Company NameThomas Swan & Co.Limited
Company StatusActive
Company Number00210794
CategoryPrivate Limited Company
Incorporation Date31 December 1925(98 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr David Mitchell Cavet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(72 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices
Crookhall, Consett
County Durham
DH8 7ND
Secretary NameMr David Mitchell Cavet
NationalityBritish
StatusCurrent
Appointed05 October 2005(79 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Harry Macklyn Swan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(80 years, 3 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices
Crookhall, Consett
County Durham
DH8 7ND
Director NameMr Graham Stewart Hillier
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(92 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Keith Alan Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(93 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameDr Alison Margaret Fielding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Stephen Wilson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(98 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameDr Thomas Carl Porter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(98 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Marek Stefan Pawlak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(98 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND
Director NameMr Norman Watson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration14 years, 9 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Director NameMr Kerry Frederick Napuk
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 May 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 West Savile Road
Edinburgh
Midlothian
EH16 5NG
Scotland
Director NameMr Thomas Macklyn Swan
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration27 years, 1 month (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices
Crookhall, Consett
County Durham
DH8 7ND
Director NameEric Millman Hunt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 1998)
RoleConsultant
Correspondence Address37 Drax Avenue
Wimbledon
London
SW20 0EQ
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest The Crescent
Wylam
Northumberland
NE41 8HU
Secretary NameMr Norman Watson
NationalityBritish
StatusResigned
Appointed28 December 1990(65 years after company formation)
Appointment Duration14 years, 9 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Craneswater Avenue
Whitley Bay
Tyne & Wear
NE26 4NN
Director NameMr David Christopher Hayward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(69 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 May 2005)
RoleChemical Manufacturer
Country of ResidenceEngland
Correspondence Address47 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameIan George Bonas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(71 years after company formation)
Appointment Duration21 years, 10 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices
Crookhall, Consett
County Durham
DH8 7ND
Director NameMr James Martin Combe Puckridge
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(72 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressWellfield Philpot Lane
Chobham
Woking
Surrey
GU24 8HE
Director NameDr Graham Joseph Blaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2008)
RoleIndependent Director & Busines
Country of ResidenceEngland
Correspondence AddressCallingham House
17 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Director NameMr Stephen Christopher Lewinton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(78 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 2008)
RoleBiochemist
Country of ResidenceUnited Kingdom
Correspondence AddressPark View 114 Grove Road
Bladon
Woodstock
Oxfordshire
OX20 1RA
Director NameDavid Paul Gresham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(80 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Offices
Crookhall, Consett
County Durham
DH8 7ND
Director NameMr Ernest Arthur Richardson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(84 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 November 2021)
RoleAccountant Venture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAdministration Building Rotary Way
Consett
Co Durham
DH8 7ND
Director NameMrs Nicola Louise Swan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2021(95 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdministration Offices Rotary Way
Consett
County Durham
DH8 7ND

Contact

Websitethomas-swan.co.uk
Telephone01207 505131
Telephone regionConsett

Location

Registered AddressAdministration Offices
Rotary Way
Consett
County Durham
DH8 7ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1Thomas Macklyn Swan
25.79%
Ordinary A
9.8k at £1Thomas Swan
25.79%
Ordinary D
4.9k at £1Thomas Macklyn Swan
12.89%
Ordinary B
4.9k at £1Thomas Macklyn Swan
12.89%
Ordinary E
4.3k at £1Casa Chemicals LTD
11.32%
Ordinary C
4.3k at £1Casa Chemicals LTD
11.32%
Ordinary F

Financials

Year2014
Turnover£24,216,039
Gross Profit£5,270,970
Net Worth£15,994,196
Cash£4,672,751
Current Liabilities£6,537,125

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

2 June 2006Delivered on: 6 June 2006
Satisfied on: 10 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 March 2002Delivered on: 1 March 2002
Satisfied on: 10 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Babcock wanson thermal fluid heater s/no 00-88-02501-AF5009, kylmakekus cooling unit s/NO30000409, mannesman hydraulic power unit s/no AHA631-1326 (for further chattels details please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
6 November 2001Delivered on: 8 November 2001
Satisfied on: 10 June 2011
Persons entitled: Halifax PLC T/a Birmingham Midshires Commercial

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement (as defined) or in relation to this deed.
Particulars: All whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Fully Satisfied
6 November 2001Delivered on: 8 November 2001
Satisfied on: 10 June 2011
Persons entitled: Halifax PLC T/a Birmingham Midshires Commercial

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement pursuant to which the advance is made any any further advances.
Particulars: L/H property k/a penthouse flat no. 2 parliament view albert embankment SE1 together with all buildings erections fixtures fittings and fixed plant and machinery.
Fully Satisfied
13 June 1984Delivered on: 22 June 1984
Satisfied on: 15 November 2000
Persons entitled: Durham County Council.

