Company NameGap Group Limited
Company StatusActive
Company Number00198823
CategoryPrivate Limited Company
Incorporation Date24 June 1924(99 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Iain Martin Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressHigh Craigton House
Milngavie
Glasgow
G62 7HA
Scotland
Director NameMr Douglas Gordon Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePlant Hire
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameMr Chris Alick George Parr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(92 years after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Secretary NameMr Christopher Alick George Parr
StatusCurrent
Appointed02 November 2016(92 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Mark Douglas Anderson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(92 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Andrew Crawford Telfer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address40 Carrick Street, Glasgow 40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMrs Karen Joyce Jackson Greenshields
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleDivisional Managing Director
Country of ResidenceScotland
Correspondence Address40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Richard William Dey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(96 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Wayne Allan Linter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(97 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 40 Carrick Street
Glasgow
G6 8DA
Scotland
Director NameMr Douglas Gordon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(97 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 40 Carrick Street
Glasgow
G6 8DA
Scotland
Director NameTimothy Savage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(67 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 31 December 1991)
RolePlant Hire
Correspondence Address13 Brocklebank Road
Southport
Merseyside
PR9 9LL
Secretary NameAndrew Murray Stewart
NationalityBritish
StatusResigned
Appointed10 December 1991(67 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameJoseph Edward Hewson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(71 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1997)
RoleManager
Correspondence Address16 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG
Director NameAndrew Murray Stewart
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(74 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(74 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(81 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 April 2020)
RoleChairman
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Director NameMr Kevin McEwan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(85 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 April 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Carrick Street
Glasgow
G2 8DA
Scotland
Director NameMr Martin David Williamson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(93 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 January 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF

Contact

Websitegap-group.co.uk
Telephone01789 640954
Telephone regionStratford-upon-Avon

Location

Registered AddressGap Group Blenheim Place
Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9HF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

65.4k at £1Gap Holdings
98.49%
Ordinary
1000 at £1Gap Holdings
1.51%
Preference

Financials

Year2014
Turnover£143,309,000
Gross Profit£50,892,000
Net Worth£68,673,000
Cash£273,000
Current Liabilities£60,810,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

31 May 1990Delivered on: 1 June 1990
Satisfied on: 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land & buildings at dock rd wallasey wirral merseyside.
Fully Satisfied
31 May 1990Delivered on: 1 June 1990
Satisfied on: 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no. 256 walton summit bamberbridge, nr. Preston, lancs.
Fully Satisfied
23 December 1987Delivered on: 6 January 1988
Satisfied on: 25 October 1990
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: Wakefield road netherton liverpool merseyside.
Fully Satisfied
26 July 1984Delivered on: 10 August 1984
Satisfied on: 25 October 1990
Persons entitled:
J.C. Welsh
B. Hussey
T. Savage
M. Fairclough

Classification: Legal charge
Secured details: £80,000.
Particulars: F/H land & buildings at wakefield road netherton sefon, merseyside (see doc M109).
Fully Satisfied
11 November 1988Delivered on: 16 November 1983
Satisfied on: 4 June 1991
Persons entitled: The Trustees of the (1984) Pension Scheme

