 2015Registration of charge 001255750046, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 001255750046, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 001255750046, created on 7 August 2015 (43 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (29 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (30 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (29 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (30 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (30 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (29 pages)
18 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 20,890,031.55
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 20,890,031.55
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 20,890,031.55
(4 pages)
15 June 2015Termination of appointment of Ian Coull as a director on 4 June 2015 (2 pages)
15 June 2015Termination of appointment of Ian Coull as a director on 4 June 2015 (2 pages)
15 June 2015Termination of appointment of Ian Coull as a director on 4 June 2015 (2 pages)
1 April 2015Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 (3 pages)
1 April 2015Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 (3 pages)
1 April 2015Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 (3 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,889,982
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(13 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,889,982
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(13 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,889,982
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(13 pages)
4 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 20,889,982.00
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 20,889,982.00
(4 pages)
27 February 2015Group of companies' accounts made up to 30 September 2014 (186 pages)
27 February 2015Group of companies' accounts made up to 30 September 2014 (186 pages)
25 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 20,889,945.45
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 20,889,945.45
(4 pages)
22 February 2015Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of John Corbitt Barnsley as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015 (2 pages)
22 February 2015Termination of appointment of Robin Shedden Broadhurst as a director on 4 February 2015 (2 pages)
20 February 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 ‐ Notice of meetings. Political donations 04/02/2015
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 20,889,762.60
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 20,889,762.60
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 20,889,671.20
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 20,889,671.20
(4 pages)
27 January 2015Section 519 (1 page)
27 January 2015Section 519 (1 page)
26 January 2015Auditor's resignation (1 page)
26 January 2015Auditor's resignation (1 page)
9 December 2014Termination of appointment of Michael Patrick Windle as a secretary on 18 November 2014 (2 pages)
9 December 2014Appointment of Adam Mcghin as a secretary on 18 November 2014 (3 pages)
9 December 2014Termination of appointment of Michael Patrick Windle as a secretary on 18 November 2014 (2 pages)
9 December 2014Appointment of Adam Mcghin as a secretary on 18 November 2014 (3 pages)
10 October 2014Appointment of Ian Coull as a director on 23 September 2014 (3 pages)
10 October 2014Appointment of Ian Coull as a director on 23 September 2014 (3 pages)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 20,888,036.90
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 20,889,625.50
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 20,889,625.50
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 20,888,036.90
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 20,887,524.90
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 20,887,524.90
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 20,887,524.90
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 20,885,910.30
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 20,885,910.30
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 20,885,910.30
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,883,774
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,883,774
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 20,883,774
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,080,879,490.00
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,080,879,490.00
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,080,879,490.00
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 20,883,307.20
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 20,883,307.20
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 20,883,307.20
