Company NameGreggs Plc
Company StatusActive
Company Number00502851
CategoryPublic Limited Company
Incorporation Date29 December 1951(72 years, 3 months ago)
Previous NameGreggs Bakeries Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Secretary NameAlicia Marie Ryan
NationalityBritish
StatusCurrent
Appointed11 May 2004(52 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Richard John Hutton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(54 years, 2 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Roger Mark Whiteside
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(56 years, 3 months after company formation)
Appointment Duration16 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameJonathan Jowett
NationalityBritish
StatusCurrent
Appointed12 May 2010(58 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameDr Helena Louise Ganczakowski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(62 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Sandra Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(62 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Catherine Elizabeth Ferry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(67 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mohamed Elsarky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed21 June 2021(69 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Roisin Helen Currie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameMrs Nina Jayne Richards
StatusCurrent
Appointed15 February 2022(70 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Lynne Marie Weedall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(70 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Matthew Davies
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(70 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Ian Davis Gregg
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration16 years (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Bampton Grange
Penrith
Cumbria
CA10 2QR
Director NameMr Malcolm Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration16 years (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenridding Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameMr Colin Stuart Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Homefarm Steading
Bridle Path
Gosforth
Newcastle On Tyne
NE3 5EU
Director NameSir Michael John Darrington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration18 years (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Grange
Slaley
Hexham
Northumberland
NE47 0AA
Director NameMr Stephen William Curran
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration17 years (resigned 13 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ovington Street
London
SW3 2JA
Director NameNeil Calvert
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleSolicitor
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Secretary NameNeil Calvert
NationalityBritish
StatusResigned
Appointed18 May 1991(39 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address6 Warkworth Terrace
Tynemouth
North Shields
Tyne & Wear
NE30 4ES
Director NameMiss Sonia Irene Linda Elkin
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(40 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 May 2004)
RoleRetired
Correspondence Address20 Church Road
London
SW19 5DL
Director NameMr David James Parker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1998)
RoleGroup Retail Operations Direct
Correspondence AddressHolly Cottage
North Brunton
Newcastle Upon Tyne
Tyne & Wear
NE3 5HD
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed25 April 1995(43 years, 4 months after company formation)
Appointment Duration15 years (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMs Susan Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(48 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2006)
RoleExecutive Director Business De
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashwood Terrace
Sunderland
Tyne & Wear
SR2 7NB
Director NameDerek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(50 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Clayton Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Director NameMr Robert Frederick Bennett
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(51 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Clayton Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Director NameMs Julie Margaret Baddeley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(53 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Clayton Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Secretary NameMr Roger Herbert Kellett
NationalityBritish
StatusResigned
Appointed03 August 2005(53 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameSir Ian Gibson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Montagu Avenue
Gosforth
Tyne & Wear
NE3 4HY
Director NameRaymond Robert Reynolds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(55 years after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameKennedy McMeikan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(56 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2013)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Director NameMr Iain George Thomas Ferguson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(57 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Clayton Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1TL
Secretary NameMartin Philip Kibler
NationalityBritish
StatusResigned
Appointed23 December 2010(59 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Ian Charles Durant
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(59 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(61 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Director NameMr Peter Laurence McPhillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(62 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
Secretary NameMr Raymond Robert Reynolds
StatusResigned
Appointed24 May 2017(65 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2022)
RoleCompany Director
Correspondence AddressGreggs House Quorum Business Park
Newcastle Upon Tyne
NE12 8BU

Contact

Websitegreggs.co.uk
Telephone0191 2817721
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGreggs House
Quorum Business Park
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
88.92%
-
5.2m at £0.02State Street Nominees Limited A/c Om04
5.11%
Ordinary
3.1m at £0.02Nortrust Nominees LTD A/c Aberfrth
3.03%
Ordinary
3m at £0.02Chase Nominees LTD
2.95%
Ordinary

Financials

Year2014
Turnover£803,961,000
Gross Profit£488,164,000
Net Worth£249,005,000
Cash£43,615,000
Current Liabilities£101,651,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (4 weeks, 1 day from now)

Charges

13 April 1977Delivered on: 17 May 1977
Satisfied on: 23 April 1994
Persons entitled: Industrial & Commercial Finance Corporation LTD.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (see doc M77).
Particulars: Property at 1389 dumbarton rd., Glasgow;1029 shettleston rd., Glasgow. 409 maryhill rd., Glasgow 13A hamilton rd. Bellshill.
Fully Satisfied
30 September 1977Delivered on: 10 October 1976
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 559/561 cheetham hill road, cheetham manchester as per a surrender dated 08/12/52.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1974Delivered on: 18 November 1974
Satisfied on: 23 April 1994
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Supplemental legal charge
Secured details: For securiting sterling pounds 100,000/hill, and all monies due to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH octomber 1974.
Particulars: By way of first fixed charge king street, south shields together with all building and fixtures floating charge or all the space heating equipment.
Fully Satisfied
25 June 1973Delivered on: 16 July 1973
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Reg. At sasines on 3/7/73
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rutherglen, industrial estate.
Fully Satisfied
26 May 1972Delivered on: 26 May 1972
Satisfied on: 18 August 2001
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 st james square bacup,7 woodford road bramhall,561 wilbraham road charlton-cum-hardy,17 manchester road denton,149 london road hazel grove and 8 other properties see form 47 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 January 1985Delivered on: 1 February 1985
Satisfied on: 23 April 1994
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at parrott street and bromlon street clayton city of manchester. Title no. Gm 127603.
Fully Satisfied
30 April 1971Delivered on: 5 December 1971
Satisfied on: 28 June 1996
Persons entitled: Gosforth Urban District Council

Classification: Supplementary charge
Secured details: For further securing the monies secured by a charge dated 25/2/71.
Particulars: 1519 sq yds of land at gosforth industrial estate, gosforth, northumberland.
Fully Satisfied
11 January 1985Delivered on: 15 January 1985
Satisfied on: 23 April 1994
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to turner street malcolm street parrot street bromlow street clayton manchester.
Fully Satisfied
8 September 1983Delivered on: 15 October 1983
Satisfied on: 23 April 1994
Persons entitled: Investors in Industry PLC

Classification: Standard security reg at sesasines 10.10.83
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southcroft road rutherglen described in the said standard security.
Fully Satisfied
7 October 1983Delivered on: 15 October 1983
Satisfied on: 23 April 1994
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage over f/h properties:- 17 manchester rd. Denton 561 wilbraham rd., Croreton-cum-hardy, 7 woodford rd., Bramhall 24 market st., Earlstown. With all bldgs & fixtures linc trade fixtures fixed plant & machinery.
Fully Satisfied
16 March 1982Delivered on: 18 March 1982
Satisfied on: 28 June 1996
Persons entitled: The Council of the City of Manchester

Classification: Charge
Secured details: Sterling pounds 12000 and all other monies due or to become due from the companyto the chargee.
Particulars: F/H land & bldge lying t the south of bromlaw street clayton manchester title no:- GM127603.
Fully Satisfied
14 May 1980Delivered on: 17 May 1980
Persons entitled: Cin Industrial Investments Limited

Classification: Debenture
Secured details: Sterling pounds 250,000 & all other monies due or to become due from the company to the chargee.
Particulars: Specific and equitable charge over f/h +l/h property, stocks, shares, books and other debts present and future. By way of floating charge its undertaking and all property and assets present and future. (See doc M105).
Fully Satisfied
18 April 1980Delivered on: 25 April 1980
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chrgee under the terms of a mortgage dated 27/3/73.
Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time be owing to the company.
Fully Satisfied
31 January 1980Delivered on: 6 February 1980
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site no 3 gosforth industrial estate gosporth tyne & wear newcastle upon tyne title no ty 10404. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1972Delivered on: 3 November 1977
Satisfied on: 23 April 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: Aggregate sum of sterling pounds 293000 secured on property acqured by the company on 30/9/77.
Particulars: 19 st. James sq. Bacup. 7 woodford rd., Bramhall 561 wilbraham road. Charlton cum-hardy. 17 manchester road, denton. 149 london road., Hazel grove 2 dale street radcliffe. 104 mather way salford 60 fishergate walk st. Georges shopping centre preston. 24 market street earlstown. 26 lower hillgate stockport parrotstreet bakery clayton manchester. 45 london road stockton heath 16 bolton road,ramsbottom.
Fully Satisfied
30 September 1977Delivered on: 12 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land farming part of the manchester bakery at parrot st., Clayton manchester. Subject to a mortgage dated 18.2.77. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 12 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as manchester bakery,parrot st., Clayton. Subject to a mortgage dated 18.2.77. (see doc M99). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1971Delivered on: 11 March 1971
Satisfied on: 28 June 1996
Persons entitled: Gosforth Urban District Council

Classification: Mortgage
Secured details: Sterling pounds 45.000.
Particulars: Land at gosforth industrial estate gosforth northumberland being if a property in charge dated 13 many 1968.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 60 fishergate walk, st georges shopping centre preston. As in a lease dated 8.2.65. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 104 mather way, salford comprised in an underlease dated 3.7.73. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 19 st james square, baup. Comprised in a conveyance dated 21.2.64. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 72 lower broughtonrd, lower broughton. Comprised in a deed of confirmation dated 30.12.39. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 160 langworthy rd., Seedley, pendleton, salford as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 315 moston lane, moston. As in a legal charge dated 29.7.36. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 392 regent rd., Saalford comprised in a mortgage dated 25.6.54. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 24 market st. Earlstown. Comprised in an assignment dated 20.5.61. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 45 london rd., Stockton, heath comprised in a rolease dated 12.4.73. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 561 wilbraham rd.,charlton-cum-hardy as in a legal charge dated 24.1.29. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1968Delivered on: 23 May 1968
Satisfied on: 28 June 1996
Persons entitled: The Gosforth Urban District Council

Classification: Legal charge
Secured details: Sterling pounds 17,500.
Particulars: 3,355 square yards of land comprising site 17 on the gosforth industrial estate northumberland.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property know as 16 bolton rd., Ramsboltom comprised in an assignment dated 31.5.62. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 7 woodford rd., Bramhall comprised in a mortgage dated 17.6.66. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 26 lower hillgate,stockport comprised in a mortgage dated 24.5.27. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 2 dale st., Radcliffe comprised in an underlease dated 25..5.66. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 149 london rd., Hazel grove comprised in a lease dated 25.10.62. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 433 bury new rd., Prestwich comprised in a mortgage dated 4.11.38. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 17 manchester rd.,denton comprised in a mortgage dated 22.01.55. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 778 ashton new road clayton, manchester. Comprised in a mortgage dated 5.11.54. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 29 lapwing lane withington manchester as comprised in a conveyance dated 23.12.48. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 480 great cheetham st salford. Comprised in a mortgage dated 2.6.49. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1974Delivered on: 16 October 1974
Satisfied on: 23 April 1994
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: Sterling pounds 100,000 and all other monies due or to become due from the co tochargee.
Particulars: First floating charge ow:- 133/135 high street, gosforth and unit 7, gosforth industrial estate; 24 yoden lee, peterlee;1 walworth way, sunderland; 36 bridge street, mopeth; 1 segdunun way wallsend; 10 pegent street blyth and 40, ellison street gateshead tog with all buildings & fixtures.