Classification: Legal charge
Secured details: £31,590.00.
Particulars: 0.27 of an acre or thereabouts situate at crookhall durham.
Fully Satisfied
13 June 1983Delivered on: 20 June 1983
Satisfied on: 15 November 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
9 January 2008Delivered on: 15 January 2008
Satisfied on: 10 June 2011
Persons entitled: Hsbc 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: F/H unit 1A crown business park crown way rushden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 June 1973Delivered on: 3 July 1973
Satisfied on: 15 November 2000
Persons entitled: Midland 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 charge on pls see doc 83 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 June 1999Delivered on: 18 June 1999
Persons entitled: Midland Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 October 1974Delivered on: 17 October 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 16.255 acres at crookhall consett,county durham with buildings thereon. Together with all fixtures.
Outstanding
8 October 2018Delivered on: 12 October 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

13 October 2023Director's details changed for Harry Macklyn Swan on 13 October 2023 (2 pages)
5 October 2023Secretary's details changed for Mr David Mitchell Cavet on 5 October 2023 (1 page)
5 October 2023Director's details changed for Mr David Mitchell Cavet on 5 October 2023 (2 pages)
3 April 2023Group of companies' accounts made up to 31 March 2022 (46 pages)
9 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Nicola Louise Swan as a director on 10 June 2022 (1 page)
5 April 2022Group of companies' accounts made up to 31 March 2021 (38 pages)
5 January 2022Confirmation statement made on 29 December 2021 with updates (3 pages)
11 November 2021Termination of appointment of Ernest Arthur Richardson as a director on 10 November 2021 (1 page)
19 August 2021Appointment of Dr Alison Margaret Fielding as a director on 18 August 2021 (2 pages)
19 August 2021Appointment of Mrs Nicola Louise Swan as a director on 18 August 2021 (2 pages)
16 April 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
13 November 2019Termination of appointment of David Paul Gresham as a director on 13 November 2019 (1 page)
26 February 2019Appointment of Mr Keith Alan Wiggins as a director on 19 February 2019 (2 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
3 December 2018Appointment of Professor Graham Stewart Hillier as a director on 14 November 2018 (2 pages)
20 November 2018Termination of appointment of Ian George Bonas as a director on 14 November 2018 (1 page)
20 November 2018Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page)
12 October 2018Registration of charge 002107940011, created on 8 October 2018 (18 pages)
21 June 2018Cessation of Thomas Macklyn Swan as a person with significant control on 20 January 2018 (1 page)
21 June 2018Notification of Thomas Swan Holdings Ltd as a person with significant control on 21 January 2018 (2 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 38,000
(9 pages)
25 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 38,000
(9 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
3 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 38,000
(9 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 38,000
(9 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
28 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 38,000
(9 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 38,000
(9 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 38,000
(8 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus shares 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 April 2011Memorandum and Articles of Association (18 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 38,000
(8 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus shares 30/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 April 2011Memorandum and Articles of Association (18 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
4 April 2011Memorandum and Articles of Association (9 pages)
4 April 2011Memorandum and Articles of Association (9 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
10 August 2010Appointment of Ernie Richardson as a director (3 pages)
10 August 2010Appointment of Ernie Richardson as a director (3 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Registered office address changed from Administration Offices, Crookhall, Consett County Durham DH8 7ND on 26 January 2010 (1 page)
26 January 2010Director's details changed for David Paul Gresham on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Harry Macklyn Swan on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Thomas Macklyn Swan on 29 December 2009 (2 pages)
26 January 2010Registered office address changed from Administration Offices, Crookhall, Consett County Durham DH8 7ND on 26 January 2010 (1 page)
26 January 2010Director's details changed for Ian George Bonas on 29 December 2009 (2 pages)
26 January 2010Director's details changed for David Paul Gresham on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Harry Macklyn Swan on 29 December 2009 (2 pages)
26 January 2010Director's details changed for David Mitchell Cavet on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Thomas Macklyn Swan on 29 December 2009 (2 pages)
26 January 2010Director's details changed for David Mitchell Cavet on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Ian George Bonas on 29 December 2009 (2 pages)
3 June 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