(4 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(14 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(14 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(14 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20,883,237.85
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20,883,237.85
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 20,881,649.25
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 20,881,649.25
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 20,877,207.75
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 20,877,207.75
(4 pages)
11 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (183 pages)
11 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 February 2014Group of companies' accounts made up to 30 September 2013 (183 pages)
17 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 20,827,883.45
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 20,831,060.65
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 20,827,883.45
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 20,831,060.65
(4 pages)
4 December 2013Registration of charge 001255750045 (45 pages)
4 December 2013Registration of charge 001255750045 (45 pages)
19 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 20,827,549.70
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 20,827,549.70
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 20,827,391.15
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 20,827,391.15
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 20,827,391.15
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 20,827,128.30
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 20,827,128.30
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 20,823,658.80
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 20,826,474.20
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 20,823,658.80
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 20,826,474.20
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 20,821,917.30
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 20,821,917.30
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 20,821,917.30
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,819,236.50
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 20,819,236.50
(4 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (27 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (27 pages)
7 August 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2013 (27 pages)
23 April 2013Annual return made up to 1 March 2013
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(23 pages)
23 April 2013Annual return made up to 1 March 2013
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(23 pages)
23 April 2013Annual return made up to 1 March 2013
  • ANNOTATION A second filed AR01 was registered on 07/08/2013
(23 pages)
19 April 2013Director's details changed for Baroness Margaret Anne Ford on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Mr Robin Shedden Broadhurst on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Mr Robin Shedden Broadhurst on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Belinda Richards on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Belinda Richards on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Mr John Corbitt Barnsley on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Baroness Margaret Anne Ford on 28 February 2013 (3 pages)
19 April 2013Director's details changed for Mr John Corbitt Barnsley on 28 February 2013 (3 pages)
13 February 2013Group of companies' accounts made up to 30 September 2012 (170 pages)
13 February 2013Group of companies' accounts made up to 30 September 2012 (170 pages)
11 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 February 2013Termination of appointment of Henry Pitman as a director (1 page)
7 February 2013Termination of appointment of Henry Pitman as a director (1 page)
17 December 2012Appointment of Mr Simon Howard Davies as a director (3 pages)
17 December 2012Appointment of Mr Simon Howard Davies as a director (3 pages)
8 October 2012Director's details changed for Henry John Pitman on 28 September 2012 (3 pages)
8 October 2012Director's details changed for Henry John Pitman on 28 September 2012 (3 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
7 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
28 March 2012Group of companies' accounts made up to 30 September 2011 (159 pages)
28 March 2012Group of companies' accounts made up to 30 September 2011 (159 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2012Termination of appointment of Robert Hiscox as a director (1 page)
8 February 2012Termination of appointment of Robert Hiscox as a director (1 page)
24 November 2011Appointment of Anthony Paul Wray as a director (3 pages)
24 November 2011Appointment of Anthony Paul Wray as a director (3 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 44 (18 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 44 (18 pages)
