Company NameFisher Outdoor Leisure Limited
Company StatusActive
Company Number00374404
CategoryPrivate Limited Company
Incorporation Date10 June 1942(81 years, 11 months ago)
Previous NamesFisher Of Finchley Limited and Fisher Outdoor Leisure Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(71 years, 10 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(73 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(75 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(77 years, 10 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(79 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(79 years after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(79 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Gordon Bernard Fisher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(49 years after company formation)
Appointment Duration15 years (resigned 02 June 2006)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address74 Chandos Avenue
London
N20 9DZ
Director NameMr Trevor Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(49 years after company formation)
Appointment Duration15 years (resigned 02 June 2006)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressElmridge
23 Coppice Walk
London
N20 8BZ
Director NameMr Garry Ian Pulling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(49 years after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2001)
RoleSalesman
Correspondence Address1 Greenfield Gardens
Orpington
Kent
BR5 1ES
Secretary NameMr Gordon Bernard Fisher
NationalityBritish
StatusResigned
Appointed06 June 1991(49 years after company formation)
Appointment Duration15 years (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Chandos Avenue
London
N20 9DZ
Director NameDavid Philip Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(56 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressMartin House
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameJeremy Wyndham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(58 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 May 2003)
RoleConsultant
Correspondence Address10 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameMatthew Donald Ward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(59 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2006)
RoleSales Director
Correspondence Address19a Althorpe Road
Harrow
Middlesex
HA1 4RA
Director NameMr Neill Terence Keen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(59 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Albert Road
South Woodford
London
E18 1LE
Director NameMr Richard Vincent Allmark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(59 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address207 Stanstead Road
Bishops Stortford
Hertfordshire
CM23 2AP
Director NameMr Alan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(64 years after company formation)
Appointment Duration9 years, 10 months (resigned 15 April 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire
AL1 5UG
Director NameMr Iain Graham Garden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(64 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Prairie Street
London
SW8 3PU
Secretary NameMr Iain Graham Garden
NationalityBritish
StatusResigned
Appointed02 June 2006(64 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Prairie Street
London
SW8 3PU
Director NameMr Michael Charles Cook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(64 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire
AL1 5UG
Director NameMr Stuart Jonathan Ruben
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(65 years, 12 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 October 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address23a The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMr Ian Robert Parker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(66 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Secretary NameMr Ian Robert Parker
NationalityBritish
StatusResigned
Appointed03 November 2008(66 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Tallow Road
Brentford
Middlesex
TW8 8EU
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(71 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-9 Brick Knoll Park
Ashley Road Industrial Estate
St. Albans
Hertfordshire
AL1 5UG
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(73 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(75 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR

Contact

Websitefisheroutdoor.co.uk

Location

Registered AddressRoundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

51k at £1Fisher Outdoor Leisure Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,170,000
Gross Profit£7,988,000
Net Worth£4,470,000
Current Liabilities£9,588,000

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

15 April 2016Delivered on: 18 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding
15 September 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2011Delivered on: 20 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 August 2011Delivered on: 20 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
2 June 2006Delivered on: 14 June 2006
Persons entitled: Isis Ep LLP (As Security Trustee for the Security the Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever 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
2 June 2006Delivered on: 9 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds 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
15 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 June 1964Delivered on: 25 June 1964
Satisfied on: 17 February 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 202/208 (even) regents park road,N3 with all fixtures present and future.
Fully Satisfied
21 June 1961Delivered on: 29 June 1961
Satisfied on: 17 February 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 202,204,206 and 208 regents park road,finchley,london N3 together with all fixtures and present and future.
Fully Satisfied
30 March 1955Delivered on: 6 April 1955
Satisfied on: 13 June 2006
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 202/208 (even inc) regents park road,finchley,N3 t/n MX167607.
Fully Satisfied

