Company NameBentalls Public Limited Company
Company StatusActive
Company Number00203568
CategoryPublic Limited Company
Incorporation Date3 February 1925(99 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMiss Jill Anders
NationalityBritish
StatusCurrent
Appointed29 November 2001(76 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(95 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Francis Grenville Peacock
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Priorswood
Compton
Guildford
Surrey
GU3 1DR
Director NameJohn Benedict Ryan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2000)
RoleFinance & Property Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Director NameMr Colin Francis Popham
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration11 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressTerwick Hill House
Rogate
Petersfield
Hampshire
GU31 5EJ
Director NameMr Andrew Stephen Noble
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address62 Woodside
Wimbledon
London
SW19 7AF
Director NameLeonard Edward Bentall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleCompany Chairman
Correspondence AddressRunnymede Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8AN
Director NameMr Alastair Rowan Bentall
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressYonder Lye
Dunsfold
Godalming
Surrey
GU8 4NP
Director NameAnthony John David Anstee
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2001)
RoleServices Director
Correspondence Address40 Torton Hill Road
Arundel
West Sussex
BN18 9HL
Director NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(68 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameMr Anthony Peter Dignum
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(71 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate House
West Broyle Drive, West Broyle
Chichester
West Sussex
PO19 3PP
Secretary NameRuth Judi Frances Saunders
NationalityBritish
StatusResigned
Appointed01 February 1997(72 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 1999)
RoleChartered Secretary
Correspondence Address11 Carters Road
Epsom
Surrey
KT17 4NE
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed08 January 1999(73 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 1999)
RoleCompany Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Director NameDavid Anthony Elliott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(74 years after company formation)
Appointment Duration3 years (resigned 02 February 2002)
RoleChief Executive
Correspondence Address3 Ashleigh Close
Amersham
Buckinghamshire
HP7 9RA
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed21 June 1999(74 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Dermot Timothy Andrew Heffernan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2000(75 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Struan Gardens
Woking
Surrey
GU21 4DJ
Director NameMichael Edward Seabrook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(76 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2001)
RoleFinance Director
Correspondence Address126 Woodside Avenue
Chislehurst
Kent
BR7 6BS
Director NameMr Mark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(76 years, 6 months after company formation)
Appointment Duration16 years (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Alan Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(76 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameMr Nicholas Adam Hodnett Fenwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(76 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr John James Fenwick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(76 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Peter Derek King
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(92 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Robert Feather
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(93 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Contact

Websitewww.bentalls.co.uk
Telephone01344 424678
Telephone regionBracknell

Location

Registered Address39 Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

41.1m at £0.1Fenwick LTD
100.00%
Ordinary

Accounts

Latest Accounts27 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

18 September 1998Delivered on: 5 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1-27 the horsefair & 2-28 the haymarket broadmead bristol.t/no.BL58142.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 February 1965Delivered on: 24 November 1981
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Legal charge and supplemental deed 26/2//1965
Secured details: £710.
Particulars: Piece of land haune, frontage to high st, cheatham kent title no t 299539.
Outstanding
3 April 1990Delivered on: 9 April 1990
Satisfied on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park & service garage wood street, kingston upon thames- title no:- sy 62945 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1990Delivered on: 9 April 1990
Satisfied on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings, wood st clarance st and fife road kingston upon - trome title no: sy 36884 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1990Delivered on: 9 April 1990
Satisfied on: 10 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dolphin public house 11 fife road kingston upon thames-title no:- sgl 66572 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1963Delivered on: 24 November 1981
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage debenture
Secured details: £2,500.
Particulars: L/H shop and premises known as watts place, 125 high street, chatham kent.
Fully Satisfied