13 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 20,819,060.30
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 20,819,060.30
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 20,818,605.15
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 20,818,605.15
(3 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 May 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
23 May 2011Termination of appointment of Nicholas On as a secretary (2 pages)
23 May 2011Appointment of Michael Patrick Windle as a secretary (3 pages)
23 May 2011Termination of appointment of Nicholas On as a secretary (2 pages)
18 April 2011Appointment of Belinda Richards as a director (3 pages)
18 April 2011Appointment of Belinda Richards as a director (3 pages)
17 March 2011Termination of appointment of William Tudor John as a director (2 pages)
17 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
17 March 2011Termination of appointment of William Tudor John as a director (2 pages)
17 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
17 March 2011Annual return made up to 1 March 2011 with bulk list of shareholders (22 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2011Group of companies' accounts made up to 30 September 2010 (145 pages)
14 February 2011Group of companies' accounts made up to 30 September 2010 (145 pages)
9 February 2011Termination of appointment of a director (1 page)
9 February 2011Termination of appointment of a director (1 page)
25 September 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
25 September 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
24 September 2010Secretary's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Secretary's details changed for Nick On on 16 September 2010 (3 pages)
17 September 2010Appointment of Mark Greenwood as a director (3 pages)
17 September 2010Appointment of Mark Greenwood as a director (3 pages)
1 July 2010Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages)
1 July 2010Appointment of Mr Peter Quentin Patrick Couch as a director (3 pages)
19 May 2010Director's details changed for John Corbitt Barnsley on 13 May 2010 (3 pages)
19 May 2010Director's details changed for John Corbitt Barnsley on 13 May 2010 (3 pages)
10 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 20,818,121
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 20,818,121
(4 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
16 March 2010Memorandum and Articles of Association (46 pages)
16 March 2010Memorandum and Articles of Association (46 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 agm called not less than 14 days 10/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 agm called not less than 14 days 10/02/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (20 pages)
15 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (20 pages)
15 March 2010Annual return made up to 1 March 2010 with bulk list of shareholders (20 pages)
12 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,940,979.442524
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,940,979.442524
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,939,905.65
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 6,939,905.65
(2 pages)
4 January 2010Group of companies' accounts made up to 30 September 2009 (118 pages)
4 January 2010Group of companies' accounts made up to 30 September 2009 (118 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 September 2009Ad 28/09/09\gbp si [email protected]=12\gbp ic 6939893.65/6939905.65\ (2 pages)
29 September 2009Ad 28/09/09\gbp si [email protected]=12\gbp ic 6939893.65/6939905.65\ (2 pages)
3 September 2009Ad 01/09/09\gbp si [email protected]=38.3\gbp ic 6939855.35/6939893.65\ (2 pages)
3 September 2009Ad 01/09/09\gbp si [email protected]=38.3\gbp ic 6939855.35/6939893.65\ (2 pages)
12 May 200907/01/09\Gbp tr [email protected]=22645.6\ (1 page)
12 May 200907/01/09\Gbp tr [email protected]=22645.6\ (1 page)
19 March 2009Return made up to 01/03/09; full list of members (54 pages)
19 March 2009Return made up to 01/03/09; full list of members (54 pages)
26 February 2009Appointment terminated director stephen dickinson (1 page)
26 February 2009Appointment terminated director stephen dickinson (1 page)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2009Group of companies' accounts made up to 30 September 2008 (134 pages)
12 February 2009Group of companies' accounts made up to 30 September 2008 (134 pages)
20 January 2009Appointment terminated secretary andrew cunningham (1 page)
20 January 2009Secretary appointed nick on (2 pages)
20 January 2009Secretary appointed nick on (2 pages)
20 January 2009Appointment terminated secretary andrew cunningham (1 page)
7 January 2009Ad 05/01/09\gbp si [email protected]=578.7\gbp ic 6939276.2/6939854.9\ (2 pages)