Fully Satisfied

Filing History

2 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 2,029,728.36
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 2,029,410.86
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,028,520.76
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,028,016.12
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 2,027,143.62
(3 pages)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2,026,999.16
(3 pages)
31 July 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,026,739.32
(3 pages)
30 June 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2,026,440.56
(3 pages)
17 June 2020Group of companies' accounts made up to 28 December 2019 (150 pages)
22 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 29 December 2018 (228 pages)
18 September 2019Secretary's details changed for Alicia Marie Ryan on 18 September 2019 (1 page)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice for general meetings 21/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 June 2019Appointment of Mrs Catherine Elizabeth Ferry as a director on 1 June 2019 (2 pages)
29 May 2019Termination of appointment of Allison Kirkby as a director on 21 May 2019 (1 page)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 January 2019Second filing of Confirmation Statement dated 08/05/2018 (4 pages)
26 June 2018Group of companies' accounts made up to 30 December 2017 (110 pages)
17 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 08/01/2019.
(4 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (116 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Performance share plan 19/05/2017
(1 page)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 19/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Performance share plan 19/05/2017
(1 page)
24 May 2017Appointment of Mr Raymond Robert Reynolds as a secretary on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Raymond Robert Reynolds as a secretary on 24 May 2017 (2 pages)
22 May 2017Termination of appointment of Raymond Robert Reynolds as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Raymond Robert Reynolds as a director on 19 May 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (3 pages)
15 May 2017Termination of appointment of Martin Philip Kibler as a secretary on 1 April 2017 (1 page)
15 May 2017Termination of appointment of Martin Philip Kibler as a secretary on 1 April 2017 (1 page)
15 May 2017Confirmation statement made on 8 May 2017 with updates (3 pages)
13 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2016Secretary's details changed for Martin Philip Kibler on 18 April 2016 (1 page)
7 July 2016Director's details changed for Mr Roger Mark Whiteside on 18 April 2016 (2 pages)
7 July 2016Director's details changed for Raymond Robert Reynolds on 18 April 2016 (2 pages)
7 July 2016Director's details changed for Mr Roger Mark Whiteside on 18 April 2016 (2 pages)
7 July 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-07-07
  • GBP 2,023,118.02
(9 pages)
7 July 2016Director's details changed for Mr Richard John Hutton on 18 April 2016 (2 pages)
7 July 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-07-07
  • GBP 2,023,118.02
(9 pages)
7 July 2016Secretary's details changed for Martin Philip Kibler on 18 April 2016 (1 page)
7 July 2016Director's details changed for Raymond Robert Reynolds on 18 April 2016 (2 pages)
7 July 2016Director's details changed for Mr Richard John Hutton on 18 April 2016 (2 pages)
15 June 2016Group of companies' accounts made up to 2 January 2016 (103 pages)
15 June 2016Group of companies' accounts made up to 2 January 2016 (103 pages)
18 April 2016Registered office address changed from Fernwood House Clayton Rd Jesmond Newcastle upon Tyne NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page)
18 April 2016Registered office address changed from , Fernwood House, Clayton Rd, Jesmond, Newcastle upon Tyne, NE2 1TL to Greggs House Quorum Business Park Newcastle upon Tyne NE12 8BU on 18 April 2016 (1 page)
24 June 2015Group of companies' accounts made up to 3 January 2015 (98 pages)
24 June 2015Group of companies' accounts made up to 3 January 2015 (98 pages)
24 June 2015Group of companies' accounts made up to 3 January 2015 (98 pages)
3 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 2,023,118.02
(10 pages)
3 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 2,023,118.02
(10 pages)
3 June 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-06-03
  • GBP 2,023,118.02
(10 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 30/04/2015
(3 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
23 April 2015Section 519 auditor's resignation (1 page)
23 April 2015Section 519 auditor's resignation (1 page)
20 April 2015Sec 519 (1 page)
20 April 2015Sec 519 (1 page)
18 June 2014Group of companies' accounts made up to 28 December 2013 (102 pages)
18 June 2014Group of companies' accounts made up to 28 December 2013 (102 pages)
19 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 2,023,118.02
(10 pages)
19 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 2,023,118.02
(10 pages)
19 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-19
  • GBP 2,023,118.02
(10 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 May 2014Appointment of Mrs Sandra Turner as a director (2 pages)
2 May 2014Termination of appointment of Iain Ferguson as a director (1 page)
2 May 2014Appointment of Mrs Sandra Turner as a director (2 pages)
2 May 2014Termination of appointment of Iain Ferguson as a director (1 page)
2 May 2014Termination of appointment of Julie Baddeley as a director (1 page)
2 May 2014Termination of appointment of Julie Baddeley as a director (1 page)
19 March 2014Appointment of Mr Peter Laurence Mcphillips as a director (2 pages)
19 March 2014Appointment of Mr Peter Laurence Mcphillips as a director (2 pages)
24 January 2014Appointment of Doctor Helena Louise Ganczakowski as a director (2 pages)
24 January 2014Appointment of Doctor Helena Louise Ganczakowski as a director (2 pages)
1 July 2013Group of companies' accounts made up to 29 December 2012 (88 pages)
1 July 2013Group of companies' accounts made up to 29 December 2012 (88 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2013Resolutions
  • RES13 ‐ Market purchases/company business 15/05/2013
(2 pages)
28 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2013Resolutions
  • RES13 ‐ Market purchases/company business 15/05/2013
(2 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (12 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (12 pages)
22 May 2013Annual return made up to 8 May 2013 no member list (12 pages)
21 May 2013Termination of appointment of Derek Netherton as a director (1 page)
21 May 2013Termination of appointment of Derek Netherton as a director (1 page)
13 March 2013Termination of appointment of Kennedy Mcmeikan as a director (1 page)
13 March 2013Termination of appointment of Kennedy Mcmeikan as a director (1 page)
18 February 2013Appointment of Mrs Allison Kirkby as a director (2 pages)
18 February 2013Appointment of Mrs Allison Kirkby as a director (2 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (96 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases/company business 11/05/2011
(5 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases/company business 11/05/2011
(5 pages)
18 May 2012Termination of appointment of Robert Bennett as a director (1 page)
18 May 2012Termination of appointment of Robert Bennett as a director (1 page)
14 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
14 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
14 May 2012Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages)
14 May 2012Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages)
14 May 2012Director's details changed for Kennedy Mcmeikan on 7 May 2012 (2 pages)
14 May 2012Annual return made up to 8 May 2012 no member list (12 pages)
10 May 2012Termination of appointment of Roger Kellett as a secretary (1 page)
10 May 2012Termination of appointment of Roger Kellett as a secretary (1 page)
21 October 2011Appointment of Mr Ian Charles Durant as a director (2 pages)
21 October 2011Appointment of Mr Ian Charles Durant as a director (2 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (64 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (64 pages)
10 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (64 pages)
6 June 2011Group of companies' accounts made up to 1 January 2011 (78 pages)
6 June 2011Group of companies' accounts made up to 1 January 2011 (78 pages)
6 June 2011Group of companies' accounts made up to 1 January 2011 (78 pages)
17 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of gen meeting 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of gen meeting 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2011Appointment of Martin Philip Kibler as a secretary (3 pages)
18 January 2011Appointment of Martin Philip Kibler as a secretary (3 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 2,040,592.10
(4 pages)
11 January 2011Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 2,040,592.10
(4 pages)
11 January 2011Purchase of own shares. (3 pages)
11 January 2011Purchase of own shares. (3 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 2,023,118.02
(4 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 2,023,118.02
(4 pages)
22 December 2010Purchase of own shares. (3 pages)
22 December 2010Purchase of own shares. (3 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 2,028,892.02
(4 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 2,028,892.02
(4 pages)
15 December 2010Purchase of own shares. (3 pages)
15 December 2010Purchase of own shares. (3 pages)
22 November 2010Purchase of own shares. (3 pages)
22 November 2010Cancellation of shares. Statement of capital on 22 November 2010
  • GBP 2,033,392.02
(4 pages)
22 November 2010Cancellation of shares. Statement of capital on 22 November 2010
  • GBP 2,033,392.02
(4 pages)
22 November 2010Purchase of own shares. (3 pages)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 2,053,992.10