Filing History

24 February 2021Full accounts made up to 31 March 2020 (16 pages)
28 January 2021Registration of charge 003744040017, created on 22 January 2021 (12 pages)
3 July 2020Second filing for the notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control (7 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
12 June 2020Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (16 pages)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
11 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
27 December 2017Registration of charge 003744040016, created on 15 December 2017 (12 pages)
27 December 2017Registration of charge 003744040015, created on 15 December 2017 (15 pages)
20 December 2017Satisfaction of charge 003744040012 in full (1 page)
20 December 2017Satisfaction of charge 003744040011 in full (1 page)
20 December 2017Satisfaction of charge 003744040010 in full (1 page)
20 December 2017Satisfaction of charge 003744040009 in full (1 page)
19 December 2017Registration of charge 003744040013, created on 15 December 2017 (53 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 003744040014, created on 15 December 2017 (53 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
30 August 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
30 August 2017Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 03/07/2020.
(2 pages)
30 August 2017Notification of Fisher Outdoor Leisure Holdings Limited as a person with significant control on 15 April 2016 (2 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 March 2017Registration of charge 003744040012, created on 1 March 2017 (51 pages)
8 March 2017Registration of charge 003744040012, created on 1 March 2017 (51 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 51,020
(4 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 51,020
(4 pages)
10 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 May 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2016Registration of charge 003744040010, created on 15 April 2016 (31 pages)
28 April 2016Registration of charge 003744040010, created on 15 April 2016 (31 pages)
28 April 2016Registration of charge 003744040011, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2016Registration of charge 003744040011, created on 15 April 2016 (9 pages)
19 April 2016Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 8-9 Brick Knoll Park Ashley Road Industrial Estate St. Albans Hertfordshire AL1 5UG to Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
19 April 2016Appointment of Mr Paul Gibson as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Matthew Barker as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Andrew Mark White as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Michael Charles Cook as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Alan Frank Smith as a director on 15 April 2016 (1 page)
18 April 2016Satisfaction of charge 003744040008 in full (1 page)
18 April 2016Registration of charge 003744040009, created on 15 April 2016 (13 pages)
18 April 2016Satisfaction of charge 7 in full (2 pages)
18 April 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Registration of charge 003744040009, created on 15 April 2016 (13 pages)
18 April 2016Satisfaction of charge 4 in full (1 page)
18 April 2016Satisfaction of charge 5 in full (1 page)
18 April 2016Satisfaction of charge 7 in full (2 pages)
18 April 2016Satisfaction of charge 003744040008 in full (1 page)
18 April 2016Satisfaction of charge 6 in full (1 page)
18 April 2016Satisfaction of charge 6 in full (1 page)
20 January 2016Full accounts made up to 31 July 2015 (20 pages)
20 January 2016Full accounts made up to 31 July 2015 (20 pages)
16 June 2015Director's details changed for Mr Alan Frank Smith on 16 June 2014 (2 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,020
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,020
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 51,020
(4 pages)
16 June 2015Director's details changed for Mr Michael Charles Cook on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Alan Frank Smith on 16 June 2014 (2 pages)
16 June 2015Director's details changed for Mr Michael Charles Cook on 16 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 July 2014 (19 pages)
28 April 2015Full accounts made up to 31 July 2014 (19 pages)
17 September 2014Registration of charge 003744040008 (24 pages)
17 September 2014Registration of charge 003744040008 (24 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,020
(6 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,020
(6 pages)
11 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 51,020
(6 pages)
16 May 2014Full accounts made up to 31 July 2013 (18 pages)
16 May 2014Full accounts made up to 31 July 2013 (18 pages)
10 April 2014Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr James Scott Browning as a director on 10 April 2014 (2 pages)
10 April 2014Appointment of Mr Andrew Mark White as a director on 10 April 2014 (2 pages)
22 July 2013Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page)
22 July 2013Termination of appointment of Richard Vincent Allmark as a director on 28 June 2013 (1 page)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
19 June 2013Full accounts made up to 31 July 2012 (18 pages)
19 June 2013Full accounts made up to 31 July 2012 (18 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
9 May 2013Director's details changed for Mr Michael Cook on 1 September 2011 (2 pages)
17 April 2013Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a secretary on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page)
17 April 2013Termination of appointment of Ian Robert Parker as a director on 11 March 2013 (1 page)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
21 March 2012Full accounts made up to 31 July 2011 (18 pages)
21 March 2012Full accounts made up to 31 July 2011 (18 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
2 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
20 January 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (17 pages)
27 October 2010Full accounts made up to 31 January 2010 (17 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Michael Cook on 1 December 2009 (2 pages)
28 November 2009Full accounts made up to 31 January 2009 (17 pages)
28 November 2009Full accounts made up to 31 January 2009 (17 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
2 July 2009Return made up to 04/06/09; full list of members (4 pages)
19 December 2008Appointment terminated director iain garden (1 page)
19 December 2008Appointment terminated director iain garden (1 page)
15 December 2008Appointment terminated secretary iain garden (1 page)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Appointment terminated director stuart ruben (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Director appointed mr ian robert parker (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
15 December 2008Appointment terminated secretary iain garden (1 page)
15 December 2008Secretary appointed mr ian robert parker (1 page)
31 October 2008Full accounts made up to 31 January 2008 (17 pages)
31 October 2008Full accounts made up to 31 January 2008 (17 pages)