7 January 2009Ad 05/01/09\gbp si [email protected]=578.7\gbp ic 6939276.2/6939854.9\ (2 pages)
30 December 2008Secretary appointed andrew rolland cunningham (2 pages)
30 December 2008Secretary appointed andrew rolland cunningham (2 pages)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
16 December 2008Ad 04/11/08-11/11/08\gbp si [email protected]=503471.95\gbp ic 6435804.25/6939276.2\ (4 pages)
16 December 2008Ad 04/11/08-11/11/08\gbp si [email protected]=503471.95\gbp ic 6435804.25/6939276.2\ (4 pages)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
2 October 2008Ad 08/09/08\gbp si [email protected]=85.25\gbp ic 6435719/6435804.25\ (2 pages)
2 October 2008Ad 08/09/08\gbp si [email protected]=85.25\gbp ic 6435719/6435804.25\ (2 pages)
10 September 2008Ad 08/09/08\gbp si [email protected]=1110\gbp ic 6434609/6435719\ (2 pages)
10 September 2008Ad 08/09/08\gbp si [email protected]=1110\gbp ic 6434609/6435719\ (2 pages)
11 July 2008Director appointed baroness margaret anne ford (2 pages)
11 July 2008Director appointed baroness margaret anne ford (2 pages)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
11 March 2008Return made up to 01/03/08; bulk list available separately (8 pages)
11 March 2008Return made up to 01/03/08; bulk list available separately (8 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2008Resolutions
  • RES13 ‐ Section 163 12/02/2008
(1 page)
5 March 2008Resolutions
  • RES13 ‐ Section 163 12/02/2008
(1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
31 January 2008Group of companies' accounts made up to 30 September 2007 (151 pages)
31 January 2008Group of companies' accounts made up to 30 September 2007 (151 pages)
31 January 200809/01/08 £ ti [email protected]=15000 (1 page)
31 January 200809/01/08 £ ti [email protected]=15000 (1 page)
21 January 2008Ad 16/01/08--------- £ si [email protected]=50 £ ic 6459555/6459605 (2 pages)
21 January 2008Ad 16/01/08--------- £ si [email protected]=50 £ ic 6459555/6459605 (2 pages)
15 January 200809/01/08 £ tr [email protected]=24854 (1 page)
15 January 200809/01/08 £ tr [email protected]=24854 (1 page)
18 December 2007Ad 13/12/07--------- £ si [email protected]=363 £ ic 6459192/6459555 (2 pages)
18 December 2007Ad 13/12/07--------- £ si [email protected]=363 £ ic 6459192/6459555 (2 pages)
15 November 2007Ad 05/11/07--------- £ si [email protected]=69 £ ic 6459123/6459192 (2 pages)
15 November 2007Ad 05/11/07--------- £ si [email protected]=69 £ ic 6459123/6459192 (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
26 October 2007Ad 23/10/07--------- £ si [email protected]=34 £ ic 6459089/6459123 (2 pages)
26 October 2007Ad 23/10/07--------- £ si [email protected]=34 £ ic 6459089/6459123 (2 pages)
15 October 2007Ad 09/10/07--------- £ si [email protected]=515 £ ic 6458574/6459089 (2 pages)
15 October 2007Ad 09/10/07--------- £ si [email protected]=515 £ ic 6458574/6459089 (2 pages)
9 October 2007Ad 04/10/07--------- £ si [email protected]=757 £ ic 6457817/6458574 (3 pages)
9 October 2007Ad 04/10/07--------- £ si [email protected]=757 £ ic 6457817/6458574 (3 pages)
21 September 2007£ ic 6462817/6457817 21/08/07 £ sr [email protected]=5000 (1 page)
21 September 2007£ ic 6462817/6457817 21/08/07 £ sr [email protected]=5000 (1 page)
17 September 2007Ad 03/09/07-11/09/07 £ si [email protected]=4519 £ ic 6458298/6462817 (12 pages)
17 September 2007Ad 03/09/07-11/09/07 £ si [email protected]=4519 £ ic 6458298/6462817 (12 pages)
13 September 2007£ ic 6472048/6458298 16/08/07 £ sr [email protected]=13750 (1 page)
13 September 2007£ ic 6472048/6458298 16/08/07 £ sr [email protected]=13750 (1 page)
6 September 2007£ ic 6474548/6472048 17/08/07 £ sr [email protected]=2500 (1 page)
6 September 2007£ ic 6474548/6472048 17/08/07 £ sr [email protected]=2500 (1 page)
21 August 2007£ ic 6484548/6474548 01/08/07 £ sr [email protected]=10000 (1 page)
21 August 2007£ ic 6484548/6474548 01/08/07 £ sr [email protected]=10000 (1 page)
9 August 2007£ ic 6504548/6484548 16/07/07 £ sr [email protected]=20000 (1 page)
9 August 2007£ ic 6504548/6484548 16/07/07 £ sr [email protected]=20000 (1 page)
31 July 2007Ad 19/07/07--------- £ si [email protected]=19 £ ic 6504529/6504548 (2 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=19 £ ic 6504529/6504548 (2 pages)
20 July 200727/06/07 £ ti [email protected]=19000 (1 page)
20 July 200729/06/07 £ ti [email protected]=6000 (1 page)
20 July 200727/06/07 £ ti [email protected]=19000 (1 page)
20 July 200729/06/07 £ ti [email protected]=6000 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
30 April 2007Ad 20/04/07--------- £ si [email protected]=72 £ ic 6504457/6504529 (2 pages)
30 April 2007Ad 20/04/07--------- £ si [email protected]=72 £ ic 6504457/6504529 (2 pages)
14 April 2007Ad 02/04/07--------- £ si [email protected]=3182 £ ic 6501275/6504457 (2 pages)