(4 pages)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 2,053,992.10
(4 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 2,053,992.10
(4 pages)
24 September 2010Purchase of own shares. (3 pages)
24 September 2010Purchase of own shares. (3 pages)
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 2,053,992.10
(4 pages)
24 September 2010Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 2,053,992.10
(4 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (82 pages)
24 June 2010Cancellation of shares. Statement of capital on 24 June 2010
  • GBP 2,059,809.40
(4 pages)
24 June 2010Purchase of own shares. (3 pages)
24 June 2010Purchase of own shares. (3 pages)
24 June 2010Cancellation of shares. Statement of capital on 24 June 2010
  • GBP 2,059,809.40
(4 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (27 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase of ordinary shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 May 2010Termination of appointment of Andrew Davison as a secretary (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Appointment of Jonathan Jowett as a secretary (3 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Appointment of Jonathan Jowett as a secretary (3 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase of ordinary shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Termination of appointment of Andrew Davison as a secretary (2 pages)
14 October 2009Director's details changed for Richard John Hutton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Richard John Hutton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Raymond Robert Reynolds on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Richard John Hutton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Roger Mark Whiteside on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Ms Julie Margaret Baddeley on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Robert Frederick Bennett on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Iain George Thomas Ferguson on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Kennedy Mcmeikan on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr Andrew John Davison on 1 October 2009 (3 pages)
11 June 2009Group of companies' accounts made up to 27 December 2008 (80 pages)
11 June 2009Group of companies' accounts made up to 27 December 2008 (80 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Return made up to 08/05/09; full list of members (29 pages)
21 May 2009Return made up to 08/05/09; full list of members (29 pages)
16 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2009S-div (1 page)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 13/05/2009
(1 page)
16 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2009S-div (1 page)
16 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 13/05/2009
(1 page)
16 May 2009Appointment terminated director michael darrington (1 page)
16 May 2009Appointment terminated director michael darrington (1 page)
5 April 2009Director appointed iain george thomas ferguson (2 pages)
5 April 2009Director appointed iain george thomas ferguson (2 pages)
2 September 2008Director appointed kennedy mcmeikan (3 pages)
2 September 2008Director appointed kennedy mcmeikan (3 pages)
7 August 2008Gbp ic 2080809.4/2079809.4\14/07/08\gbp sr [email protected]=1000\ (1 page)
7 August 2008Gbp ic 2080809.4/2079809.4\14/07/08\gbp sr [email protected]=1000\ (1 page)
4 August 2008Gbp ic 2082622.4/2080809.4\15/07/08\gbp sr [email protected]=1813\ (1 page)
4 August 2008Gbp ic 2082622.4/2080809.4\15/07/08\gbp sr [email protected]=1813\ (1 page)
29 July 2008Gbp ic 2084622.4/2082622.4\08/07/08\gbp sr [email protected]=2000\ (1 page)
29 July 2008Gbp ic 2084622.4/2082622.4\08/07/08\gbp sr [email protected]=2000\ (1 page)
18 July 2008Gbp ic 2086622.4/2085622.4\03/07/08\gbp sr [email protected]=1000\ (1 page)
18 July 2008Gbp ic 2085622.4/2084622.4\04/07/08\gbp sr [email protected]=1000\ (1 page)
18 July 2008Gbp ic 2085622.4/2084622.4\04/07/08\gbp sr [email protected]=1000\ (1 page)
18 July 2008Gbp ic 2086622.4/2085622.4\03/07/08\gbp sr [email protected]=1000\ (1 page)
11 July 2008Gbp ic 2087622.4/2086622.4\30/06/08\gbp sr [email protected]=1000\ (1 page)
11 July 2008Gbp ic 2087622.4/2086622.4\30/06/08\gbp sr [email protected]=1000\ (1 page)
8 July 2008Gbp ic 2088622.4/2087622.4\19/06/08\gbp sr [email protected]=1000\ (1 page)
8 July 2008Gbp ic 2088622.4/2087622.4\19/06/08\gbp sr [email protected]=1000\ (1 page)
8 July 2008Gbp ic 2091644.8/2089644.8\23/06/08\gbp sr [email protected]=2000\ (1 page)
8 July 2008Gbp ic 2089644.8/2088622.4\24/06/08\gbp sr [email protected]=1022.4\ (1 page)
8 July 2008Gbp ic 2091644.8/2089644.8\23/06/08\gbp sr [email protected]=2000\ (1 page)
8 July 2008Gbp ic 2089644.8/2088622.4\24/06/08\gbp sr [email protected]=1022.4\ (1 page)
8 July 2008Gbp ic 2092809.4/2091644.8\20/06/08\gbp sr [email protected]=1164.6\ (1 page)
8 July 2008Gbp ic 2092809.4/2091644.8\20/06/08\gbp sr [email protected]=1164.6\ (1 page)
2 July 2008Gbp ic 2093809.4/2092809.4\18/06/08\gbp sr [email protected]=1000\ (1 page)
2 July 2008Gbp ic 2095809.4/2093809.4\16/06/08\gbp sr [email protected]=2000\ (1 page)
2 July 2008Gbp ic 2095809.4/2093809.4\16/06/08\gbp sr [email protected]=2000\ (1 page)
2 July 2008Gbp ic 2093809.4/2092809.4\18/06/08\gbp sr [email protected]=1000\ (1 page)
1 July 2008Group of companies' accounts made up to 29 December 2007 (70 pages)
1 July 2008Group of companies' accounts made up to 29 December 2007 (70 pages)
26 June 2008Gbp ic 2097009.4/2095809.4\10/06/08\gbp sr [email protected]=1200\ (1 page)
26 June 2008Gbp ic 2099009.4/2097009.4\27/05/08\gbp sr [email protected]=2000\ (1 page)
26 June 2008Gbp ic 2099009.4/2097009.4\27/05/08\gbp sr [email protected]=2000\ (1 page)
26 June 2008Gbp ic 2097009.4/2095809.4\10/06/08\gbp sr [email protected]=1200\ (1 page)
18 June 2008Gbp ic 2100316.2/2099009.4\09/06/08\gbp sr [email protected]=1306.8\ (1 page)
18 June 2008Gbp ic 2100316.2/2099009.4\09/06/08\gbp sr [email protected]=1306.8\ (1 page)
12 June 2008Gbp ic 2101316.2/2100316.2\03/06/08\gbp sr [email protected]=1000\ (1 page)
12 June 2008Gbp ic 2101316.2/2100316.2\03/06/08\gbp sr [email protected]=1000\ (1 page)
11 June 2008Gbp ic 2103316.2/2101316.2\21/05/08\gbp sr [email protected]=2000\ (1 page)
11 June 2008Gbp ic 2103316.2/2101316.2\21/05/08\gbp sr [email protected]=2000\ (1 page)
19 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(154 pages)
19 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(154 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2008Return made up to 08/05/08; bulk list available separately (10 pages)
16 May 2008Return made up to 08/05/08; bulk list available separately (10 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
14 May 2008Appointment terminated director stephen curran (1 page)
14 May 2008Appointment terminated director stephen curran (1 page)
19 March 2008Director appointed roger mark whiteside (2 pages)
19 March 2008Director appointed roger mark whiteside (2 pages)
29 February 2008Appointment terminated director ian gibson (1 page)
29 February 2008Appointment terminated director ian gibson (1 page)
11 February 2008£ ic 2111150/2109150 25/01/08 £ sr [email protected]=2000 (1 page)
11 February 2008£ ic 2114852/2111150 28/01/08 £ sr [email protected]=3702 (1 page)
11 February 2008£ ic 2111150/2109150 25/01/08 £ sr [email protected]=2000 (1 page)
11 February 2008£ ic 2114852/2111150 28/01/08 £ sr [email protected]=3702 (1 page)
7 February 2008£ ic 2118150/2114852 18/01/08 £ sr [email protected]=3298 (1 page)
7 February 2008£ ic 2121852/2118150 21/01/08 £ sr [email protected]=3702 (1 page)
7 February 2008£ ic 2121852/2118150 21/01/08 £ sr [email protected]=3702 (1 page)
7 February 2008£ ic 2118150/2114852 18/01/08 £ sr [email protected]=3298 (1 page)
4 February 2008£ ic 2124852/2121852 17/01/08 £ sr [email protected]=3000 (1 page)
4 February 2008£ ic 2124852/2121852 17/01/08 £ sr [email protected]=3000 (1 page)
1 February 2008£ ic 2128852/2124852 10/01/08 £ sr [email protected]=4000 (1 page)
1 February 2008£ ic 2128852/2124852 10/01/08 £ sr [email protected]=4000 (1 page)
30 January 2008£ ic 2132852/2128852 11/01/08 £ sr [email protected]=4000 (1 page)
30 January 2008£ ic 2132852/2128852 11/01/08 £ sr [email protected]=4000 (1 page)
22 January 2008£ ic 2136992/2133852 17/12/07 £ sr [email protected]=3140 (1 page)
22 January 2008£ ic 2133852/2132852 14/12/07 £ sr [email protected]=1000 (1 page)
22 January 2008£ ic 2133852/2132852 14/12/07 £ sr [email protected]=1000 (1 page)
22 January 2008£ ic 2136992/2133852 17/12/07 £ sr [email protected]=3140 (1 page)
16 January 2008£ ic 2142992/2140992 18/12/07 £ sr [email protected]=2000 (1 page)
16 January 2008£ ic 2140992/2136992 18/12/07 £ sr [email protected]=4000 (1 page)
16 January 2008£ ic 2144963/2142992 04/12/07 £ sr [email protected]=1971 (1 page)
16 January 2008£ ic 2142992/2140992 18/12/07 £ sr [email protected]=2000 (1 page)
16 January 2008£ ic 2144963/2142992 04/12/07 £ sr [email protected]=1971 (1 page)
16 January 2008£ ic 2140992/2136992 18/12/07 £ sr [email protected]=4000 (1 page)
10 January 2008£ ic 2147252/2144963 13/12/07 £ sr [email protected]=2289 (1 page)
10 January 2008£ ic 2147252/2144963 13/12/07 £ sr [email protected]=2289 (1 page)
28 December 2007£ ic 2150697/2149252 10/12/07 £ sr [email protected]=1445 (1 page)
28 December 2007£ ic 2152692/2150697 11/12/07 £ sr [email protected]=1995 (1 page)
28 December 2007£ ic 2149252/2147252 06/12/07 £ sr [email protected]=2000 (1 page)
28 December 2007£ ic 2152692/2150697 11/12/07 £ sr [email protected]=1995 (1 page)
28 December 2007£ ic 2150697/2149252 10/12/07 £ sr [email protected]=1445 (1 page)
28 December 2007£ ic 2149252/2147252 06/12/07 £ sr [email protected]=2000 (1 page)
21 December 2007£ ic 2156180/2154437 28/11/07 £ sr [email protected]=1743 (1 page)
21 December 2007£ ic 2157953/2156180 26/11/07 £ sr [email protected]=1773 (1 page)
21 December 2007£ ic 2154437/2152692 29/11/07 £ sr [email protected]=1745 (1 page)