3 July 2008Director's change of particulars / michael cook / 09/02/2007 (2 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / michael cook / 09/02/2007 (2 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
2 July 2008Director appointed stuart jonathan ruben (2 pages)
8 November 2007Auditor's resignation (1 page)
8 November 2007Auditor's resignation (1 page)
20 June 2007Ad 02/06/06--------- £ si 1020@1 (2 pages)
20 June 2007Ad 02/06/06--------- £ si 1020@1 (2 pages)
16 June 2007Full accounts made up to 31 January 2007 (19 pages)
16 June 2007Full accounts made up to 31 January 2007 (19 pages)
8 June 2007Return made up to 04/06/07; full list of members (6 pages)
8 June 2007Return made up to 04/06/07; full list of members (6 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
4 July 2006Full accounts made up to 31 January 2006 (24 pages)
4 July 2006Full accounts made up to 31 January 2006 (24 pages)
20 June 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 June 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilities agree/int 09/06/06
  • RES13 ‐ Re facility agree corpo 02/06/06
(2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilities agree/int 09/06/06
  • RES13 ‐ Re facility agree corpo 02/06/06
(2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Declaration of assistance for shares acquisition (7 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Declaration of assistance for shares acquisition (7 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Particulars of mortgage/charge (15 pages)
14 June 2006Particulars of mortgage/charge (15 pages)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 May 2006Re-registration of Memorandum and Articles (5 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2006Re-registration of Memorandum and Articles (5 pages)
31 May 2006Application for reregistration from PLC to private (1 page)
31 May 2006Application for reregistration from PLC to private (1 page)
31 May 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2005Full accounts made up to 31 January 2005 (18 pages)
23 June 2005Full accounts made up to 31 January 2005 (18 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
18 June 2005Return made up to 06/06/05; full list of members (9 pages)
20 July 2004Full accounts made up to 31 January 2004 (19 pages)
20 July 2004Full accounts made up to 31 January 2004 (19 pages)
5 July 2004Return made up to 06/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2004Return made up to 06/06/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2003Full accounts made up to 31 January 2003 (18 pages)
2 July 2003Full accounts made up to 31 January 2003 (18 pages)
15 June 2003Return made up to 06/06/03; full list of members (9 pages)
15 June 2003Return made up to 06/06/03; full list of members (9 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
3 August 2002Full accounts made up to 31 January 2002 (17 pages)
3 August 2002Full accounts made up to 31 January 2002 (17 pages)
20 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/02
(9 pages)
20 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/02
(9 pages)
10 June 2002Memorandum and Articles of Association (4 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Director resigned (1 page)
10 June 2002Memorandum and Articles of Association (4 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: unit 2 haslemere business centre lincoln way enfield, middlesex EN1 1TE (1 page)
5 April 2002Registered office changed on 05/04/02 from: unit 2 haslemere business centre lincoln way enfield, middlesex EN1 1TE (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
16 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
18 May 2001Full accounts made up to 31 January 2001 (16 pages)
18 May 2001Full accounts made up to 31 January 2001 (16 pages)
22 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 June 2000Full accounts made up to 31 January 2000 (16 pages)
21 June 2000Full accounts made up to 31 January 2000 (16 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
8 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Full accounts made up to 31 January 1999 (17 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Full accounts made up to 31 January 1999 (17 pages)
12 May 1998Full accounts made up to 31 January 1998 (17 pages)
12 May 1998Full accounts made up to 31 January 1998 (17 pages)
3 August 1997Full accounts made up to 31 January 1997 (17 pages)
3 August 1997Full accounts made up to 31 January 1997 (17 pages)
2 June 1997Return made up to 06/06/97; no change of members (4 pages)
2 June 1997Return made up to 06/06/97; no change of members (4 pages)
27 September 1996Full accounts made up to 31 January 1996 (1 page)
27 September 1996Full accounts made up to 31 January 1996 (1 page)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
30 April 1996Re-registration of Memorandum and Articles (6 pages)
30 April 1996Auditor's report (2 pages)
30 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 April 1996Declaration on reregistration from private to PLC (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Balance Sheet (8 pages)
30 April 1996Application for reregistration from private to PLC (1 page)
30 April 1996Balance Sheet (8 pages)
30 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 April 1996Re-registration of Memorandum and Articles (6 pages)
30 April 1996Auditor's statement (1 page)
30 April 1996Auditor's report (2 pages)
30 April 1996Application for reregistration from private to PLC (1 page)
30 April 1996Auditor's statement (1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Declaration on reregistration from private to PLC (1 page)
30 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1996Particulars of contract relating to shares (3 pages)
30 January 1996Particulars of contract relating to shares (3 pages)
30 January 1996Nc inc already adjusted 24/01/96 (1 page)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1996Ad 24/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 January 1996Ad 24/01/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 January 1996Nc inc already adjusted 24/01/96 (1 page)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
13 July 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
8 June 1995Return made up to 06/06/95; no change of members (4 pages)
8 June 1995Return made up to 06/06/95; no change of members (4 pages)
17 February 1994Declaration of satisfaction of mortgage/charge (1 page)
17 February 1994Declaration of satisfaction of mortgage/charge (1 page)
17 February 1994Declaration of satisfaction of mortgage/charge (1 page)
17 February 1994Declaration of satisfaction of mortgage/charge (1 page)
25 April 1990Dir / sec appoint / resign (2 pages)
25 April 1990Dir / sec appoint / resign (2 pages)
20 April 1990New secretary appointed (2 pages)
20 April 1990New secretary appointed (2 pages)
7 November 1975New secretary appointed (1 page)
7 November 1975New secretary appointed (1 page)
7 November 1975New secretary appointed (1 page)
7 November 1975New secretary appointed (1 page)
10 June 1942Certificate of incorporation (1 page)
10 June 1942Certificate of incorporation (1 page)