14 April 2007Ad 02/04/07--------- £ si [email protected]=3182 £ ic 6501275/6504457 (2 pages)
3 April 2007Ad 20/03/07--------- £ si [email protected]=245 £ ic 6501030/6501275 (2 pages)
3 April 2007Ad 20/03/07--------- £ si [email protected]=245 £ ic 6501030/6501275 (2 pages)
21 March 2007Return made up to 01/03/07; bulk list available separately (9 pages)
21 March 2007Return made up to 01/03/07; bulk list available separately (9 pages)
10 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2007Group of companies' accounts made up to 30 September 2006 (140 pages)
5 March 2007Company name changed grainger trust PLC\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed grainger trust PLC\certificate issued on 05/03/07 (2 pages)
5 March 2007Group of companies' accounts made up to 30 September 2006 (140 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
27 January 2007Ad 19/01/07--------- £ si [email protected]=515 £ ic 6500513/6501028 (2 pages)
27 January 2007Ad 19/01/07--------- £ si [email protected]=515 £ ic 6500513/6501028 (2 pages)
18 January 2007Ad 11/01/07--------- £ si [email protected]=200 £ ic 6500313/6500513 (2 pages)
18 January 2007Ad 11/01/07--------- £ si [email protected]=200 £ ic 6500313/6500513 (2 pages)
28 November 2006Ad 03/11/06-03/11/06 £ si [email protected]=2766 £ ic 6497547/6500313 (2 pages)
28 November 2006Ad 03/11/06-03/11/06 £ si [email protected]=2766 £ ic 6497547/6500313 (2 pages)
11 November 2006Ad 03/11/06--------- £ si [email protected]=874 £ ic 6496673/6497547 (3 pages)
11 November 2006Ad 03/11/06--------- £ si [email protected]=874 £ ic 6496673/6497547 (3 pages)
20 October 2006Ad 13/10/06--------- £ si [email protected]=400 £ ic 6496273/6496673 (2 pages)
20 October 2006Ad 13/10/06--------- £ si [email protected]=400 £ ic 6496273/6496673 (2 pages)
6 October 2006Ad 29/09/06--------- £ si [email protected]=1011 £ ic 6492680/6493691 (2 pages)
6 October 2006Ad 29/09/06--------- £ si [email protected]=1011 £ ic 6492680/6493691 (2 pages)
6 October 2006Ad 14/09/06-27/09/06 £ si [email protected]=2582 £ ic 6493691/6496273 (7 pages)
6 October 2006Ad 14/09/06-27/09/06 £ si [email protected]=2582 £ ic 6493691/6496273 (7 pages)
3 July 2006Ad 26/06/06--------- £ si [email protected]=4043 £ ic 6488637/6492680 (2 pages)
3 July 2006Ad 26/06/06--------- £ si [email protected]=4043 £ ic 6488637/6492680 (2 pages)
28 March 2006Return made up to 01/03/06; bulk list available separately (8 pages)
28 March 2006Return made up to 01/03/06; bulk list available separately (8 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2006Resolutions
  • RES13 ‐ Ajust borrowing limit 02/03/06
(1 page)
13 March 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2006Resolutions
  • RES13 ‐ Ajust borrowing limit 02/03/06
(1 page)
10 February 2006Group of companies' accounts made up to 30 September 2005 (102 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (102 pages)
2 February 2006Ad 23/01/06--------- £ si [email protected]=1650 £ ic 6229325/6230975 (2 pages)
2 February 2006Ad 23/01/06--------- £ si [email protected]=1650 £ ic 6229325/6230975 (2 pages)
28 October 2005Ad 20/10/05--------- £ si [email protected]=1946 £ ic 6227379/6229325 (2 pages)
28 October 2005Ad 20/10/05--------- £ si [email protected]=1946 £ ic 6227379/6229325 (2 pages)
4 October 2005Ad 27/09/05--------- £ si [email protected]=14 £ ic 6227365/6227379 (2 pages)
4 October 2005Ad 27/09/05--------- £ si [email protected]=14 £ ic 6227365/6227379 (2 pages)
15 September 2005Ad 08/09/05--------- £ si [email protected]=1813 £ ic 6225552/6227365 (6 pages)
15 September 2005Ad 08/09/05--------- £ si [email protected]=1813 £ ic 6225552/6227365 (6 pages)
6 June 2005Ad 26/05/05--------- £ si [email protected]=1928 £ ic 6223624/6225552 (2 pages)
6 June 2005Return made up to 01/03/05; bulk list available separately (11 pages)
6 June 2005Return made up to 01/03/05; bulk list available separately (11 pages)
6 June 2005Ad 26/05/05--------- £ si [email protected]=1928 £ ic 6223624/6225552 (2 pages)
26 May 2005Ad 28/04/05--------- £ si [email protected]=18305 £ ic 6205319/6223624 (10 pages)
26 May 2005Ad 28/04/05--------- £ si [email protected]=18305 £ ic 6205319/6223624 (10 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
3 March 2005S-div 24/02/05 (1 page)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 March 2005S-div 24/02/05 (1 page)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
27 January 2005Group of companies' accounts made up to 30 September 2004 (56 pages)
27 January 2005Group of companies' accounts made up to 30 September 2004 (56 pages)
13 December 2004Ad 02/12/04--------- £ si [email protected]=2568 £ ic 6202751/6205319 (2 pages)
13 December 2004Ad 02/12/04--------- £ si [email protected]=2568 £ ic 6202751/6205319 (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 November 2004Return made up to 30/09/04; bulk list available separately (10 pages)