21 December 2007£ ic 2154437/2152692 29/11/07 £ sr [email protected]=1745 (1 page)
21 December 2007£ ic 2157953/2156180 26/11/07 £ sr [email protected]=1773 (1 page)
21 December 2007£ ic 2156180/2154437 28/11/07 £ sr [email protected]=1743 (1 page)
5 December 2007£ ic 2159819/2157953 09/11/07 £ sr [email protected]=1866 (1 page)
5 December 2007£ ic 2159819/2157953 09/11/07 £ sr [email protected]=1866 (1 page)
5 November 2007£ ic 2169819/2159819 02/10/07 £ sr [email protected]=10000 (1 page)
5 November 2007£ ic 2169819/2159819 02/10/07 £ sr [email protected]=10000 (1 page)
23 October 2007£ ic 2174696/2169819 28/09/07 £ sr [email protected]=4877 (1 page)
23 October 2007£ ic 2174696/2169819 28/09/07 £ sr [email protected]=4877 (1 page)
16 October 2007£ ic 2186696/2174696 19/09/07 £ sr [email protected]=12000 (1 page)
16 October 2007£ ic 2186696/2174696 19/09/07 £ sr [email protected]=12000 (1 page)
11 October 2007£ ic 2192696/2186696 21/09/07 £ sr [email protected]=6000 (1 page)
11 October 2007£ ic 2192696/2186696 21/09/07 £ sr [email protected]=6000 (1 page)
3 October 2007£ ic 2196696/2192696 13/09/07 £ sr [email protected]=4000 (1 page)
3 October 2007£ ic 2196696/2192696 13/09/07 £ sr [email protected]=4000 (1 page)
21 September 2007£ ic 2199696/2196696 24/08/07 £ sr [email protected]=3000 (1 page)
21 September 2007£ ic 2199696/2196696 24/08/07 £ sr [email protected]=3000 (1 page)
6 September 2007£ ic 2204696/2199696 10/08/07 £ sr [email protected]=5000 (1 page)
6 September 2007£ ic 2207908/2204696 09/08/07 £ sr [email protected]=3212 (1 page)
6 September 2007£ ic 2207908/2204696 09/08/07 £ sr [email protected]=3212 (1 page)
6 September 2007£ ic 2204696/2199696 10/08/07 £ sr [email protected]=5000 (1 page)
31 July 2007£ ic 2211908/2209908 09/07/07 £ sr [email protected]=2000 (1 page)
31 July 2007£ ic 2211908/2209908 09/07/07 £ sr [email protected]=2000 (1 page)
31 July 2007£ ic 2209908/2207908 10/07/07 £ sr [email protected]=2000 (1 page)
31 July 2007£ ic 2209908/2207908 10/07/07 £ sr [email protected]=2000 (1 page)
28 July 2007Group of companies' accounts made up to 30 December 2006 (67 pages)
28 July 2007Group of companies' accounts made up to 30 December 2006 (67 pages)
24 July 2007£ ic 2214908/2211908 02/07/07 £ sr [email protected]=3000 (1 page)
24 July 2007£ ic 2214908/2211908 02/07/07 £ sr [email protected]=3000 (1 page)
12 July 2007£ ic 2222508/2219508 26/06/07 £ sr [email protected]=3000 (1 page)
12 July 2007£ ic 2219508/2214908 27/06/07 £ sr [email protected]=4600 (2 pages)
12 July 2007£ ic 2224908/2222508 21/06/07 £ sr [email protected]=2400 (1 page)
12 July 2007£ ic 2224908/2222508 21/06/07 £ sr [email protected]=2400 (1 page)
12 July 2007£ ic 2219508/2214908 27/06/07 £ sr [email protected]=4600 (2 pages)
12 July 2007£ ic 2222508/2219508 26/06/07 £ sr [email protected]=3000 (1 page)
10 July 2007£ ic 2232312/2224908 05/06/07 £ sr [email protected]=7404 (1 page)
10 July 2007£ ic 2232312/2224908 05/06/07 £ sr [email protected]=7404 (1 page)
6 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/05/07
(1 page)
6 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 14/05/07
(1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
23 May 2007£ sr [email protected] 26/04/07 (1 page)
23 May 2007£ sr [email protected] 26/04/07 (1 page)
22 May 2007Return made up to 08/05/07; bulk list available separately (13 pages)
22 May 2007Return made up to 08/05/07; bulk list available separately (13 pages)
23 April 2007£ ic 2276947/2273117 02/04/07 £ sr [email protected]=3830 (1 page)
23 April 2007£ ic 2276947/2273117 02/04/07 £ sr [email protected]=3830 (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
25 January 2007Ad 21/12/06--------- £ si [email protected]=7 £ ic 2276940/2276947 (2 pages)
25 January 2007Ad 21/12/06--------- £ si [email protected]=7 £ ic 2276940/2276947 (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
20 December 2006£ ic 2280940/2276940 28/11/06 £ sr [email protected]=4000 (1 page)
20 December 2006£ ic 2280940/2276940 28/11/06 £ sr [email protected]=4000 (1 page)
15 December 2006Ad 01/12/06--------- £ si [email protected]=8 £ ic 2280932/2280940 (2 pages)
15 December 2006Ad 01/12/06--------- £ si [email protected]=8 £ ic 2280932/2280940 (2 pages)
7 December 2006Ad 23/11/06--------- £ si [email protected]=40 £ ic 2280892/2280932 (2 pages)
7 December 2006Ad 23/11/06--------- £ si [email protected]=40 £ ic 2280892/2280932 (2 pages)
21 November 2006Ad 10/11/06--------- £ si [email protected]=37 £ ic 2280855/2280892 (2 pages)
21 November 2006Ad 10/11/06--------- £ si [email protected]=37 £ ic 2280855/2280892 (2 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=15 £ ic 2280840/2280855 (2 pages)
15 November 2006Ad 03/11/06--------- £ si [email protected]=15 £ ic 2280840/2280855 (2 pages)
2 November 2006Ad 20/10/06--------- £ si [email protected]=42 £ ic 2280798/2280840 (4 pages)
2 November 2006Ad 20/10/06--------- £ si [email protected]=42 £ ic 2280798/2280840 (4 pages)
12 October 2006Ad 29/09/06--------- £ si [email protected]=21 £ ic 2280777/2280798 (2 pages)
12 October 2006Ad 29/09/06--------- £ si [email protected]=21 £ ic 2280777/2280798 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 October 2006Ad 18/09/06--------- £ si [email protected]=36 £ ic 2280741/2280777 (2 pages)
3 October 2006Ad 18/09/06--------- £ si [email protected]=36 £ ic 2280741/2280777 (2 pages)
21 September 2006Ad 08/09/06--------- £ si [email protected]=33 £ ic 2280708/2280741 (2 pages)
21 September 2006Ad 08/09/06--------- £ si [email protected]=33 £ ic 2280708/2280741 (2 pages)
7 September 2006Ad 21/08/06--------- £ si [email protected]=46 £ ic 2280650/2280696 (4 pages)
7 September 2006Ad 21/08/06--------- £ si [email protected]=46 £ ic 2280650/2280696 (4 pages)
7 September 2006Ad 21/08/06--------- £ si [email protected]=12 £ ic 2280696/2280708 (2 pages)
7 September 2006Ad 21/08/06--------- £ si [email protected]=12 £ ic 2280696/2280708 (2 pages)
24 August 2006Ad 14/08/06--------- £ si [email protected]=173 £ ic 2280477/2280650 (2 pages)
24 August 2006Ad 14/08/06--------- £ si [email protected]=173 £ ic 2280477/2280650 (2 pages)
21 August 2006£ ic 2283476/2280477 31/07/06 £ sr [email protected]=2999 (1 page)
21 August 2006£ ic 2283476/2280477 31/07/06 £ sr [email protected]=2999 (1 page)
9 August 2006£ ic 2296780/2283476 17/07/06 £ sr [email protected]=13304 (1 page)
9 August 2006£ ic 2298426/2296780 14/07/06 £ sr [email protected]=1646 (1 page)
9 August 2006£ ic 2298426/2296780 14/07/06 £ sr [email protected]=1646 (1 page)
9 August 2006£ ic 2296780/2283476 17/07/06 £ sr [email protected]=13304 (1 page)
7 August 2006Ad 21/07/06--------- £ si [email protected]=64 £ ic 2298362/2298426 (4 pages)
7 August 2006Ad 21/07/06--------- £ si [email protected]=64 £ ic 2298362/2298426 (4 pages)
4 August 2006£ ic 2298457/2298436 05/07/06 £ sr [email protected]=21 (1 page)
4 August 2006£ ic 2298392/2298362 13/07/06 £ sr [email protected]=30 (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006£ ic 2298587/2298557 27/06/06 £ sr [email protected]=30 (1 page)
4 August 2006£ ic 2298392/2298362 13/07/06 £ sr [email protected]=30 (1 page)
4 August 2006£ ic 2298415/2298392 12/07/06 £ sr [email protected]=23 (1 page)
4 August 2006£ ic 2298557/2298457 28/06/06 £ sr [email protected]=100 (1 page)
4 August 2006£ ic 2298415/2298392 12/07/06 £ sr [email protected]=23 (1 page)
4 August 2006£ ic 2298436/2298415 07/07/06 £ sr [email protected]=21 (1 page)
4 August 2006£ ic 2298587/2298557 27/06/06 £ sr [email protected]=30 (1 page)
4 August 2006£ ic 2298557/2298457 28/06/06 £ sr [email protected]=100 (1 page)
4 August 2006£ ic 2298436/2298415 07/07/06 £ sr [email protected]=21 (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006£ ic 2298457/2298436 05/07/06 £ sr [email protected]=21 (1 page)
26 July 2006£ ic 2298597/2298587 30/06/06 £ sr [email protected]=10 (1 page)
26 July 2006£ ic 2298597/2298587 30/06/06 £ sr [email protected]=10 (1 page)
20 July 2006£ ic 2300597/2298597 23/06/06 £ sr [email protected]=2000 (1 page)
20 July 2006£ ic 2300597/2298597 23/06/06 £ sr [email protected]=2000 (1 page)
11 July 2006£ ic 2314941/2311742 20/06/06 £ sr [email protected]=3199 (1 page)
11 July 2006£ ic 2314941/2311742 20/06/06 £ sr [email protected]=3199 (1 page)
11 July 2006£ ic 2309742/2305497 21/06/06 £ sr [email protected]=4245 (1 page)
11 July 2006£ ic 2311742/2309742 19/06/06 £ sr [email protected]=2000 (1 page)
11 July 2006£ ic 2305497/2300597 16/06/06 £ sr [email protected]=4900 (1 page)
11 July 2006£ ic 2305497/2300597 16/06/06 £ sr [email protected]=4900 (1 page)
11 July 2006£ ic 2311742/2309742 19/06/06 £ sr [email protected]=2000 (1 page)
11 July 2006£ ic 2309742/2305497 21/06/06 £ sr [email protected]=4245 (1 page)
4 July 2006Memorandum and Articles of Association (82 pages)
4 July 2006Memorandum and Articles of Association (82 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
22 June 2006£ ic 2315154/2314972 26/05/06 £ sr [email protected]=182 (1 page)
22 June 2006£ ic 2314972/2314941 02/06/06 £ sr [email protected]=31 (1 page)
22 June 2006£ ic 2314972/2314941 02/06/06 £ sr [email protected]=31 (1 page)
22 June 2006£ ic 2315154/2314972 26/05/06 £ sr [email protected]=182 (1 page)
15 June 2006£ ic 2321580/2315154 12/05/06 £ sr [email protected]=6426 (1 page)
15 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
15 June 2006£ ic 2321580/2315154 12/05/06 £ sr [email protected]=6426 (1 page)
15 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
14 June 2006£ ic 2357636/2347636 17/05/06 £ sr [email protected]=10000 (1 page)
14 June 2006£ ic 2357636/2347636 17/05/06 £ sr [email protected]=10000 (1 page)
14 June 2006Ad 05/06/06--------- £ si [email protected]=4 £ ic 2321576/2321580 (2 pages)
14 June 2006£ ic 2361636/2357636 15/05/06 £ sr [email protected]=4000 (1 page)
14 June 2006£ ic 2340976/2321576 23/05/06 £ sr [email protected]=19400 (1 page)
14 June 2006£ ic 2340976/2321576 23/05/06 £ sr [email protected]=19400 (1 page)
14 June 2006£ ic 2347636/2340976 18/05/06 £ sr [email protected]=6660 (1 page)