3 June 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
26 January 2009Return made up to 29/12/08; full list of members (5 pages)
18 September 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
18 September 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
29 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 August 2008Appointment terminated director graham blaker (1 page)
11 August 2008Appointment terminated director graham blaker (1 page)
4 April 2008Appointment terminate, director stephen lewington logged form (1 page)
4 April 2008Appointment terminate, director stephen lewington logged form (1 page)
1 April 2008Appointment terminated director stephen lewinton (1 page)
1 April 2008Appointment terminated director stephen lewinton (1 page)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
28 April 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
28 April 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
29 August 2006Registered office changed on 29/08/06 from: B92 parliament view albert embankment london SE1 7XL (1 page)
29 August 2006Registered office changed on 29/08/06 from: B92 parliament view albert embankment london SE1 7XL (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
24 January 2006Return made up to 29/12/05; full list of members (3 pages)
24 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned;director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
4 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
27 January 2005Return made up to 29/12/04; full list of members (11 pages)
27 January 2005Return made up to 29/12/04; full list of members (11 pages)
7 May 2004New director appointed (1 page)
7 May 2004New director appointed (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (31 pages)
2 February 2004Return made up to 29/12/03; full list of members (9 pages)
2 February 2004Return made up to 29/12/03; full list of members (9 pages)
6 February 2003Return made up to 29/12/02; full list of members (9 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (31 pages)
6 February 2003Return made up to 29/12/02; full list of members (9 pages)
24 April 2002Auditor's resignation (1 page)
24 April 2002Auditor's resignation (1 page)
1 March 2002Particulars of mortgage/charge (4 pages)
1 March 2002Particulars of mortgage/charge (4 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2001Registered office changed on 17/12/01 from: 151 north end house fitzjames avenue london W14 0RZ (1 page)
17 December 2001Registered office changed on 17/12/01 from: 151 north end house fitzjames avenue london W14 0RZ (1 page)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full group accounts made up to 31 March 2000 (26 pages)
1 February 2001Full group accounts made up to 31 March 2000 (26 pages)
24 January 2001Return made up to 29/12/00; full list of members (9 pages)
24 January 2001Return made up to 29/12/00; full list of members (9 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Registered office changed on 23/06/00 from: crookhall consett co durham DH8 7ND (1 page)
23 June 2000Registered office changed on 23/06/00 from: crookhall consett co durham DH8 7ND (1 page)
30 January 2000Full group accounts made up to 31 March 1999 (24 pages)
30 January 2000Full group accounts made up to 31 March 1999 (24 pages)
27 January 2000Return made up to 29/12/99; full list of members (8 pages)
27 January 2000Return made up to 29/12/99; full list of members (8 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 29/12/98; full list of members (11 pages)
25 January 1999Return made up to 29/12/98; full list of members (11 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
20 January 1999Full group accounts made up to 31 March 1998 (23 pages)
20 January 1999Full group accounts made up to 31 March 1998 (23 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
27 January 1998Full group accounts made up to 31 March 1997 (24 pages)
27 January 1998Return made up to 29/12/97; no change of members (6 pages)
27 January 1998Full group accounts made up to 31 March 1997 (24 pages)
27 January 1998Return made up to 29/12/97; no change of members (6 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
10 January 1997Full group accounts made up to 31 March 1996 (22 pages)
10 January 1997Return made up to 29/12/96; no change of members (7 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Return made up to 29/12/96; no change of members (7 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Full group accounts made up to 31 March 1996 (22 pages)
11 January 1996Full group accounts made up to 31 March 1995 (22 pages)
11 January 1996Full group accounts made up to 31 March 1995 (22 pages)
10 January 1996Return made up to 29/12/95; full list of members (9 pages)
10 January 1996Return made up to 29/12/95; full list of members (9 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 April 1988£ sr 1000@1 (1 page)
12 April 1988£ sr 1000@1 (1 page)
23 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
23 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
21 December 1987Articles of association (7 pages)
21 December 1987Articles of association (7 pages)
14 February 1979Memorandum and Articles of Association (17 pages)
14 February 1979Memorandum and Articles of Association (17 pages)
14 February 1979Memorandum and Articles of Association (17 pages)
14 February 1979Memorandum and Articles of Association (17 pages)
20 November 1978Alter mem and arts (2 pages)
20 November 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 1978Alter mem and arts (2 pages)
31 December 1925Incorporation (20 pages)
31 December 1925Incorporation (20 pages)