12 November 2004Return made up to 30/09/04; bulk list available separately (10 pages)
8 November 2004Ad 14/09/04--------- £ si [email protected]=2076 £ ic 6200674/6202750 (5 pages)
8 November 2004Ad 14/09/04--------- £ si [email protected]=2076 £ ic 6200674/6202750 (5 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
20 May 2004Return made up to 01/03/04; bulk list available separately (9 pages)
20 May 2004Return made up to 01/03/04; bulk list available separately (9 pages)
10 May 2004Location of debenture register (1 page)
10 May 2004Location of debenture register (1 page)
10 May 2004Location of register of members (1 page)
10 May 2004Location of register of members (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
29 April 2004Registered office changed on 29/04/04 from: citygate, saint james boulevard, newcastle upon tyne, NE1 4JE (1 page)
29 April 2004Registered office changed on 29/04/04 from: citygate, saint james boulevard, newcastle upon tyne, NE1 4JE (1 page)
16 April 2004New director appointed (3 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (3 pages)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2004Group of companies' accounts made up to 30 September 2003 (71 pages)
2 March 2004Group of companies' accounts made up to 30 September 2003 (71 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004Ad 05/01/04--------- £ si [email protected]=10000 £ ic 6190673/6200673 (2 pages)
15 January 2004Ad 05/01/04--------- £ si [email protected]=10000 £ ic 6190673/6200673 (2 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
6 October 2003Ad 30/09/03--------- £ si [email protected]=258 £ ic 6190415/6190673 (2 pages)
6 October 2003Ad 30/09/03--------- £ si [email protected]=258 £ ic 6190415/6190673 (2 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=4279 £ ic 6186136/6190415 (5 pages)
23 September 2003Ad 12/09/03--------- £ si [email protected]=4279 £ ic 6186136/6190415 (5 pages)
10 April 2003Return made up to 01/03/03; bulk list available separately (13 pages)
10 April 2003Return made up to 01/03/03; bulk list available separately (13 pages)
5 April 2003Location of register of members (non legible) (1 page)
5 April 2003Location of register of members (non legible) (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
11 March 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/02/03
(1 page)
11 March 2003Group of companies' accounts made up to 30 September 2002 (58 pages)
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2003Group of companies' accounts made up to 30 September 2002 (58 pages)
11 March 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/02/03
(1 page)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2003Resolutions
  • RES13 ‐ Re:dividend 27/02/03
(2 pages)
11 March 2003Resolutions
  • RES13 ‐ Re:dividend 27/02/03
(2 pages)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square, newcastle upon tyne, tyne & wear, NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square, newcastle upon tyne, tyne & wear, NE1 4EP (1 page)
1 October 2002Ad 24/09/02--------- £ si [email protected]=2015 £ ic 6184120/6186135 (2 pages)
1 October 2002Ad 24/09/02--------- £ si [email protected]=2015 £ ic 6184120/6186135 (2 pages)
24 September 2002Ad 17/09/02--------- £ si [email protected]=14176 £ ic 6169944/6184120 (2 pages)
24 September 2002Ad 17/09/02--------- £ si [email protected]=14176 £ ic 6169944/6184120 (2 pages)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
18 April 2002Return made up to 01/03/02; bulk list available separately (10 pages)
18 April 2002Return made up to 01/03/02; bulk list available separately (10 pages)
21 March 2002Group of companies' accounts made up to 30 September 2001 (56 pages)
21 March 2002Group of companies' accounts made up to 30 September 2001 (56 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
18 September 2001Ad 03/09/01-10/09/01 £ si [email protected]=1325 £ ic 6168619/6169944 (4 pages)
18 September 2001Ad 03/09/01-10/09/01 £ si [email protected]=1325 £ ic 6168619/6169944 (4 pages)
17 July 2001Ad 05/07/01--------- £ si [email protected]=4855 £ ic 6163764/6168619 (2 pages)
17 July 2001Ad 05/07/01--------- £ si [email protected]=4855 £ ic 6163764/6168619 (2 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
14 May 2001Full group accounts made up to 30 September 2000 (62 pages)
14 May 2001Full group accounts made up to 30 September 2000 (62 pages)
5 April 2001Return made up to 01/03/01; bulk list available separately; amend (10 pages)
5 April 2001Return made up to 01/03/01; bulk list available separately; amend (10 pages)
19 March 2001Return made up to 01/03/01; no change of members (9 pages)