14 June 2006£ ic 2361636/2357636 15/05/06 £ sr [email protected]=4000 (1 page)
14 June 2006Ad 05/06/06--------- £ si [email protected]=4 £ ic 2321576/2321580 (2 pages)
14 June 2006£ ic 2347636/2340976 18/05/06 £ sr [email protected]=6660 (1 page)
3 June 2006Ad 16/05/06--------- £ si [email protected]=4 £ ic 2361632/2361636 (2 pages)
3 June 2006Ad 16/05/06--------- £ si [email protected]=4 £ ic 2361632/2361636 (2 pages)
3 June 2006Ad 27/04/06--------- £ si [email protected]=2 £ ic 2361630/2361632 (2 pages)
3 June 2006Ad 27/04/06--------- £ si [email protected]=2 £ ic 2361630/2361632 (2 pages)
31 May 2006£ ic 2367125/2361630 11/05/06 £ sr [email protected]=5495 (1 page)
31 May 2006£ ic 2367125/2361630 11/05/06 £ sr [email protected]=5495 (1 page)
24 May 2006£ ic 2379125/2367125 04/05/06 £ sr [email protected]=12000 (1 page)
24 May 2006£ ic 2379125/2367125 04/05/06 £ sr [email protected]=12000 (1 page)
22 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 May 2006£ ic 2384125/2379125 03/05/06 £ sr [email protected]=5000 (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2006Memorandum and Articles of Association (82 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2006Memorandum and Articles of Association (82 pages)
22 May 2006£ ic 2384125/2379125 03/05/06 £ sr [email protected]=5000 (1 page)
11 May 2006£ ic 2394125/2384125 11/04/06 £ sr [email protected]=10000 (1 page)
11 May 2006£ ic 2419125/2414125 06/04/06 £ sr [email protected]=5000 (1 page)
11 May 2006£ ic 2414125/2394125 06/04/06 £ sr [email protected]=20000 (1 page)
11 May 2006£ ic 2419125/2414125 06/04/06 £ sr [email protected]=5000 (1 page)
11 May 2006£ ic 2439125/2419125 04/04/06 £ sr [email protected]=20000 (1 page)
11 May 2006£ ic 2414125/2394125 06/04/06 £ sr [email protected]=20000 (1 page)
11 May 2006£ ic 2394125/2384125 11/04/06 £ sr [email protected]=10000 (1 page)
11 May 2006£ ic 2439125/2419125 04/04/06 £ sr [email protected]=20000 (1 page)
2 May 2006Ad 07/04/06--------- £ si [email protected]=16 £ ic 2439109/2439125 (2 pages)
2 May 2006Ad 07/04/06--------- £ si [email protected]=16 £ ic 2439109/2439125 (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
23 March 2006Ad 16/03/06--------- £ si [email protected]=2 £ ic 2439107/2439109 (2 pages)
23 March 2006Ad 16/03/06--------- £ si [email protected]=2 £ ic 2439107/2439109 (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
14 March 2006Ad 24/02/06--------- £ si [email protected]=4 £ ic 2439103/2439107 (2 pages)
14 March 2006Ad 24/02/06--------- £ si [email protected]=4 £ ic 2439103/2439107 (2 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=5 £ ic 2436406/2436411 (2 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=5 £ ic 2436406/2436411 (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
20 December 2005Ad 05/12/05--------- £ si [email protected]=26 £ ic 2436380/2436406 (2 pages)
20 December 2005Ad 28/11/05-06/12/05 £ si [email protected]=2246 £ ic 2434134/2436380 (4 pages)
20 December 2005Ad 28/11/05-06/12/05 £ si [email protected]=2246 £ ic 2434134/2436380 (4 pages)
20 December 2005Ad 05/12/05--------- £ si [email protected]=26 £ ic 2436380/2436406 (2 pages)
8 December 2005Ad 24/11/05--------- £ si [email protected]=35 £ ic 2434099/2434134 (2 pages)
8 December 2005Ad 24/11/05--------- £ si [email protected]=35 £ ic 2434099/2434134 (2 pages)
29 November 2005Ad 15/11/05--------- £ si [email protected]=21 £ ic 2434078/2434099 (2 pages)
29 November 2005Ad 15/11/05--------- £ si [email protected]=21 £ ic 2434078/2434099 (2 pages)
28 November 2005Ad 16/11/05--------- £ si [email protected]=33 £ ic 2434045/2434078 (2 pages)
28 November 2005Ad 16/11/05--------- £ si [email protected]=33 £ ic 2434045/2434078 (2 pages)
24 November 2005Ad 10/11/05--------- £ si [email protected]=50 £ ic 2433995/2434045 (2 pages)
24 November 2005Ad 10/11/05--------- £ si [email protected]=50 £ ic 2433995/2434045 (2 pages)
18 November 2005Ad 05/11/05--------- £ si [email protected]=10 £ ic 2433985/2433995 (2 pages)
18 November 2005Ad 05/11/05--------- £ si [email protected]=10 £ ic 2433985/2433995 (2 pages)
10 November 2005Ad 24/10/05--------- £ si [email protected]=64 £ ic 2433921/2433985 (2 pages)
10 November 2005Ad 24/10/05--------- £ si [email protected]=64 £ ic 2433921/2433985 (2 pages)
2 November 2005Ad 17/10/05-19/10/05 £ si [email protected]=63 £ ic 2433858/2433921 (2 pages)
2 November 2005Ad 17/10/05-19/10/05 £ si [email protected]=63 £ ic 2433858/2433921 (2 pages)
28 October 2005Ad 19/10/05--------- £ si [email protected]=72 £ ic 2433786/2433858 (2 pages)
28 October 2005Ad 19/10/05--------- £ si [email protected]=72 £ ic 2433786/2433858 (2 pages)
17 October 2005Ad 04/10/05--------- £ si [email protected]=120 £ ic 2433614/2433734 (2 pages)
17 October 2005Ad 30/09/05--------- £ si [email protected]=52 £ ic 2433734/2433786 (2 pages)
17 October 2005Ad 30/09/05--------- £ si [email protected]=52 £ ic 2433734/2433786 (2 pages)
17 October 2005Ad 04/10/05--------- £ si [email protected]=120 £ ic 2433614/2433734 (2 pages)
29 September 2005Ad 13/09/05--------- £ si [email protected]=83 £ ic 2433531/2433614 (2 pages)
29 September 2005Ad 19/09/05--------- £ si [email protected]=26 £ ic 2433505/2433531 (2 pages)
29 September 2005Ad 13/09/05--------- £ si [email protected]=83 £ ic 2433531/2433614 (2 pages)
29 September 2005Ad 19/09/05--------- £ si [email protected]=26 £ ic 2433505/2433531 (2 pages)
15 September 2005Ad 02/09/05--------- £ si [email protected]=2 £ ic 2433503/2433505 (2 pages)
15 September 2005Ad 02/09/05--------- £ si [email protected]=2 £ ic 2433503/2433505 (2 pages)
12 September 2005Ad 30/08/05--------- £ si [email protected]=184 £ ic 2433319/2433503 (2 pages)
12 September 2005Ad 30/08/05--------- £ si [email protected]=184 £ ic 2433319/2433503 (2 pages)
12 September 2005Ad 01/09/05--------- £ si [email protected]=120 £ ic 2433199/2433319 (2 pages)
12 September 2005Ad 01/09/05--------- £ si [email protected]=120 £ ic 2433199/2433319 (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
6 September 2005Ad 22/08/05--------- £ si [email protected]=120 £ ic 2432959/2433079 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=120 £ ic 2433079/2433199 (2 pages)
6 September 2005Ad 22/08/05--------- £ si [email protected]=120 £ ic 2432959/2433079 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=120 £ ic 2433079/2433199 (2 pages)
2 September 2005Ad 09/08/05--------- £ si [email protected]=32 £ ic 2432807/2432839 (2 pages)
2 September 2005Ad 18/08/05--------- £ si 120@1=120 £ ic 2432839/2432959 (2 pages)
2 September 2005Ad 18/08/05--------- £ si 120@1=120 £ ic 2432839/2432959 (2 pages)
2 September 2005Ad 09/08/05--------- £ si [email protected]=32 £ ic 2432807/2432839 (2 pages)
24 August 2005Ad 10/08/05--------- £ si [email protected]=600 £ ic 2432207/2432807 (2 pages)
24 August 2005Ad 10/08/05--------- £ si [email protected]=600 £ ic 2432207/2432807 (2 pages)
15 August 2005Ad 21/07/05--------- £ si [email protected]=8 £ ic 2432199/2432207 (2 pages)
15 August 2005Ad 21/07/05--------- £ si [email protected]=8 £ ic 2432199/2432207 (2 pages)
11 August 2005Ad 28/07/05-29/07/05 £ si [email protected]=74 £ ic 2432125/2432199 (4 pages)
11 August 2005Ad 28/07/05-29/07/05 £ si [email protected]=74 £ ic 2432125/2432199 (4 pages)
28 July 2005Ad 18/07/05--------- £ si [email protected]=2 £ ic 2432123/2432125 (2 pages)
28 July 2005Ad 18/07/05--------- £ si [email protected]=2 £ ic 2432123/2432125 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=18 £ ic 2432044/2432062 (2 pages)
20 July 2005Ad 08/07/05--------- £ si [email protected]=18 £ ic 2432044/2432062 (2 pages)
20 July 2005Ad 04/07/05--------- £ si [email protected]=61 £ ic 2432062/2432123 (2 pages)
20 July 2005Ad 04/07/05--------- £ si [email protected]=61 £ ic 2432062/2432123 (2 pages)
15 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
15 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
15 July 2005Group of companies' accounts made up to 1 January 2005 (47 pages)
6 July 2005Ad 24/06/05--------- £ si [email protected]=120 £ ic 2431924/2432044 (2 pages)
6 July 2005Ad 24/06/05--------- £ si [email protected]=120 £ ic 2431924/2432044 (2 pages)
28 June 2005Ad 17/06/05--------- £ si [email protected]=100 £ ic 2431824/2431924 (2 pages)
28 June 2005Ad 17/06/05--------- £ si [email protected]=100 £ ic 2431824/2431924 (2 pages)
22 June 2005Ad 09/06/05--------- £ si [email protected]=132 £ ic 2431684/2431816 (2 pages)
22 June 2005Ad 09/06/05--------- £ si [email protected]=132 £ ic 2431684/2431816 (2 pages)
22 June 2005Ad 10/06/05--------- £ si [email protected]=8 £ ic 2431816/2431824 (2 pages)
22 June 2005Ad 10/06/05--------- £ si [email protected]=8 £ ic 2431816/2431824 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=120 £ ic 2431564/2431684 (2 pages)
17 June 2005Ad 03/06/05--------- £ si [email protected]=120 £ ic 2431564/2431684 (2 pages)
10 June 2005Ad 27/05/05--------- £ si [email protected]=186 £ ic 2431378/2431564 (2 pages)
10 June 2005Ad 27/05/05--------- £ si [email protected]=186 £ ic 2431378/2431564 (2 pages)
26 May 2005Return made up to 08/05/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 May 2005Return made up to 08/05/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2005Ad 29/04/05--------- £ si [email protected]=216 £ ic 2431229/2431445 (2 pages)
11 May 2005Ad 29/04/05--------- £ si [email protected]=216 £ ic 2431229/2431445 (2 pages)
11 May 2005Ad 25/04/05--------- £ si [email protected]=133 £ ic 2431096/2431229 (2 pages)
11 May 2005Ad 25/04/05--------- £ si [email protected]=133 £ ic 2431096/2431229 (2 pages)
29 April 2005Ad 18/04/05--------- £ si [email protected]=20 £ ic 2431076/2431096 (2 pages)
29 April 2005Ad 18/04/05--------- £ si [email protected]=20 £ ic 2431076/2431096 (2 pages)
27 April 2005Ad 15/04/05--------- £ si [email protected]=780 £ ic 2430176/2430956 (2 pages)
27 April 2005Ad 19/04/05--------- £ si [email protected]=120 £ ic 2430956/2431076 (2 pages)
27 April 2005Ad 15/04/05--------- £ si [email protected]=780 £ ic 2430176/2430956 (2 pages)