Classification: Legal charge
Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that piece of land situate and fronting to dock road south bromborough bebington wirral merseyside containing 1.25 acres the factory unit numbered 256 walton summit centre bamber bridge preston lancashire including the landlord's fixtures & fittings.
Fully Satisfied
20 April 1983Delivered on: 28 April 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: L/H site 2, picow farm road industrial estate, runcorn, cheshire.
Fully Satisfied
20 April 1983Delivered on: 28 April 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: L/H unit 256 walton summit centre. Bamber bridge, preston, lancashire.
Fully Satisfied
20 April 1983Delivered on: 28 April 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 land & buildings at wakefield road, netherton merseyside.
Fully Satisfied
28 February 2013Delivered on: 16 March 2013
Satisfied on: 12 March 2015
Persons entitled: Rbs Invoice Finance Limited (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 April 2008Delivered on: 17 April 2008
Satisfied on: 13 February 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights,title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements,together with the benefit of all collateral agreeemnets,guarantees,indemnities,negotiable instruments,securities and insurance policies taken in connection with the agreements.
Fully Satisfied
17 December 2002Delivered on: 21 December 2002
Satisfied on: 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 1992Delivered on: 16 March 1992
Satisfied on: 29 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1990Delivered on: 11 June 1990
Satisfied on: 18 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1983Delivered on: 8 April 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 land & buildings in and fronting to dock road south, bromborough bebington, merseyside.
Fully Satisfied
16 September 2019Delivered on: 23 September 2019
Persons entitled: Rbs Invoice Finance Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2015Delivered on: 16 March 2015
Persons entitled: Rbs Invoice Finance Limited (The Security Agent)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 16 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 71,202
(3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 October 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
5 August 2020Appointment of Mr Andrew Crawford Telfer as a director on 30 July 2020 (2 pages)
5 August 2020Appointment of Mr Richard William Dey as a director on 30 July 2020 (2 pages)
5 August 2020Appointment of Mrs Karen Joyce Jackson Greenshields as a director on 30 July 2020 (2 pages)
20 April 2020Termination of appointment of Daniel O'neil as a director on 19 April 2020 (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
21 October 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
23 September 2019Registration of charge 001988230017, created on 16 September 2019 (79 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
2 January 2018Termination of appointment of Martin David Williamson as a director on 2 January 2018 (1 page)
7 December 2017Appointment of Mr Martin David Williamson as a director on 6 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Appointment of Mr Martin David Williamson as a director on 6 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
13 February 2017Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Mark Douglas Anderson as a director on 8 February 2017 (2 pages)
17 January 2017Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page)
17 January 2017Termination of appointment of Andrew Murray Stewart as a director on 15 December 2016 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 November 2016Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016 (1 page)
14 November 2016Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016 (2 pages)
14 November 2016Appointment of Mr Christopher Alick George Parr as a secretary on 2 November 2016 (2 pages)
14 November 2016Termination of appointment of Andrew Murray Stewart as a secretary on 2 November 2016 (1 page)
13 September 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
13 September 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
20 July 2016Appointment of Mr Chris Alick George Parr as a director on 1 June 2016 (2 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 66,402
(8 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 66,402
(8 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
16 March 2015Registration of charge 001988230016, created on 9 March 2015 (42 pages)
16 March 2015Registration of charge 001988230016, created on 9 March 2015 (42 pages)
16 March 2015Registration of charge 001988230016, created on 9 March 2015 (42 pages)
12 March 2015Satisfaction of charge 15 in full (4 pages)
12 March 2015Satisfaction of charge 15 in full (4 pages)
18 February 2015Satisfaction of charge 9 in full (1 page)
18 February 2015Satisfaction of charge 8 in full (1 page)
18 February 2015Satisfaction of charge 9 in full (1 page)
18 February 2015Satisfaction of charge 12 in full (1 page)
18 February 2015Satisfaction of charge 12 in full (1 page)
18 February 2015Satisfaction of charge 10 in full (1 page)
18 February 2015Satisfaction of charge 10 in full (1 page)
18 February 2015Satisfaction of charge 8 in full (1 page)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 66,402