19 March 2001Return made up to 01/03/01; no change of members (9 pages)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings, 57 grainger street, newcastle upon tyne, NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings, 57 grainger street, newcastle upon tyne, NE1 5LE (1 page)
9 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 November 2000Ad 27/09/00--------- £ si [email protected]=3507 £ ic 6160256/6163763 (4 pages)
8 November 2000Ad 27/09/00--------- £ si [email protected]=3507 £ ic 6160256/6163763 (4 pages)
25 October 2000£ ic 6195256/6160256 27/09/00 £ sr [email protected]=35000 (1 page)
25 October 2000£ ic 6195256/6160256 27/09/00 £ sr [email protected]=35000 (1 page)
11 August 2000£ ic 6207756/6195256 07/08/00 £ sr [email protected]=12500 (1 page)
11 August 2000£ ic 6207756/6195256 07/08/00 £ sr [email protected]=12500 (1 page)
8 August 2000£ ic 6345256/6207756 03/08/00 £ sr [email protected]=137500 (1 page)
8 August 2000£ ic 6345256/6207756 03/08/00 £ sr [email protected]=137500 (1 page)
7 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 April 2000Ad 14/04/00--------- £ si [email protected]=909 £ ic 6344347/6345256 (2 pages)
19 April 2000Ad 14/04/00--------- £ si [email protected]=909 £ ic 6344347/6345256 (2 pages)
17 March 2000Return made up to 01/03/00; bulk list available separately (10 pages)
17 March 2000Return made up to 01/03/00; bulk list available separately (10 pages)
16 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 2000Full group accounts made up to 30 September 1999 (63 pages)
18 February 2000Full group accounts made up to 30 September 1999 (63 pages)
19 January 2000Ad 13/01/00--------- £ si [email protected]=20000 £ ic 6324397/6344397 (2 pages)
19 January 2000Ad 13/01/00--------- £ si [email protected]=20000 £ ic 6324397/6344397 (2 pages)
8 November 1999Statement of affairs (23 pages)
8 November 1999Statement of affairs (23 pages)
8 November 1999Ad 05/10/99--------- £ si [email protected]=12500 £ ic 6311897/6324397 (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Ad 05/10/99--------- £ si [email protected]=12500 £ ic 6311897/6324397 (2 pages)
12 March 1999Return made up to 01/03/99; bulk list available separately (19 pages)
12 March 1999Return made up to 01/03/99; bulk list available separately (19 pages)
8 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Full group accounts made up to 30 September 1998 (44 pages)
15 February 1999Full group accounts made up to 30 September 1998 (44 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 March 1998Full group accounts made up to 30 September 1997 (43 pages)
17 March 1998Full group accounts made up to 30 September 1997 (43 pages)
27 January 1998Statement of affairs (114 pages)
27 January 1998Ad 17/11/97--------- £ si [email protected]=280000 £ ic 6031738/6311738 (2 pages)
27 January 1998Statement of affairs (114 pages)
27 January 1998Ad 17/11/97--------- £ si [email protected]=280000 £ ic 6031738/6311738 (2 pages)
6 November 1997Ad 26/09/97--------- £ si [email protected]=24738 £ ic 6007000/6031738 (2 pages)
6 November 1997Ad 26/09/97--------- £ si [email protected]=24738 £ ic 6007000/6031738 (2 pages)
22 April 1997Full group accounts made up to 30 September 1996 (36 pages)
22 April 1997Full group accounts made up to 30 September 1996 (36 pages)
16 April 1997Return made up to 01/03/97; bulk list available separately (17 pages)
16 April 1997Return made up to 01/03/97; bulk list available separately (17 pages)
18 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 March 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997New director appointed (3 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Full accounts made up to 30 September 1995 (33 pages)
11 April 1996Full accounts made up to 30 September 1995 (33 pages)
4 April 1996Return made up to 01/03/96; bulk list available separately (9 pages)
4 April 1996Return made up to 01/03/96; bulk list available separately (9 pages)
5 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 01/03/95; bulk list available separately (18 pages)
30 March 1995Return made up to 01/03/95; bulk list available separately (18 pages)
21 March 1995Full group accounts made up to 30 September 1994 (33 pages)
21 March 1995Full group accounts made up to 30 September 1994 (33 pages)
8 March 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 March 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (312 pages)
12 December 1994Particulars of mortgage/charge (4 pages)
12 December 1994Particulars of mortgage/charge (4 pages)
8 November 1994Ad 25/10/94--------- £ si [email protected]=1000000 £ ic 5007108/6007108 (2 pages)
8 November 1994Ad 25/10/94--------- £ si [email protected]=1000000 £ ic 5007108/6007108 (2 pages)
8 July 1994Particulars of mortgage/charge (4 pages)
8 July 1994Particulars of mortgage/charge (4 pages)
25 March 1994Director resigned;new director appointed (5 pages)
25 March 1994Director resigned;new director appointed (5 pages)
