Company NameVenator Group
Company StatusActive
Company Number00249759
CategoryPrivate Unlimited Company
Incorporation Date26 July 1930(93 years, 9 months ago)
Previous NameTioxide Group

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(84 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusCurrent
Appointed02 October 2014(84 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameJohn Jeffrey Pehrson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2017(86 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCpa
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBertrand Maurice Andre Defoort
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(92 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(93 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr John Anthony Collingwood
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years, 10 months after company formation)
Appointment Duration7 years (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressApartment 3402 The Parkshore
195 N Harbor Drive
Chicago
Illinois
60601
Director NameRobert John Margetts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 August 1992)
RoleChairman & Chief Executive
Correspondence Address14 Hurst Park
Midhurst
West Sussex
GU29 0BP
Director NameMr Claude Lenglen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 June 1994)
RoleCompany Director
Correspondence Address2 Rue De Rome
Calais 62102
Foreign
Secretary NameDavid John Busby
NationalityBritish
StatusResigned
Appointed01 June 1992(61 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Nightingale Square
London
SW12 8QJ
Director NameAlan Edward Pedder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(62 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressCraggy Storrs Park
Windermere
Cumbria
LA23 3LT
Director NameJohn Henry Russell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(63 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 1999)
RoleCommercial Director
Correspondence AddressBlackhills
Crosby
Northallerton
North Yorkshire
DL6 3RS
Director NameMr Frederick Philp Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(64 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTorran
22 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameAlexander Beveridge Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(64 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressCarperby Lodge
39 Abbey Road
Darlington
County Durham
DL3 8LR
Director NameMr Douglas Alan Lloyd Coombs
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 1996(65 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1999)
RoleChief Executive
Correspondence Address9 Admiral Court
Admiral Square
London
SW10 0UU
Director NameDr Stephen Ward
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(67 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1999)
RoleBusiness Manager
Correspondence Address36 Howden Dyke
Yarm
Cleveland
TS15 9UP
Director NameRussell Healy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(68 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 February 2012)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Utah 84108
United States
Director NameKimo Esplin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(68 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address500 Huntsman Way
Salt Lake City
Utah 84108
Utah
Director NameMr Peter Riley Huntsman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1999(68 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameThomas Guy Fisher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(69 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 29 February 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameMr Duncan Emerson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman 10003 Woodloch Forest Drive
The Woodlands
Texas 77380
United States
Director NameKevin John Ninow
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(69 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 May 2009)
RoleBusiness Executive
Correspondence Address2 Peony Springs Court
The Woodlands
Tx 77382
United States
Secretary NameMichael Andrew James Maughan
NationalityBritish
StatusResigned
Appointed01 January 2001(70 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameJohn Ellison O'Neill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(74 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 2006)
RoleCompany Director
Correspondence Address70a The High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameThomas James Keenan
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(74 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2009)
RoleCompany Director
Correspondence AddressPO Box 670
Exeter
New Hampshire Nh 03833
United States
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(76 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMichael Andrew James Maughan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(76 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleVp Legal
Country of ResidenceEngland
Correspondence AddressHaverton Hill Road
Billingham
TS23 1PS
Director NameDavid Jeremy Gilliland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive Wynyard
Billingham
Cleveland
TS22 5FD
Secretary NameDavid Jeremy Gilliland
StatusResigned
Appointed31 October 2012(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressHuntsman Pigments Titanium House
Hanzard Drive Wynyard
Billingham
Cleveland
TS22 5FD
Director NameRussell Robert Stolle
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(86 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameKurt David Ogden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2017(86 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameMr Stephen Duncan Julian Ibbotson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(88 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameBarry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2024(93 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD

Contact

Websitehuntsman.com

Location

Registered AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Address Matches7 other UK companies use this postal address

Shareholders

30.8m at £1Tioxide Americas (Holdings) Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

22 May 2020Delivered on: 26 May 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded land”): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Please submit only a short description if there are a number of plots of land, aircraft and/or ships, you should simply describe some of them in the text field and add a statement along the lines of, "for more details please refer to the instrument".
Outstanding
8 August 2017Delivered on: 9 August 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
18 October 2006Delivered on: 25 October 2006
Persons entitled: These Charge Details Have Been Removed Pursuant to an Order of Court

