Company NameBristol Street First Investments Limited
Company StatusActive
Company Number00251237
CategoryPrivate Limited Company
Incorporation Date8 October 1930(93 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(76 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(76 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(78 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameIan Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(84 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(88 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(61 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameMr Thomas Charles Cannon
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(61 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 May 1993)
RoleChartered Secretary
Correspondence Address90 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JP
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(61 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameBryan Gray Saward
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(61 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address51 Parkside
Wimbledon
London
SW19 5NE
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(64 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(65 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameMr Raymond Thorne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(65 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleChartered Accountant
Correspondence Address60 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameMr Stuart David McCaslin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(65 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 1997)
RoleCS
Country of ResidenceEngland
Correspondence AddressVictoria House 27 Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(66 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(66 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed04 April 1997(66 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(79 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(79 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameSteve Ferry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(84 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2018)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameBSG Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(61 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1997)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(70 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(72 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(76 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed22 June 2007(76 years, 9 months after company formation)
Appointment Duration1 week (resigned 29 June 2007)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS

Contact

Websitebritsolstreet.co.uk

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

21.3m at £1Vertu Motors PLC
100.00%
Ordinary A
10 at £1Vertu Motors PLC
0.00%
Voting Non Participating

Financials

Year2014
Turnover£774,562,000
Gross Profit£65,939,000
Net Worth£36,080,000
Cash£12,858,000
Current Liabilities£238,170,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

6 November 1998Delivered on: 7 November 1998
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at london road stroud with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1997Delivered on: 29 July 1997
Satisfied on: 1 May 1999
Persons entitled: Burmah Castrol Trading Limited

Classification: Confirmatory transfer and charge
Secured details: £300,000.00 plus interest and other monies due from the company to the chargee under the terms of a legal charge dated 30TH september 1996.
Particulars: Land situated to the rear of number 69 stone road stafford staffordshire.
Fully Satisfied
14 July 1997Delivered on: 29 July 1997
Satisfied on: 1 May 1999
Persons entitled: Burmah Castrol Trading Limited

Classification: Confirmatory transfer and charge
Secured details: £300,000.00 plus interest and other monies due from the company to the chargee under the terms of a legal charge dated 30TH september 1996.
Particulars: Land situated to the rear of number 77 stone road stafford staffordshire,.
Fully Satisfied
4 April 1997Delivered on: 16 April 1997
Satisfied on: 1 June 2002
Persons entitled: Bsg International PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 14 April 1997
Satisfied on: 3 April 2007
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 9 April 1997
Satisfied on: 16 March 2001
Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders

Classification: Group debenture
Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed 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. See the mortgage charge document for full details.
Fully Satisfied
3 September 2001Delivered on: 5 September 2001
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at macon way crewe part t/n CH50055 and CH240301 and the goodwill of the business the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1999Delivered on: 2 April 1999
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at london road newcastle-under-lyne t/n's SF153215 SF175409 SF215526 SF250605 SF265936 and SF351709 property and buildings and the goodwill of any business and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1998Delivered on: 7 November 1998
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 sandbach road alsager t/no CH405997 with the goodwill of the business the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1998Delivered on: 7 November 1998
Satisfied on: 3 April 2007
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norbury garage sneyd leek t/no SF303827 with the goodwill of the business and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1996Delivered on: 16 October 1996
Satisfied on: 1 May 1999
Persons entitled: Burmah Castrol Trading Limited