Filing History

18 August 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 April 2020Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages)
2 April 2020Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page)
23 July 2019Accounts for a dormant company made up to 25 January 2019 (6 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 October 2018Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages)
1 October 2018Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages)
28 September 2018Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 26 January 2018 (5 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages)
25 May 2018Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page)
2 August 2017Accounts for a dormant company made up to 27 January 2017 (5 pages)
2 August 2017Accounts for a dormant company made up to 27 January 2017 (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 August 2016Full accounts made up to 29 January 2016 (9 pages)
1 August 2016Full accounts made up to 29 January 2016 (9 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,113,676.4
(4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,113,676.4
(4 pages)
4 August 2015Full accounts made up to 31 January 2015 (8 pages)
4 August 2015Full accounts made up to 31 January 2015 (8 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,113,676.4
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,113,676.4
(4 pages)
5 September 2014Full accounts made up to 31 January 2014 (8 pages)
5 September 2014Full accounts made up to 31 January 2014 (8 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,113,676.4
(4 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,113,676.4
(4 pages)
28 June 2013Full accounts made up to 25 January 2013 (8 pages)
28 June 2013Full accounts made up to 25 January 2013 (8 pages)
21 May 2013Termination of appointment of John Fenwick as a director (1 page)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of John Fenwick as a director (1 page)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 27 January 2012 (8 pages)
5 July 2012Full accounts made up to 27 January 2012 (8 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 28 January 2011 (8 pages)
18 July 2011Full accounts made up to 28 January 2011 (8 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 29 January 2010 (8 pages)
29 July 2010Full accounts made up to 29 January 2010 (8 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr John James Fenwick on 14 December 2009 (2 pages)
17 July 2009Full accounts made up to 30 January 2009 (9 pages)
17 July 2009Full accounts made up to 30 January 2009 (9 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
22 May 2009Return made up to 15/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 25 January 2008 (9 pages)
30 October 2008Full accounts made up to 25 January 2008 (9 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
6 June 2008Return made up to 15/05/08; full list of members (4 pages)
21 April 2008Appointment terminated director alan smith (1 page)
21 April 2008Appointment terminated director alan smith (1 page)
30 August 2007Full accounts made up to 26 January 2007 (9 pages)
30 August 2007Full accounts made up to 26 January 2007 (9 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
8 June 2007Return made up to 15/05/07; full list of members (2 pages)
15 August 2006Full accounts made up to 27 January 2006 (8 pages)
15 August 2006Full accounts made up to 27 January 2006 (8 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
16 August 2005Full accounts made up to 28 January 2005 (7 pages)
16 August 2005Full accounts made up to 28 January 2005 (7 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 August 2004Full accounts made up to 30 January 2004 (12 pages)
11 August 2004Full accounts made up to 30 January 2004 (12 pages)
26 May 2004Return made up to 15/05/04; full list of members (8 pages)
26 May 2004Return made up to 15/05/04; full list of members (8 pages)
19 August 2003Full accounts made up to 31 January 2003 (15 pages)
19 August 2003Full accounts made up to 31 January 2003 (15 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(8 pages)
18 July 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(8 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
27 August 2002Full accounts made up to 25 January 2002 (15 pages)
27 August 2002Full accounts made up to 25 January 2002 (15 pages)
19 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 10/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
27 September 2001Ad 21/08/01--------- £ si [email protected]=23024 £ ic 4090652/4113676 (17 pages)
27 September 2001Ad 21/08/01--------- £ si [email protected]=23024 £ ic 4090652/4113676 (17 pages)
23 August 2001Return made up to 10/07/01; bulk list available separately (9 pages)
23 August 2001Return made up to 10/07/01; bulk list available separately (9 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
19 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2001Full accounts made up to 27 January 2001 (42 pages)
18 June 2001Full accounts made up to 27 January 2001 (42 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
16 August 2000Return made up to 10/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 August 2000Return made up to 10/07/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
10 July 2000Full accounts made up to 29 January 2000 (41 pages)
10 July 2000Full accounts made up to 29 January 2000 (41 pages)
4 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(57 pages)
4 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(57 pages)
4 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 June 2000Secretary's particulars changed (1 page)
23 June 2000Secretary's particulars changed (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
13 August 1999Return made up to 10/07/99; bulk list available separately (12 pages)
13 August 1999Return made up to 10/07/99; bulk list available separately (12 pages)
3 August 1999Full accounts made up to 30 January 1999 (39 pages)
3 August 1999Full accounts made up to 30 January 1999 (39 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 June 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Return made up to 10/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 1998Return made up to 10/07/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 1998Ad 26/06/98--------- £ si [email protected]=16240 £ ic 4202239/4218479 (2 pages)
1 July 1998Ad 26/06/98--------- £ si [email protected]=16240 £ ic 4202239/4218479 (2 pages)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1998Full accounts made up to 31 January 1998 (36 pages)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Full accounts made up to 31 January 1998 (36 pages)
8 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
31 July 1997Ad 27/06/97--------- £ si [email protected] (2 pages)
31 July 1997Ad 27/06/97--------- £ si [email protected] (2 pages)
30 July 1997Return made up to 10/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 1997Return made up to 10/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 1997Full accounts made up to 1 February 1997 (36 pages)
17 June 1997Full accounts made up to 1 February 1997 (36 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 June 1997Full accounts made up to 1 February 1997 (36 pages)
17 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
9 August 1996Return made up to 10/07/96; bulk list available separately (11 pages)
9 August 1996Return made up to 10/07/96; bulk list available separately (11 pages)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
16 July 1996Reduction of iss capital and minute (oc) (3 pages)
16 July 1996Certificate of reduction of issued capital (1 page)
16 July 1996Reduction of iss capital and minute (oc) (3 pages)
16 July 1996Certificate of reduction of issued capital (1 page)
12 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
12 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Full accounts made up to 27 January 1996 (38 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Full accounts made up to 27 January 1996 (38 pages)
24 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Return made up to 10/07/95; bulk list available separately (14 pages)
18 October 1995Return made up to 10/07/95; bulk list available separately (14 pages)
30 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
30 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
30 May 1995Full accounts made up to 28 January 1995 (27 pages)
30 May 1995Full accounts made up to 28 January 1995 (27 pages)
11 July 1994Full accounts made up to 29 January 1994 (26 pages)
11 July 1994Full accounts made up to 29 January 1994 (26 pages)
27 June 1991Full accounts made up to 2 February 1991 (34 pages)
27 June 1991Full accounts made up to 2 February 1991 (34 pages)
27 June 1991Full accounts made up to 2 February 1991 (34 pages)
3 February 1925Certificate of incorporation (1 page)
3 February 1925Certificate of incorporation (1 page)