27 April 2005Ad 19/04/05--------- £ si [email protected]=120 £ ic 2430956/2431076 (2 pages)
19 April 2005Ad 11/04/05--------- £ si [email protected]=820 £ ic 2429356/2430176 (2 pages)
19 April 2005Ad 11/04/05--------- £ si [email protected]=820 £ ic 2429356/2430176 (2 pages)
18 April 2005Ad 04/04/05--------- £ si [email protected]=445 £ ic 2428911/2429356 (2 pages)
18 April 2005Ad 04/04/05--------- £ si [email protected]=445 £ ic 2428911/2429356 (2 pages)
6 April 2005Ad 16/03/05--------- £ si [email protected]=213 £ ic 2428698/2428911 (2 pages)
6 April 2005Ad 24/03/05--------- £ si [email protected]=383 £ ic 2428315/2428698 (2 pages)
6 April 2005Ad 24/03/05--------- £ si [email protected]=383 £ ic 2428315/2428698 (2 pages)
6 April 2005Ad 16/03/05--------- £ si [email protected]=213 £ ic 2428698/2428911 (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
19 January 2005Ad 11/01/05--------- £ si [email protected]=2 £ ic 2428313/2428315 (2 pages)
19 January 2005Ad 11/01/05--------- £ si [email protected]=2 £ ic 2428313/2428315 (2 pages)
4 January 2005Ad 21/12/04--------- £ si [email protected]=2 £ ic 2428311/2428313 (2 pages)
4 January 2005Ad 21/12/04--------- £ si [email protected]=2 £ ic 2428311/2428313 (2 pages)
29 December 2004Ad 20/12/04--------- £ si [email protected]=120 £ ic 2428191/2428311 (2 pages)
29 December 2004Ad 20/12/04--------- £ si [email protected]=120 £ ic 2428191/2428311 (2 pages)
9 December 2004Ad 30/11/04--------- £ si [email protected]=60 £ ic 2428131/2428191 (2 pages)
9 December 2004Ad 30/11/04--------- £ si [email protected]=60 £ ic 2428131/2428191 (2 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=272 £ ic 2427859/2428131 (2 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=272 £ ic 2427859/2428131 (2 pages)
24 November 2004Ad 16/11/04--------- £ si [email protected]=80 £ ic 2427779/2427859 (2 pages)
24 November 2004Ad 16/11/04--------- £ si [email protected]=80 £ ic 2427779/2427859 (2 pages)
18 November 2004Ad 11/11/04--------- £ si [email protected]=120 £ ic 2427659/2427779 (2 pages)
18 November 2004Ad 11/11/04--------- £ si [email protected]=120 £ ic 2427659/2427779 (2 pages)
8 November 2004Ad 29/10/04--------- £ si [email protected]=648 £ ic 2427011/2427659 (2 pages)
8 November 2004Ad 29/10/04--------- £ si [email protected]=648 £ ic 2427011/2427659 (2 pages)
3 November 2004Ad 25/10/04--------- £ si [email protected]=120 £ ic 2426891/2427011 (2 pages)
3 November 2004Ad 25/10/04--------- £ si [email protected]=120 £ ic 2426891/2427011 (2 pages)
29 October 2004Ad 21/10/04--------- £ si [email protected]=60 £ ic 2426831/2426891 (2 pages)
29 October 2004Ad 21/10/04--------- £ si [email protected]=60 £ ic 2426831/2426891 (2 pages)
20 October 2004Ad 07/10/04--------- £ si [email protected]=70 £ ic 2426761/2426831 (2 pages)
20 October 2004Ad 07/10/04--------- £ si [email protected]=70 £ ic 2426761/2426831 (2 pages)
12 October 2004Ad 22/09/04--------- £ si [email protected]=40 £ ic 2426721/2426761 (2 pages)
12 October 2004Ad 22/09/04--------- £ si [email protected]=40 £ ic 2426721/2426761 (2 pages)
16 September 2004Ad 06/09/04--------- £ si [email protected]=120 £ ic 2426601/2426721 (2 pages)
16 September 2004Ad 06/09/04--------- £ si [email protected]=120 £ ic 2426601/2426721 (2 pages)
26 August 2004Ad 19/08/04--------- £ si [email protected]=12 £ ic 2426589/2426601 (2 pages)
26 August 2004Ad 19/08/04--------- £ si [email protected]=12 £ ic 2426589/2426601 (2 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=2 £ ic 2426587/2426589 (2 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=2 £ ic 2426587/2426589 (2 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=406 £ ic 2426181/2426587 (2 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=406 £ ic 2426181/2426587 (2 pages)
29 July 2004Group of companies' accounts made up to 27 December 2003 (33 pages)
29 July 2004Group of companies' accounts made up to 27 December 2003 (33 pages)
15 July 2004Ad 28/06/04--------- £ si [email protected]=242 £ ic 2425939/2426181 (2 pages)
15 July 2004Ad 28/06/04--------- £ si [email protected]=242 £ ic 2425939/2426181 (2 pages)
6 July 2004Ad 22/06/04--------- £ si [email protected]=120 £ ic 2425819/2425939 (2 pages)
6 July 2004Ad 22/06/04--------- £ si [email protected]=120 £ ic 2425819/2425939 (2 pages)
28 June 2004Ad 11/06/04--------- £ si [email protected]=400 £ ic 2425419/2425819 (2 pages)
28 June 2004Ad 11/06/04--------- £ si [email protected]=400 £ ic 2425419/2425819 (2 pages)
17 June 2004Ad 25/05/04--------- £ si [email protected]=130 £ ic 2425289/2425419 (2 pages)
17 June 2004Ad 25/05/04--------- £ si [email protected]=130 £ ic 2425289/2425419 (2 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 June 2004Ad 21/04/04-30/04/04 £ si [email protected]=872 £ ic 2561821/2562693 (2 pages)
4 June 2004Ad 21/04/04-30/04/04 £ si [email protected]=872 £ ic 2561821/2562693 (2 pages)
1 June 2004Ad 29/04/04--------- £ si [email protected]=304 £ ic 2561517/2561821 (2 pages)
1 June 2004Ad 29/04/04--------- £ si [email protected]=304 £ ic 2561517/2561821 (2 pages)
28 May 2004Ad 19/05/03--------- £ si [email protected]=120 £ ic 2561397/2561517 (2 pages)
28 May 2004Ad 19/05/03--------- £ si [email protected]=120 £ ic 2561397/2561517 (2 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
24 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
28 April 2004Ad 21/03/04--------- £ si [email protected]=66 £ ic 2561331/2561397 (2 pages)
28 April 2004Ad 21/03/04--------- £ si [email protected]=66 £ ic 2561331/2561397 (2 pages)
14 April 2004Ad 26/09/03--------- £ si [email protected]=534 £ ic 2559957/2560491 (2 pages)
14 April 2004Ad 26/09/03--------- £ si [email protected]=534 £ ic 2559957/2560491 (2 pages)
14 April 2004Ad 30/03/04--------- £ si [email protected]=840 £ ic 2560491/2561331 (2 pages)
14 April 2004Ad 30/03/04--------- £ si [email protected]=840 £ ic 2560491/2561331 (2 pages)
2 April 2004Ad 25/03/04--------- £ si [email protected]=160 £ ic 2559797/2559957 (2 pages)
2 April 2004Ad 25/03/04--------- £ si [email protected]=160 £ ic 2559797/2559957 (2 pages)
1 April 2004Ad 17/03/04--------- £ si [email protected]=1017 £ ic 2558780/2559797 (4 pages)
1 April 2004Ad 17/03/04--------- £ si [email protected]=1017 £ ic 2558780/2559797 (4 pages)
25 March 2004Ad 04/06/03--------- £ si [email protected]=450 £ ic 2562401/2562851 (2 pages)
25 March 2004Ad 04/06/03--------- £ si [email protected]=450 £ ic 2562401/2562851 (2 pages)
2 March 2004Ad 24/12/03-07/01/04 £ si [email protected]=90 £ si [email protected]=181 £ ic 2562130/2562401 (2 pages)
2 March 2004Ad 24/12/03-07/01/04 £ si [email protected]=90 £ si [email protected]=181 £ ic 2562130/2562401 (2 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
7 January 2004Ad 03/11/03-24/12/03 £ si [email protected]=831 £ ic 2561177/2562008 (4 pages)
7 January 2004Ad 15/12/03--------- £ si [email protected]=122 £ ic 2562008/2562130 (2 pages)
7 January 2004Ad 03/11/03-24/12/03 £ si [email protected]=831 £ ic 2561177/2562008 (4 pages)
7 January 2004Ad 15/12/03--------- £ si [email protected]=122 £ ic 2562008/2562130 (2 pages)
9 December 2003New director appointed (4 pages)
9 December 2003New director appointed (4 pages)
4 October 2003Ad 28/08/03--------- £ si [email protected]=31 £ ic 2559474/2559505 (2 pages)
4 October 2003Ad 28/08/03--------- £ si [email protected]=1672 £ ic 2559505/2561177 (4 pages)
4 October 2003Ad 04/09/03-08/09/03 £ si [email protected]=51045 £ si [email protected]=95997 £ ic 2412432/2559474 (4 pages)
4 October 2003Ad 28/08/03--------- £ si [email protected]=1672 £ ic 2559505/2561177 (4 pages)
4 October 2003Ad 28/08/03--------- £ si [email protected]=31 £ ic 2559474/2559505 (2 pages)
4 October 2003Ad 04/09/03-08/09/03 £ si [email protected]=51045 £ si [email protected]=95997 £ ic 2412432/2559474 (4 pages)
28 August 2003Ad 05/08/03--------- £ si [email protected]=82 £ ic 2412350/2412432 (2 pages)
28 August 2003Ad 05/08/03--------- £ si [email protected]=9 £ ic 2412341/2412350 (2 pages)
28 August 2003Ad 05/08/03--------- £ si [email protected]=82 £ ic 2412350/2412432 (2 pages)
28 August 2003Ad 05/08/03--------- £ si [email protected]=9 £ ic 2412341/2412350 (2 pages)
31 July 2003Group of companies' accounts made up to 28 December 2002 (43 pages)
31 July 2003Group of companies' accounts made up to 28 December 2002 (43 pages)
10 July 2003Ad 30/06/03--------- £ si [email protected]=6 £ ic 2412335/2412341 (2 pages)
10 July 2003Ad 30/06/03--------- £ si [email protected]=6 £ ic 2412335/2412341 (2 pages)
11 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2003Ad 23/05/03--------- £ si [email protected]=400 £ ic 2411935/2412335 (2 pages)
9 June 2003Ad 23/05/03--------- £ si [email protected]=400 £ ic 2411935/2412335 (2 pages)
5 June 2003Ad 20/05/03--------- £ si [email protected]=32 £ ic 2411903/2411935 (2 pages)
5 June 2003Ad 20/05/03--------- £ si [email protected]=32 £ ic 2411903/2411935 (2 pages)
2 June 2003Ad 19/05/03--------- £ si [email protected]=466 £ ic 2411437/2411903 (2 pages)
2 June 2003Ad 19/05/03--------- £ si [email protected]=466 £ ic 2411437/2411903 (2 pages)
30 May 2003Return made up to 08/05/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 May 2003Return made up to 08/05/03; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
29 May 2003Ad 28/04/03--------- £ si [email protected]=37 £ ic 2430206/2430243 (2 pages)
29 May 2003Ad 28/04/03--------- £ si [email protected]=37 £ ic 2430206/2430243 (2 pages)
23 May 2003Ad 12/04/03--------- £ si [email protected]=520 £ ic 2429686/2430206 (2 pages)
23 May 2003Ad 12/04/03--------- £ si [email protected]=520 £ ic 2429686/2430206 (2 pages)
17 April 2003Ad 08/04/02--------- £ si [email protected] (2 pages)
17 April 2003Ad 08/04/02--------- £ si [email protected] (2 pages)
17 April 2003Ad 07/04/03--------- £ si [email protected]=400 £ ic 2429286/2429686 (2 pages)
17 April 2003Ad 07/04/03--------- £ si [email protected]=400 £ ic 2429286/2429686 (2 pages)
11 April 2003Ad 27/03/03-01/04/03 £ si [email protected]=4089 £ ic 2425197/2429286 (4 pages)