Classification: Legal charge
Secured details: £200,000 and other monies due for goods supplied all current trade indebtedness and monies owing on any agreement.
Particulars: All that f/h land and premises situates at the north east and south west side of eccleshall road stafford staffordshire and on the west side of stone road staffordshiret/n's sf 341444,sf 356293 and SF341274 with all erections fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 11 April 1997
Persons entitled: Ford Credit Europe 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. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles which are from time to time dueirng the continuance of this security in the possession of the borrower. See the mortgage charge document for full details.
Outstanding
17 December 2022Delivered on: 19 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 December 2022Delivered on: 9 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 March 2011Delivered on: 12 March 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security dated 28/02/2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole (in the first place) the subjects on the north side of halbeath road dunfermline t/no. FFE17725 and (in the second place) the subjects at east end park halbeath road dunfermline t/no. FFE83471.
Outstanding
3 October 2006Delivered on: 8 March 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects on the north side of halbeath road dunfermline t/n FFE17725.
Outstanding
27 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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
29 March 1999Delivered on: 30 March 1999
Persons entitled: Fce Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on the south east side of bristol road gloucester t/nos.GR60469 and GR23409 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
17 August 2023Audit exemption subsidiary accounts made up to 28 February 2023 (22 pages)
17 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
21 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 July 2023Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
21 December 2022Satisfaction of charge 002512370018 in full (1 page)
19 December 2022Registration of charge 002512370020, created on 17 December 2022 (21 pages)
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
9 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (22 pages)
9 December 2022Registration of charge 002512370019, created on 7 December 2022 (46 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
13 October 2022Director's details changed for Mr Robert Thomas Forrester on 10 October 2022 (2 pages)
15 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
19 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (23 pages)
19 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (2 pages)
19 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
19 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 December 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages)
16 December 2020Audit exemption subsidiary accounts made up to 29 February 2020 (23 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
11 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (22 pages)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
22 November 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (4 pages)
22 November 2018Audit exemption subsidiary accounts made up to 28 February 2018 (22 pages)
22 November 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
22 November 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Steve Ferry as a director on 15 March 2018 (1 page)
30 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
16 November 2017Audit exemption subsidiary accounts made up to 28 February 2017 (22 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Ian Harrison on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Ian Harrison on 9 July 2017 (2 pages)
28 April 2017Satisfaction of charge 16 in full (1 page)
28 April 2017Satisfaction of charge 16 in full (1 page)
28 April 2017Satisfaction of charge 17 in full (1 page)
28 April 2017Satisfaction of charge 17 in full (1 page)
16 March 2017Satisfaction of charge 15 in full (1 page)
16 March 2017Satisfaction of charge 15 in full (1 page)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 March 2017Resolutions
  • RES13 ‐ Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 March 2017Registration of charge 002512370018, created on 27 February 2017 (44 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
8 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (24 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Director's details changed for Steve Ferry on 20 November 2014 (2 pages)
18 July 2016Director's details changed for Steve Ferry on 20 November 2014 (2 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
4 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
4 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (18 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 21,301,343
(7 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 21,301,343
(7 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
11 December 2014Appointment of Ian Harrison as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Ian Harrison as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Stephen Ferry as a director on 20 November 2014 (3 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (106 pages)
5 December 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (106 pages)
5 December 2014Accounts made up to 28 February 2014 (19 pages)
5 December 2014Accounts made up to 28 February 2014 (19 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
1 December 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
1 December 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
24 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
3 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,301,343
(6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 21,301,343
(6 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (18 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (18 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (6 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
7 December 2012Register(s) moved to registered inspection location (1 page)
7 December 2012Register inspection address has been changed (1 page)
7 December 2012Register(s) moved to registered inspection location (1 page)
7 December 2012Register inspection address has been changed (1 page)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 29 February 2012 (21 pages)
6 July 2012Full accounts made up to 29 February 2012 (21 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