(8 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 66,402
(8 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 66,402
(8 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 66,402
(8 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
9 August 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
2 July 2013Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 50 Walker Road Newcastle upon Tyne NE6 1BG on 2 July 2013 (1 page)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 15 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 15 (9 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
21 December 2011Secretary's details changed for Andrew Murray Stewart on 21 December 2011 (1 page)
21 December 2011Director's details changed for Andrew Murray Stewart on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
21 December 2011Secretary's details changed for Andrew Murray Stewart on 21 December 2011 (1 page)
21 December 2011Director's details changed for Andrew Murray Stewart on 21 December 2011 (2 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
13 July 2010Full accounts made up to 31 March 2010 (27 pages)
13 July 2010Full accounts made up to 31 March 2010 (27 pages)
12 March 2010Appointment of Mr Kevin Mcewan as a director (2 pages)
12 March 2010Appointment of Mr Kevin Mcewan as a director (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Douglas Gordon Anderson on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Daniel O'neil on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Murray Stewart on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Douglas Gordon Anderson on 10 December 2009 (2 pages)
22 December 2009Director's details changed for Andrew Murray Stewart on 10 December 2009 (2 pages)
22 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Daniel O'neil on 10 December 2009 (2 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
24 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
16 December 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 December 2007Return made up to 10/12/07; full list of members (3 pages)
2 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
2 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
19 December 2006Return made up to 10/12/06; full list of members (3 pages)
19 December 2006Return made up to 10/12/06; full list of members (3 pages)
18 July 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
18 July 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 10/12/05; full list of members (3 pages)
3 February 2006Return made up to 10/12/05; full list of members (3 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (4 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (4 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
8 July 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
7 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
24 June 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
5 January 2004Return made up to 10/12/03; full list of members (8 pages)
5 January 2004Return made up to 10/12/03; full list of members (8 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 January 2003Return made up to 10/12/02; full list of members (8 pages)
10 January 2003Return made up to 10/12/02; full list of members (8 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
10 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
20 December 2001Return made up to 10/12/01; full list of members (7 pages)
20 December 2001Return made up to 10/12/01; full list of members (7 pages)
20 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
9 January 2001Full group accounts made up to 31 March 2000 (22 pages)
9 January 2001Full group accounts made up to 31 March 2000 (22 pages)
9 January 2001Return made up to 10/12/00; full list of members (7 pages)
9 January 2001Return made up to 10/12/00; full list of members (7 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
11 January 2000Full group accounts made up to 31 March 1999 (25 pages)
11 January 2000Full group accounts made up to 31 March 1999 (25 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
5 January 1999Return made up to 10/12/98; full list of members (8 pages)
5 January 1999Return made up to 10/12/98; full list of members (8 pages)
22 September 1998Full group accounts made up to 31 March 1998 (23 pages)
22 September 1998Full group accounts made up to 31 March 1998 (23 pages)
9 February 1998Return made up to 10/12/97; full list of members (8 pages)
9 February 1998Return made up to 10/12/97; full list of members (8 pages)
9 February 1998Full accounts made up to 31 March 1997 (16 pages)
9 February 1998Full accounts made up to 31 March 1997 (16 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 April 1997Company name changed henderson plant LIMITED\certificate issued on 14/04/97 (3 pages)
11 April 1997Company name changed henderson plant LIMITED\certificate issued on 14/04/97 (3 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 10/12/96; full list of members (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Return made up to 10/12/96; full list of members (8 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 February 1996Return made up to 10/12/95; full list of members (8 pages)
11 February 1996Return made up to 10/12/95; full list of members (8 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