11 April 2003Ad 27/03/03-01/04/03 £ si [email protected]=4089 £ ic 2425197/2429286 (4 pages)
18 February 2003Ad 07/02/03--------- £ si [email protected]=700 £ ic 2424497/2425197 (2 pages)
18 February 2003Ad 07/02/03--------- £ si [email protected]=700 £ ic 2424497/2425197 (2 pages)
7 February 2003Ad 27/01/03--------- £ si [email protected]=200 £ ic 2424297/2424497 (2 pages)
7 February 2003Ad 27/01/03--------- £ si [email protected]=200 £ ic 2424297/2424497 (2 pages)
5 February 2003Ad 27/01/03--------- £ si [email protected]=27 £ ic 2424270/2424297 (2 pages)
5 February 2003Ad 27/01/03--------- £ si [email protected]=27 £ ic 2424270/2424297 (2 pages)
8 January 2003Ad 19/12/02--------- £ si [email protected]=15 £ ic 2424255/2424270 (2 pages)
8 January 2003Ad 19/12/02--------- £ si [email protected]=15 £ ic 2424255/2424270 (2 pages)
31 December 2002Ad 13/12/02--------- £ si [email protected]=90 £ ic 2424165/2424255 (2 pages)
31 December 2002Ad 13/12/02--------- £ si [email protected]=90 £ ic 2424165/2424255 (2 pages)
30 November 2002Ad 25/11/02--------- £ si [email protected]=17 £ ic 2424148/2424165 (2 pages)
30 November 2002Ad 25/11/02--------- £ si [email protected]=17 £ ic 2424148/2424165 (2 pages)
13 November 2002Ad 04/11/02--------- £ si [email protected]=26 £ ic 2424122/2424148 (2 pages)
13 November 2002Ad 04/11/02--------- £ si [email protected]=26 £ ic 2424122/2424148 (2 pages)
11 October 2002Ad 01/10/02--------- £ si [email protected]=12 £ ic 2424110/2424122 (2 pages)
11 October 2002Ad 01/10/02--------- £ si [email protected]=12 £ ic 2424110/2424122 (2 pages)
7 October 2002Ad 01/10/02--------- £ si [email protected]=17 £ ic 2424093/2424110 (2 pages)
7 October 2002Ad 01/10/02--------- £ si [email protected]=17 £ ic 2424093/2424110 (2 pages)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
2 October 2002Ad 25/09/02--------- £ si [email protected]=223 £ ic 2423870/2424093 (2 pages)
2 October 2002Ad 25/09/02--------- £ si [email protected]=223 £ ic 2423870/2424093 (2 pages)
27 September 2002Ad 03/09/02--------- £ si [email protected]=7 £ ic 2423863/2423870 (2 pages)
27 September 2002Ad 03/09/02--------- £ si [email protected]=7 £ ic 2423863/2423870 (2 pages)
23 August 2002Ad 09/08/02--------- £ si [email protected]=320 £ ic 2423543/2423863 (2 pages)
23 August 2002Ad 09/08/02--------- £ si [email protected]=320 £ ic 2423543/2423863 (2 pages)
15 June 2002Ad 07/06/02--------- £ si [email protected]=120 £ ic 2423423/2423543 (2 pages)
15 June 2002Ad 07/06/02--------- £ si [email protected]=120 £ ic 2423423/2423543 (2 pages)
31 May 2002Ad 27/05/02--------- £ si [email protected]=147 £ ic 2423276/2423423 (2 pages)
31 May 2002Ad 27/05/02--------- £ si [email protected]=147 £ ic 2423276/2423423 (2 pages)
29 May 2002Group of companies' accounts made up to 29 December 2001 (25 pages)
29 May 2002Group of companies' accounts made up to 29 December 2001 (25 pages)
24 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
22 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=15 £ ic 2423261/2423276 (2 pages)
17 May 2002Ad 09/05/02--------- £ si [email protected]=15 £ ic 2423261/2423276 (2 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
24 April 2002Ad 18/04/02--------- £ si [email protected]=184 £ ic 2423077/2423261 (2 pages)
24 April 2002Ad 10/04/02--------- £ si [email protected]=500 £ ic 2422577/2423077 (2 pages)
24 April 2002Ad 10/04/02--------- £ si [email protected]=500 £ ic 2422577/2423077 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=184 £ ic 2423077/2423261 (2 pages)
12 April 2002Ad 04/04/02--------- £ si [email protected]=9 £ ic 2422568/2422577 (2 pages)
12 April 2002Ad 04/04/02--------- £ si [email protected]=9 £ ic 2422568/2422577 (2 pages)
2 April 2002Ad 22/03/02--------- £ si [email protected]=857 £ ic 2421711/2422568 (2 pages)
2 April 2002Ad 22/03/02--------- £ si [email protected]=857 £ ic 2421711/2422568 (2 pages)
26 March 2002Ad 12/03/02--------- £ si [email protected]=12 £ ic 2421579/2421591 (2 pages)
26 March 2002Ad 20/03/02--------- £ si [email protected]=120 £ ic 2421591/2421711 (2 pages)
26 March 2002Ad 12/03/02--------- £ si [email protected]=12 £ ic 2421579/2421591 (2 pages)
26 March 2002Ad 20/03/02--------- £ si [email protected]=120 £ ic 2421591/2421711 (2 pages)
26 March 2002Ad 12/03/02--------- £ si [email protected]=1657 £ ic 2419922/2421579 (2 pages)
26 March 2002Ad 12/03/02--------- £ si [email protected]=1657 £ ic 2419922/2421579 (2 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
9 January 2002Ad 21/12/01--------- £ si [email protected]=19 £ ic 2419903/2419922 (2 pages)
9 January 2002Ad 21/12/01--------- £ si [email protected]=19 £ ic 2419903/2419922 (2 pages)
4 December 2001Ad 09/11/01--------- £ si [email protected]=120 £ ic 2419783/2419903 (2 pages)
4 December 2001Ad 09/11/01--------- £ si [email protected]=120 £ ic 2419783/2419903 (2 pages)
14 November 2001Ad 09/11/01--------- £ si [email protected]=200 £ ic 2419583/2419783 (2 pages)
14 November 2001Ad 09/11/01--------- £ si [email protected]=200 £ ic 2419583/2419783 (2 pages)
2 October 2001Ad 26/09/01--------- £ si [email protected]=820 £ ic 2418763/2419583 (2 pages)
2 October 2001Ad 26/09/01--------- £ si [email protected]=820 £ ic 2418763/2419583 (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2001Ad 20/06/01--------- £ si [email protected]=14 £ ic 2418749/2418763 (2 pages)
4 July 2001Ad 20/06/01--------- £ si [email protected]=14 £ ic 2418749/2418763 (2 pages)
12 June 2001Full group accounts made up to 30 December 2000 (29 pages)
12 June 2001Full group accounts made up to 30 December 2000 (29 pages)
30 May 2001Return made up to 08/05/01; bulk list available separately (9 pages)
30 May 2001Return made up to 08/05/01; bulk list available separately (9 pages)
29 May 2001Ad 11/05/01--------- £ si [email protected]=184 £ ic 2418565/2418749 (2 pages)
29 May 2001Ad 11/05/01--------- £ si [email protected]=184 £ ic 2418565/2418749 (2 pages)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2001Director resigned (1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Director resigned (1 page)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2001Ad 11/04/01--------- £ si [email protected]=200 £ ic 2418365/2418565 (2 pages)
23 April 2001Ad 09/04/01--------- £ si [email protected]=15 £ ic 2418350/2418365 (2 pages)
23 April 2001Ad 11/04/01--------- £ si [email protected]=200 £ ic 2418365/2418565 (2 pages)
23 April 2001Ad 09/04/01--------- £ si [email protected]=15 £ ic 2418350/2418365 (2 pages)
10 April 2001Ad 04/04/01--------- £ si [email protected]=184 £ ic 2418166/2418350 (2 pages)
10 April 2001Ad 04/04/01--------- £ si [email protected]=184 £ ic 2418166/2418350 (2 pages)
6 April 2001Ad 29/03/01--------- £ si [email protected]=684 £ ic 2417482/2418166 (2 pages)
6 April 2001Ad 29/03/01--------- £ si [email protected]=684 £ ic 2417482/2418166 (2 pages)
30 March 2001Ad 21/03/01--------- £ si [email protected]=184 £ ic 2417298/2417482 (2 pages)
30 March 2001Ad 21/03/01--------- £ si [email protected]=184 £ ic 2417298/2417482 (2 pages)
26 March 2001Ad 13/03/01--------- £ si [email protected]=584 £ ic 2416714/2417298 (2 pages)
26 March 2001Ad 13/03/01--------- £ si [email protected]=584 £ ic 2416714/2417298 (2 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
12 January 2001Ad 08/01/01--------- £ si [email protected]=3 £ ic 2416711/2416714 (2 pages)
12 January 2001Ad 08/01/01--------- £ si [email protected]=3 £ ic 2416711/2416714 (2 pages)
5 January 2001Ad 21/12/00--------- £ si [email protected]=1100 £ ic 2415611/2416711 (2 pages)
5 January 2001Ad 21/12/00--------- £ si [email protected]=1100 £ ic 2415611/2416711 (2 pages)
27 December 2000Ad 15/12/00--------- £ si [email protected]=1700 £ ic 2413911/2415611 (2 pages)
27 December 2000Ad 15/12/00--------- £ si [email protected]=1700 £ ic 2413911/2415611 (2 pages)
24 November 2000Ad 14/11/00--------- £ si [email protected]=200 £ ic 2413711/2413911 (2 pages)
24 November 2000Ad 14/11/00--------- £ si [email protected]=200 £ ic 2413711/2413911 (2 pages)
4 September 2000Ad 17/08/00--------- £ si [email protected]=370 £ ic 2412341/2412711 (2 pages)
4 September 2000Ad 18/08/00--------- £ si [email protected]=1000 £ ic 2412711/2413711 (2 pages)
4 September 2000Ad 17/08/00--------- £ si [email protected]=370 £ ic 2412341/2412711 (2 pages)
4 September 2000Ad 18/08/00--------- £ si [email protected]=1000 £ ic 2412711/2413711 (2 pages)
22 August 2000Ad 14/08/00--------- £ si [email protected]=120 £ ic 2412221/2412341 (2 pages)
22 August 2000Ad 14/08/00--------- £ si [email protected]=120 £ ic 2412221/2412341 (2 pages)
15 August 2000Ad 08/08/00--------- £ si 1000@20=20000 £ ic 2391821/2411821 (2 pages)
15 August 2000Ad 11/08/00--------- £ si [email protected]=400 £ ic 2411821/2412221 (2 pages)
15 August 2000Ad 08/08/00--------- £ si 1000@20=20000 £ ic 2391821/2411821 (2 pages)
15 August 2000Ad 11/08/00--------- £ si [email protected]=400 £ ic 2411821/2412221 (2 pages)
10 August 2000Ad 04/08/00--------- £ si [email protected]=400 £ ic 2391421/2391821 (2 pages)
10 August 2000Ad 04/08/00--------- £ si [email protected]=400 £ ic 2391421/2391821 (2 pages)
7 July 2000Full group accounts made up to 1 January 2000 (32 pages)
7 July 2000Full group accounts made up to 1 January 2000 (32 pages)
7 July 2000Full group accounts made up to 1 January 2000 (32 pages)
27 June 2000Ad 19/06/00--------- £ si [email protected]=1600 £ ic 2389821/2391421 (2 pages)
27 June 2000Ad 19/06/00--------- £ si [email protected]=1600 £ ic 2389821/2391421 (2 pages)
6 June 2000Return made up to 08/05/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
6 June 2000Return made up to 08/05/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 2000Ad 11/05/00--------- £ si [email protected]=200 £ ic 2392890/2393090 (2 pages)
17 May 2000Ad 11/05/00--------- £ si [email protected]=200 £ ic 2392890/2393090 (2 pages)
13 April 2000Ad 04/04/00--------- £ si [email protected]=1700 £ ic 2391190/2392890 (2 pages)
13 April 2000Ad 04/04/00--------- £ si [email protected]=1700 £ ic 2391190/2392890 (2 pages)