20 March 1994Director resigned;new director appointed (5 pages)
20 March 1994Full group accounts made up to 30 September 1993 (31 pages)
20 March 1994Director resigned;new director appointed (5 pages)
20 March 1994Full group accounts made up to 30 September 1993 (31 pages)
2 April 1993Full group accounts made up to 30 September 1992 (28 pages)
2 April 1993Full group accounts made up to 30 September 1992 (28 pages)
24 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 March 1993Memorandum and Articles of Association (101 pages)
24 March 1993Memorandum and Articles of Association (101 pages)
24 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
15 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 March 1992Full accounts made up to 30 September 1991 (29 pages)
24 March 1992Full accounts made up to 30 September 1991 (29 pages)
24 April 1991Full group accounts made up to 30 September 1990 (30 pages)
24 April 1991Full group accounts made up to 30 September 1990 (30 pages)
8 March 1991Memorandum and Articles of Association (30 pages)
8 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
8 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
8 March 1991Memorandum and Articles of Association (30 pages)
3 May 1990Full accounts made up to 30 September 1989 (26 pages)
3 May 1990Full accounts made up to 30 September 1989 (26 pages)
6 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 June 1989Full group accounts made up to 30 September 1988 (28 pages)
29 June 1989Full group accounts made up to 30 September 1988 (28 pages)
26 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1988Full accounts made up to 30 September 1987 (25 pages)
10 June 1988Full accounts made up to 30 September 1987 (25 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
11 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
11 May 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
11 April 1987Group of companies' accounts made up to 30 September 1986 (25 pages)
11 April 1987Group of companies' accounts made up to 30 September 1986 (25 pages)
11 April 1987Return made up to 13/03/87; full list of members (11 pages)
11 April 1987Return made up to 13/03/87; full list of members (11 pages)
3 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 March 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 February 1987Declaration of satisfaction of mortgage/charge (1 page)
10 February 1987Declaration of satisfaction of mortgage/charge (1 page)
6 November 1986Particulars of mortgage/charge (3 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
15 October 1986Particulars of mortgage/charge (3 pages)
15 October 1986Particulars of mortgage/charge (3 pages)
7 October 1986Declaration of satisfaction of mortgage/charge (1 page)
7 October 1986Declaration of satisfaction of mortgage/charge (1 page)
9 April 1986Accounts made up to 30 September 1985 (23 pages)
9 April 1986Accounts made up to 30 September 1985 (23 pages)
16 April 1985Accounts made up to 30 September 1984 (21 pages)
16 April 1985Accounts made up to 30 September 1984 (21 pages)
16 April 1985Accounts made up to 30 September 1984 (21 pages)
16 April 1985Accounts made up to 30 September 1984 (21 pages)
7 April 1984Accounts made up to 30 September 1983 (21 pages)
7 April 1984Accounts made up to 30 September 1983 (21 pages)
2 March 1984Particulars of mortgage/charge (5 pages)
2 March 1984Particulars of mortgage/charge (5 pages)
16 June 1983Accounts made up to 30 September 1982 (19 pages)
16 June 1983Accounts made up to 30 September 1982 (19 pages)
12 March 1982Accounts made up to 30 September 1981 (15 pages)
12 March 1982Accounts made up to 30 September 1981 (15 pages)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1981Accounts made up to 30 September 1980 (15 pages)
5 June 1981Accounts made up to 30 September 1980 (15 pages)
17 March 1980Accounts made up to 30 September 1979 (20 pages)
17 March 1980Accounts made up to 30 September 1979 (20 pages)
12 September 1979Accounts made up to 30 September 1978 (15 pages)
12 September 1979Accounts made up to 30 September 1978 (15 pages)
31 March 1978Accounts made up to 30 September 1977 (17 pages)
31 March 1978Accounts made up to 30 September 1977 (17 pages)
28 November 1977Accounts made up to 30 September 1976 (13 pages)
28 November 1977Accounts made up to 30 September 1976 (13 pages)
9 September 1976Accounts made up to 30 September 1975 (14 pages)
9 September 1976Accounts made up to 30 September 1975 (14 pages)
27 November 1912Certificate of incorporation (1 page)
27 November 1912Incorporation (13 pages)
27 November 1912Increase in nominal capital (2 pages)
27 November 1912Increase in nominal capital (2 pages)
27 November 1912Incorporation (13 pages)
27 November 1912Certificate of incorporation (1 page)
27 November 1912Incorporation (13 pages)
27 November 1912Incorporation (13 pages)