Classification: These charge details have been removed pursuant to an order of court
Secured details: These charge details have been removed pursuant to an order of court.
Particulars: These charge details have been removed pursuant to an order of court.
Outstanding
16 August 2005Delivered on: 1 September 2005
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Collateral security agreement
Secured details: All monies due or to become due from the assignors and/or huntsman international llc or any of its subsidiaries to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All cash accounts deposits deposit accounts investment property (including (a) all securities whether certificated or uncertificated stocks bonds interests in limited liability companies partnership interests treasury securities treasury securities certificates of depoist and mutual fund shares. See the mortgage charge document for full details.
Outstanding
16 August 2005Delivered on: 1 September 2005
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All monies due or to become due from the assignors and/or huntsman international llc or any of its subsidiaries 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.
Outstanding
16 August 2005Delivered on: 1 September 2005
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Charge over shares
Secured details: All monies due or to become due from huntsman international llc or any other pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the derivative assets.
Outstanding
30 June 1999Delivered on: 14 July 1999
Persons entitled: Bankers Trust Company, (As Collateral Agent)

Classification: Collateral security agreement
Secured details: All monies due or to become due from the company to the chargee under a subsidiary guaranty as described in the credit agreement dated 30 june 1999 (as defined) all obligations of the borrower with respect to its overdraft facilities and guarantees thereof.
Particulars: All cash accounts, deposits, securities and insurance policies and all contracts arising thereunder. All machinery equipment moveable trade fixtures and all other assets of the company. See the mortgage charge document for full details.
Outstanding
30 June 1999Delivered on: 5 July 1999
Satisfied on: 17 November 2010
Persons entitled: Bankers Trust Company (As Collateral Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (except for any monies, obligation or liability which, if it were so included, would result in the company or any of its holding companies contravening sections 151 to 158 of the companies act 1985).
Particulars: By way of fixed charge 1,575,029 class 1 ordinary shares in hutsman ici (holdings) UK.
Fully Satisfied