4 August 2011Full accounts made up to 28 February 2011 (21 pages)
4 August 2011Full accounts made up to 28 February 2011 (21 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
12 March 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
12 March 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
8 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
8 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
17 September 2010Full accounts made up to 28 February 2010 (19 pages)
17 September 2010Full accounts made up to 28 February 2010 (19 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
20 November 2009Full accounts made up to 28 February 2009 (20 pages)
20 November 2009Full accounts made up to 28 February 2009 (20 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
17 July 2009Location of debenture register (1 page)
17 July 2009Location of debenture register (1 page)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
26 November 2008Full accounts made up to 29 February 2008 (21 pages)
26 November 2008Full accounts made up to 29 February 2008 (21 pages)
7 November 2008Director appointed david paul crane (3 pages)
7 November 2008Director appointed david paul crane (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Registered office changed on 03/08/07 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
3 August 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Registered office changed on 31/07/07 from: rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
10 July 2007New director appointed (7 pages)
10 July 2007New director appointed (7 pages)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house hampton park wassage way hampton lovett droitwich worcestershire WR9 0NX (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Declaration of assistance for shares acquisition (27 pages)
14 April 2007Declaration of assistance for shares acquisition (27 pages)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Particulars of mortgage/charge (9 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned;director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Particulars of mortgage/charge (9 pages)
4 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
4 April 2007New director appointed (3 pages)
4 April 2007New director appointed (3 pages)
4 April 2007New secretary appointed (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of mortgage charge released/ceased (2 pages)
1 April 2007Full accounts made up to 31 December 2006 (19 pages)
1 April 2007Full accounts made up to 31 December 2006 (19 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (19 pages)
17 September 2004Full accounts made up to 31 December 2003 (19 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (20 pages)
13 October 2003Full accounts made up to 31 December 2002 (20 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of debenture register (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of register of members (1 page)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of debenture register (1 page)
3 October 2002Location of register of members (1 page)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Full accounts made up to 31 December 1999 (18 pages)
31 August 2000Full accounts made up to 31 December 1999 (18 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
27 August 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 August 1997Return made up to 10/07/97; full list of members (8 pages)
14 August 1997Return made up to 10/07/97; full list of members (8 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
15 July 1997Registered office changed on 15/07/97 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
18 April 1997Memorandum and Articles of Association (14 pages)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (11 pages)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed;new director appointed (3 pages)
18 April 1997Memorandum and Articles of Association (14 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 April 1997Director resigned (1 page)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
6 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 January 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
26 November 1996Ad 24/10/96--------- £ si 1335000@1=1335000 £ ic 19966343/21301343 (2 pages)
26 November 1996£ nc 19966500/21301343 24/10/96 (1 page)
26 November 1996£ nc 19966500/21301343 24/10/96 (1 page)
26 November 1996Ad 24/10/96--------- £ si 1335000@1=1335000 £ ic 19966343/21301343 (2 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
9 October 1996£ nc 12560/19966500 20/09/96 (1 page)
9 October 1996Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343 (2 pages)
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 October 1996Ad 20/09/96--------- £ si 19953783@1=19953783 £ ic 12560/19966343 (2 pages)
9 October 1996£ nc 12560/19966500 20/09/96 (1 page)
9 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
24 September 1996Registered office changed on 24/09/96 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
12 August 1996Return made up to 10/07/96; no change of members (6 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
27 October 1995Full accounts made up to 31 December 1994 (7 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Registered office changed on 14/08/95 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page)
11 August 1995New director appointed (4 pages)
11 August 1995New director appointed (4 pages)
1 August 1995Return made up to 10/07/95; change of members (14 pages)
1 August 1995Return made up to 10/07/95; change of members (14 pages)
24 July 1995Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 (4 pages)
24 July 1995Company name changed royale baby carriages LIMITED\certificate issued on 25/07/95 (4 pages)
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page)
19 June 1995Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
2 November 1994Full accounts made up to 31 December 1993 (6 pages)
2 November 1994Full accounts made up to 31 December 1993 (6 pages)
7 November 1993Full accounts made up to 31 December 1992 (6 pages)
7 November 1993Full accounts made up to 31 December 1992 (6 pages)
4 November 1992Full accounts made up to 31 December 1991 (6 pages)
4 November 1992Full accounts made up to 31 December 1991 (6 pages)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1991Full accounts made up to 31 December 1990 (6 pages)
4 November 1991Full accounts made up to 31 December 1990 (6 pages)
15 June 1961Company name changed\certificate issued on 15/06/61 (3 pages)
15 June 1961Company name changed\certificate issued on 15/06/61 (3 pages)
8 October 1930Incorporation (18 pages)
8 October 1930Incorporation (18 pages)