11 August 1995Full accounts made up to 31 March 1995 (16 pages)
9 January 1995Return made up to 10/12/94; full list of members (7 pages)
9 January 1995Return made up to 10/12/94; full list of members (7 pages)
9 January 1995Full accounts made up to 31 March 1994 (15 pages)
9 January 1995Full accounts made up to 31 March 1994 (15 pages)
21 October 1994Company name changed\certificate issued on 21/10/94 (2 pages)
21 October 1994Company name changed\certificate issued on 21/10/94 (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
6 April 1994Company name changed\certificate issued on 06/04/94 (2 pages)
28 January 1994Return made up to 10/12/93; no change of members (6 pages)
28 January 1994Return made up to 10/12/93; no change of members (6 pages)
28 January 1994Full accounts made up to 31 March 1993 (14 pages)
28 January 1994Full accounts made up to 31 March 1993 (14 pages)
27 April 1993Company name changed\certificate issued on 27/04/93 (2 pages)
27 April 1993Company name changed\certificate issued on 27/04/93 (2 pages)
4 January 1993Full accounts made up to 31 March 1992 (14 pages)
4 January 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1993Full accounts made up to 31 March 1992 (14 pages)
4 January 1993Return made up to 10/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1992Particulars of mortgage/charge (5 pages)
16 March 1992Particulars of mortgage/charge (5 pages)
22 January 1992Return made up to 10/12/91; no change of members (8 pages)
22 January 1992Return made up to 10/12/91; no change of members (8 pages)
22 January 1992Full accounts made up to 31 March 1991 (13 pages)
22 January 1992Full accounts made up to 31 March 1991 (13 pages)
4 January 1991Return made up to 10/12/90; full list of members (6 pages)
4 January 1991Full accounts made up to 28 February 1990 (14 pages)
4 January 1991Full accounts made up to 28 February 1990 (14 pages)
4 January 1991Return made up to 10/12/90; full list of members (6 pages)
11 June 1990Particulars of mortgage/charge (3 pages)
11 June 1990Particulars of mortgage/charge (3 pages)
1 December 1989Return made up to 11/12/89; full list of members (4 pages)
1 December 1989Full accounts made up to 28 February 1989 (13 pages)
1 December 1989Full accounts made up to 28 February 1989 (13 pages)
1 December 1989Return made up to 11/12/89; full list of members (4 pages)
14 December 1988Full accounts made up to 29 February 1988 (14 pages)
14 December 1988Full accounts made up to 29 February 1988 (14 pages)
8 December 1988Annual return made up to 14/12/88 (5 pages)
8 December 1988Annual return made up to 14/12/88 (5 pages)
28 October 1987Full accounts made up to 28 February 1987 (14 pages)
28 October 1987Full accounts made up to 28 February 1987 (14 pages)
17 October 1987Annual return made up to 16/10/87 (4 pages)
17 October 1987Annual return made up to 16/10/87 (4 pages)
16 November 1986Accounts made up to 28 February 1986 (14 pages)
16 November 1986Accounts made up to 28 February 1986 (14 pages)
15 November 1986Return made up to 14/11/86; full list of members (4 pages)
15 November 1986Return made up to 14/11/86; full list of members (4 pages)
1 November 1986Accounts made up to 28 February 1985 (14 pages)
1 November 1986Accounts made up to 28 February 1985 (14 pages)
31 October 1985Annual return made up to 02/10/85 (4 pages)
31 October 1985Annual return made up to 02/10/85 (4 pages)
14 September 1984Accounts made up to 29 February 1984 (11 pages)
14 September 1984Accounts made up to 29 February 1984 (11 pages)
13 September 1984Annual return made up to 29/08/84 (4 pages)
13 September 1984Annual return made up to 29/08/84 (4 pages)
8 September 1983Accounts made up to 28 February 1983 (11 pages)
8 September 1983Accounts made up to 28 February 1983 (11 pages)
7 September 1983Annual return made up to 26/08/83 (4 pages)
7 September 1983Annual return made up to 26/08/83 (4 pages)
6 August 1982Accounts made up to 28 February 1982 (11 pages)
6 August 1982Accounts made up to 28 February 1982 (11 pages)
5 August 1982Annual return made up to 03/08/82 (4 pages)
5 August 1982Annual return made up to 03/08/82 (4 pages)
4 August 1981Accounts made up to 28 February 1981 (11 pages)
4 August 1981Annual return made up to 23/07/81 (4 pages)
4 August 1981Accounts made up to 28 February 1981 (11 pages)
4 August 1981Annual return made up to 23/07/81 (4 pages)
1 October 1980Accounts made up to 29 February 1980 (10 pages)
1 October 1980Accounts made up to 29 February 1980 (10 pages)
5 September 1979Accounts made up to 12 July 1979 (11 pages)
5 September 1979Accounts made up to 12 July 1979 (11 pages)
4 August 1978Accounts made up to 28 February 1978 (10 pages)
4 August 1978Accounts made up to 28 February 1978 (10 pages)
15 August 1977Accounts made up to 28 February 1977 (9 pages)
15 August 1977Accounts made up to 28 February 1977 (9 pages)
21 August 1976Accounts made up to 29 February 1976 (11 pages)
21 August 1976Accounts made up to 29 February 1976 (11 pages)
23 August 1975Accounts made up to 28 February 1975 (9 pages)
23 August 1975Accounts made up to 28 February 1975 (9 pages)
28 February 1974Accounts made up to 28 February 1974 (8 pages)
28 February 1974Accounts made up to 28 February 1974 (8 pages)
24 June 1924Certificate of incorporation (1 page)
24 June 1924Incorporation (21 pages)
24 June 1924Incorporation (21 pages)
24 June 1924Certificate of incorporation (1 page)