Filing History

15 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 May 2020Registration of charge 002497590009, created on 22 May 2020 (40 pages)
18 May 2020Notification of Venator Materials Plc as a person with significant control on 8 August 2017 (2 pages)
18 May 2020Cessation of Huntsman Corporation as a person with significant control on 8 August 2017 (1 page)
29 July 2019Full accounts made up to 31 December 2018 (17 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page)
21 March 2019Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (17 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
24 May 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 May 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
14 September 2017Memorandum and Articles of Association (9 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Memorandum and Articles of Association (9 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
9 August 2017Registration of charge 002497590008, created on 8 August 2017 (41 pages)
9 August 2017Registration of charge 002497590008, created on 8 August 2017 (41 pages)
8 August 2017Satisfaction of charge 3 in full (4 pages)
8 August 2017Satisfaction of charge 4 in full (4 pages)
8 August 2017Satisfaction of charge 5 in full (4 pages)
8 August 2017Satisfaction of charge 5 in full (4 pages)
8 August 2017Satisfaction of charge 3 in full (4 pages)
8 August 2017Satisfaction of charge 4 in full (4 pages)
8 August 2017Satisfaction of charge 1 in full (4 pages)
8 August 2017Satisfaction of charge 1 in full (4 pages)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Russell Robert Stolle as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of Kurt D Ogden as a director on 9 June 2017 (2 pages)
12 July 2017Appointment of John Jeffrey Pehrson as a director on 9 June 2017 (2 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
2 February 2017Termination of appointment of Duncan Emerson as a director on 30 January 2017 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Kimo Esplin as a director on 31 December 2016 (1 page)
14 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 September 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30,783,878
(7 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 30,783,878
(7 pages)
29 February 2016Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Thomas Guy Fisher as a director on 29 February 2016 (1 page)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,783,878
(8 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,783,878
(8 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Appointment of Richard Justin James Phillipson as a secretary on 2 October 2014 (2 pages)
13 October 2014Termination of appointment of David Jeremy Gilliland as a secretary on 1 October 2014 (1 page)
13 October 2014Termination of appointment of David Jeremy Gilliland as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(2 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014 (3 pages)
6 October 2014Appointment of Richard Justin James Phillipson as a director on 30 September 2014
  • ANNOTATION Clarification This document is a duplicate of the other AP01 registered on 06/10/2014
(2 pages)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Peter Riley Huntsman as a director on 1 September 2014 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 July 2014Registered office address changed from Haverton Hill Road Billingham TS23 1PS to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Haverton Hill Road Billingham TS23 1PS to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 23 July 2014 (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30,783,878
(9 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30,783,878
(9 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Duncan Emerson on 12 December 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (9 pages)
4 June 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
4 June 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Appointment of David Jeremy Gilliland as a secretary (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a secretary (1 page)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
1 November 2012Appointment of David Jeremy Gilliland as a director (2 pages)
1 November 2012Termination of appointment of Michael Maughan as a director (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
28 February 2012Termination of appointment of Russell Healy as a director (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Duncan Emerson on 2 July 2010 (2 pages)
23 June 2010Annual return made up to 28 May 2010 (19 pages)
23 June 2010Annual return made up to 28 May 2010 (19 pages)
8 June 2010Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Duncan Emerson on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Russell Healy on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Duncan Emerson on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page)
8 June 2010Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages)
8 June 2010Secretary's details changed for Michael Andrew James Maughan on 28 May 2010 (1 page)
8 June 2010Director's details changed for Russell Healy on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Christopher Dixon on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Riley Huntsman on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Kimo Esplin on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Michael Andrew James Maughan on 28 May 2010 (2 pages)
8 June 2010Director's details changed for Thomas Guy Fisher on 28 May 2010 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Duncan Emerson on 8 December 2009 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 June 2009Return made up to 28/05/09; full list of members (12 pages)
23 June 2009Return made up to 28/05/09; full list of members (12 pages)
6 June 2009Appointment terminated director kevin ninow (1 page)
6 June 2009Appointment terminated director kevin ninow (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
5 June 2009Appointment terminated director thomas keenan (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
11 November 2008Director's change of particulars / thomas keenan / 06/11/2008 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Return made up to 28/05/08; full list of members (7 pages)
17 June 2008Return made up to 28/05/08; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Return made up to 28/05/07; no change of members (10 pages)
26 June 2007Return made up to 28/05/07; no change of members (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (17 pages)
5 December 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
27 July 2006Return made up to 28/05/06; full list of members (10 pages)
27 July 2006Return made up to 28/05/06; full list of members (10 pages)
6 March 2006Nc inc already adjusted 13/01/06 (1 page)
6 March 2006Nc inc already adjusted 13/01/06 (1 page)
7 September 2005Nc inc already adjusted 12/08/05 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Nc inc already adjusted 12/08/05 (2 pages)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
2 September 2005Declaration of assistance for shares acquisition (6 pages)
2 September 2005Declaration of assistance for shares acquisition (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
1 September 2005Particulars of mortgage/charge (7 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
10 June 2005Return made up to 28/05/05; full list of members (10 pages)
10 June 2005Return made up to 28/05/05; full list of members (10 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
1 February 2005Group of companies' accounts made up to 31 December 2003 (33 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2004Nc inc already adjusted 09/07/04 (1 page)
4 August 2004Nc inc already adjusted 09/07/04 (1 page)
4 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004£ nc 478477900/566477900 29/12/03 (1 page)
12 March 2004£ nc 478477900/566477900 29/12/03 (1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
23 September 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
26 June 2003Return made up to 01/06/03; full list of members (9 pages)
26 June 2003Return made up to 01/06/03; full list of members (9 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (35 pages)
3 February 2003Group of companies' accounts made up to 31 December 2001 (35 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
28 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
16 June 2001Return made up to 01/06/01; full list of members (8 pages)
16 June 2001Return made up to 01/06/01; full list of members (8 pages)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001£ nc 449477900/478477900 28/03/01 (2 pages)
14 April 2001£ nc 449477900/478477900 28/03/01 (2 pages)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2001Nc inc already adjusted 28/12/00 (1 page)
13 March 2001Nc inc already adjusted 28/12/00 (1 page)
2 March 2001Full group accounts made up to 31 December 1999 (33 pages)
2 March 2001Full group accounts made up to 31 December 1999 (33 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammermith road london W14 0QL (1 page)
18 December 2000Registered office changed on 18/12/00 from: lincoln house 137-143 hammermith road london W14 0QL (1 page)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
14 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 2000Nc inc already adjusted 29/08/00 (1 page)
14 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 2000Nc inc already adjusted 29/08/00 (1 page)
6 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 March 2000£ nc 413000000/415495900 25/02/00 (1 page)
13 March 2000£ nc 413000000/415495900 25/02/00 (1 page)
21 February 2000£ nc 373000000/413000000 20/12/99 (1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000£ nc 373000000/413000000 20/12/99 (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
19 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Director resigned (1 page)
20 July 1999Nc inc already adjusted 29/06/99 (1 page)
20 July 1999Conve 25/06/99 (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Memorandum and Articles of Association (18 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Memorandum and Articles of Association (18 pages)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Nc inc already adjusted 29/06/99 (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Conve 25/06/99 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999New director appointed (3 pages)
19 July 1999Auditor's resignation (2 pages)
19 July 1999Auditor's resignation (2 pages)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
15 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
14 July 1999Particulars of mortgage/charge (5 pages)
14 July 1999Particulars of mortgage/charge (5 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (8 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (8 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
8 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(10 pages)
8 July 1999Declaration of assistance for shares acquisition (9 pages)
5 July 1999Particulars of mortgage/charge (4 pages)
5 July 1999Particulars of mortgage/charge (4 pages)
30 June 1999Director resigned (2 pages)
30 June 1999Director resigned (2 pages)
30 June 1999Director resigned (2 pages)
30 June 1999Director resigned (2 pages)
29 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
29 June 1999Declaration of assent for reregistration to UNLTD (1 page)
29 June 1999Re-registration of Memorandum and Articles (18 pages)
29 June 1999Re-registration of Memorandum and Articles (18 pages)
29 June 1999Declaration of assent for reregistration to UNLTD (1 page)
29 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
29 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
29 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
28 June 1999Application for reregistration from LTD to UNLTD (2 pages)
28 June 1999Application for reregistration from LTD to UNLTD (2 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
22 June 1999Return made up to 01/06/99; no change of members (4 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
7 November 1997Amended full accounts made up to 31 December 1996 (20 pages)
7 November 1997Amended full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
26 June 1997Return made up to 01/06/97; full list of members (9 pages)
26 June 1997Return made up to 01/06/97; full list of members (9 pages)
19 August 1996Full accounts made up to 31 December 1995 (18 pages)
19 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
2 July 1996Return made up to 01/06/96; no change of members (7 pages)
2 July 1996Return made up to 01/06/96; no change of members (7 pages)
17 May 1996Auditor's resignation (2 pages)
17 May 1996Auditor's resignation (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
27 February 1995Ad 10/02/95--------- £ si 250000000@1=250000000 £ ic 31000000/281000000 (2 pages)
27 February 1995Ad 10/02/95--------- £ si 250000000@1=250000000 £ ic 31000000/281000000 (2 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1994Memorandum and Articles of Association (14 pages)
9 November 1994Memorandum and Articles of Association (14 pages)
9 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1994Return made up to 01/06/94; no change of members (4 pages)
13 June 1994Return made up to 01/06/94; no change of members (4 pages)
16 June 1992Return made up to 01/06/92; no change of members (6 pages)
16 June 1992Return made up to 01/06/92; no change of members (6 pages)
1 October 1991Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1991Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 October 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 July 1991Return made up to 01/06/91; full list of members (11 pages)
7 July 1991Return made up to 01/06/91; full list of members (11 pages)
19 July 1989Full accounts made up to 31 December 1988 (22 pages)
19 July 1989Full accounts made up to 31 December 1988 (22 pages)
3 August 1987Return made up to 19/06/87; full list of members (24 pages)
3 August 1987Return made up to 19/06/87; full list of members (24 pages)
15 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 October 1981Memorandum and Articles of Association (45 pages)
8 October 1981Memorandum and Articles of Association (45 pages)
29 December 1975Company name changed\certificate issued on 29/12/75 (2 pages)
29 December 1975Company name changed\certificate issued on 29/12/75 (2 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (5 pages)
1 January 1971Company name changed\certificate issued on 01/01/71 (5 pages)
26 July 1930Incorporation (48 pages)
26 July 1930Incorporation (48 pages)
26 July 1930Certificate of incorporation (1 page)
26 July 1930Certificate of incorporation (1 page)