11 April 2000Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2390190/2391190 (2 pages)
11 April 2000Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2390190/2391190 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
19 January 2000Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2389190/2390190 (2 pages)
19 January 2000Ad 02/11/99--------- £ si [email protected]=1000 £ ic 2389190/2390190 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=200 £ ic 2379305/2379505 (2 pages)
22 September 1999Ad 08/09/99--------- £ si [email protected]=8875 £ ic 2379505/2388380 (6 pages)
22 September 1999Ad 08/09/99--------- £ si [email protected]=810 £ ic 2388380/2389190 (3 pages)
22 September 1999Ad 08/09/99--------- £ si [email protected]=8875 £ ic 2379505/2388380 (6 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=200 £ ic 2379305/2379505 (2 pages)
22 September 1999Ad 08/09/99--------- £ si [email protected]=810 £ ic 2388380/2389190 (3 pages)
4 July 1999Full group accounts made up to 2 January 1999 (30 pages)
4 July 1999Full group accounts made up to 2 January 1999 (30 pages)
4 July 1999Full group accounts made up to 2 January 1999 (30 pages)
16 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
16 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
20 April 1999Ad 03/04/99--------- premium £ si [email protected]=2500 £ ic 2376805/2379305 (2 pages)
20 April 1999Ad 03/04/99--------- premium £ si [email protected]=2500 £ ic 2376805/2379305 (2 pages)
2 April 1999Ad 12/03/99--------- £ si [email protected]=360 £ ic 2376445/2376805 (2 pages)
2 April 1999Ad 12/03/99--------- £ si [email protected]=360 £ ic 2376445/2376805 (2 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=532 £ ic 2375913/2376445 (2 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=532 £ ic 2375913/2376445 (2 pages)
15 March 1999Ad 01/03/99--------- £ si [email protected]=214 £ ic 2375699/2375913 (2 pages)
15 March 1999Ad 01/03/99--------- £ si [email protected]=214 £ ic 2375699/2375913 (2 pages)
17 February 1999Ad 08/02/99--------- £ si [email protected]=214 £ ic 2375485/2375699 (2 pages)
17 February 1999Ad 08/02/99--------- £ si [email protected]=214 £ ic 2375485/2375699 (2 pages)
21 January 1999Ad 11/01/99--------- £ si [email protected]=174 £ ic 2375311/2375485 (2 pages)
21 January 1999Ad 11/01/99--------- £ si [email protected]=174 £ ic 2375311/2375485 (2 pages)
12 January 1999Ad 04/01/99--------- £ si [email protected]=243 £ ic 2375068/2375311 (2 pages)
12 January 1999Ad 04/01/99--------- £ si [email protected]=243 £ ic 2375068/2375311 (2 pages)
11 November 1998Ad 02/11/98--------- £ si [email protected]=507 £ ic 2374561/2375068 (2 pages)
11 November 1998Ad 02/11/98--------- £ si [email protected]=507 £ ic 2374561/2375068 (2 pages)
15 October 1998Ad 12/10/98--------- £ si [email protected]=10923 £ ic 2363638/2374561 (2 pages)
15 October 1998Ad 12/10/98--------- £ si [email protected]=10923 £ ic 2363638/2374561 (2 pages)
24 September 1998Ad 18/09/98--------- £ si [email protected]=1200 £ ic 2362438/2363638 (2 pages)
24 September 1998Ad 18/09/98--------- £ si [email protected]=1200 £ ic 2362438/2363638 (2 pages)
26 August 1998Ad 18/08/98--------- £ si [email protected]=1800 £ ic 2360638/2362438 (2 pages)
26 August 1998Ad 18/08/98--------- £ si [email protected]=1800 £ ic 2360638/2362438 (2 pages)
18 August 1998Location of register of members (non legible) (1 page)
18 August 1998Location of register of members (non legible) (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
26 July 1998Ad 14/07/98--------- £ si [email protected]=22 £ ic 2360616/2360638 (2 pages)
26 July 1998Ad 14/07/98--------- £ si [email protected]=22 £ ic 2360616/2360638 (2 pages)
18 June 1998Ad 11/06/98--------- £ si [email protected]=437 £ ic 2360179/2360616 (2 pages)
18 June 1998Ad 11/06/98--------- £ si [email protected]=437 £ ic 2360179/2360616 (2 pages)
4 June 1998Return made up to 18/05/98; bulk list available separately (11 pages)
4 June 1998Return made up to 18/05/98; bulk list available separately (11 pages)
29 May 1998Ad 22/05/98--------- £ si [email protected]=271 £ ic 2359908/2360179 (2 pages)
29 May 1998Ad 22/05/98--------- £ si [email protected]=271 £ ic 2359908/2360179 (2 pages)
19 May 1998Full group accounts made up to 27 December 1997 (43 pages)
19 May 1998Full group accounts made up to 27 December 1997 (43 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 April 1998Ad 07/04/97--------- £ si [email protected] (2 pages)
14 April 1998Ad 07/04/97--------- £ si [email protected] (2 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
5 February 1998Ad 26/01/98--------- £ si [email protected]=400 £ ic 2356669/2357069 (2 pages)
5 February 1998Ad 26/01/98--------- £ si [email protected]=400 £ ic 2356669/2357069 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
11 January 1998Ad 24/12/97--------- £ si [email protected]=36128 £ ic 2320541/2356669 (2 pages)
11 January 1998Ad 24/12/97--------- £ si [email protected]=36128 £ ic 2320541/2356669 (2 pages)
18 November 1997Ad 10/11/97--------- £ si [email protected]=800 £ ic 2319741/2320541 (2 pages)
18 November 1997Ad 10/11/97--------- £ si [email protected]=800 £ ic 2319741/2320541 (2 pages)
7 November 1997Ad 03/11/97--------- £ si [email protected]=1500 £ ic 2318241/2319741 (1 page)
7 November 1997Ad 03/11/97--------- £ si [email protected]=1500 £ ic 2318241/2319741 (1 page)
26 October 1997Ad 16/10/97--------- £ si [email protected]=195 £ ic 2318046/2318241 (1 page)
26 October 1997Ad 16/10/97--------- £ si [email protected]=195 £ ic 2318046/2318241 (1 page)
24 October 1997Ad 17/10/97--------- £ si [email protected]=6100 £ ic 2311946/2318046 (2 pages)
24 October 1997Ad 17/10/97--------- £ si [email protected]=6100 £ ic 2311946/2318046 (2 pages)
18 September 1997Ad 09/09/97--------- £ si [email protected]=18 £ ic 2311928/2311946 (1 page)
18 September 1997Ad 09/09/97--------- £ si [email protected]=18 £ ic 2311928/2311946 (1 page)
20 August 1997Ad 11/08/97--------- £ si [email protected]=1800 £ ic 2310128/2311928 (2 pages)
20 August 1997Ad 11/08/97--------- £ si [email protected]=1800 £ ic 2310128/2311928 (2 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
11 June 1997Full group accounts made up to 28 December 1996 (24 pages)
11 June 1997Full group accounts made up to 28 December 1996 (24 pages)
3 June 1997Return made up to 18/05/97; bulk list available separately (8 pages)
3 June 1997Return made up to 18/05/97; bulk list available separately (8 pages)
21 May 1997Ad 15/05/97--------- £ si [email protected]=141 £ ic 2309984/2310125 (2 pages)
21 May 1997Ad 15/05/97--------- £ si [email protected]=141 £ ic 2309984/2310125 (2 pages)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1997Ad 22/04/97--------- £ si [email protected]=16 £ ic 2309968/2309984 (2 pages)
15 May 1997Ad 22/04/97--------- £ si [email protected]=16 £ ic 2309968/2309984 (2 pages)
9 April 1997Ad 04/04/97--------- £ si [email protected]=5100 £ ic 2300785/2305885 (2 pages)
9 April 1997Ad 04/04/97--------- £ si [email protected]=4083 £ ic 2305885/2309968 (2 pages)
9 April 1997Ad 04/04/97--------- £ si [email protected]=5100 £ ic 2300785/2305885 (2 pages)
9 April 1997Ad 04/04/97--------- £ si [email protected]=4083 £ ic 2305885/2309968 (2 pages)
4 April 1997Full group accounts made up to 30 December 1995 (22 pages)
4 April 1997Full group accounts made up to 30 December 1995 (22 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=8871 £ ic 2291914/2300785 (6 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=8871 £ ic 2291914/2300785 (6 pages)
6 September 1996Ad 30/08/96--------- £ si [email protected]=4400 £ ic 2287514/2291914 (2 pages)
6 September 1996Ad 30/08/96--------- £ si [email protected]=4400 £ ic 2287514/2291914 (2 pages)
18 August 1996Secretary's particulars changed (1 page)
18 August 1996Secretary's particulars changed (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Return made up to 18/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1996Return made up to 18/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1996Auditor's resignation (1 page)
17 May 1996Auditor's resignation (1 page)
12 May 1996Location of register of members (1 page)
12 May 1996Location of register of members (1 page)
9 April 1996Ad 29/03/96--------- £ si [email protected]=1600 £ ic 2285514/2287114 (2 pages)
9 April 1996Ad 29/03/96--------- £ si [email protected]=400 £ ic 2287114/2287514 (2 pages)
9 April 1996Ad 29/03/96--------- £ si [email protected]=400 £ ic 2287114/2287514 (2 pages)
9 April 1996Ad 29/03/96--------- £ si [email protected]=1600 £ ic 2285514/2287114 (2 pages)
21 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
21 August 1995Ad 15/08/95-18/08/95 £ si [email protected]=2200 £ ic 2283301/2285501 (2 pages)
21 August 1995Ad 15/08/95-18/08/95 £ si [email protected]=2200 £ ic 2283301/2285501 (2 pages)
14 July 1995Full group accounts made up to 31 December 1994 (23 pages)
14 July 1995Full group accounts made up to 31 December 1994 (23 pages)
3 July 1995Ad 26/06/95--------- £ si [email protected]=1000 £ ic 2282301/2283301 (2 pages)
3 July 1995Ad 26/06/95--------- £ si [email protected]=1000 £ ic 2282301/2283301 (2 pages)
13 June 1995Return made up to 18/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 1995Return made up to 18/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Director's particulars changed (2 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Ad 03/04/95--------- £ si [email protected]=6600 £ ic 2277754/2284354 (2 pages)
7 April 1995Ad 03/04/95--------- £ si [email protected]=6600 £ ic 2277754/2284354 (2 pages)
28 September 1994Declaration of satisfaction of mortgage/charge (1 page)
28 September 1994Declaration of satisfaction of mortgage/charge (1 page)
26 July 1994Full group accounts made up to 1 January 1994 (20 pages)
26 July 1994Full group accounts made up to 1 January 1994 (20 pages)
26 July 1994Full group accounts made up to 1 January 1994 (20 pages)
23 April 1994Declaration of satisfaction of mortgage/charge (12 pages)
23 April 1994Declaration of satisfaction of mortgage/charge (12 pages)
9 June 1993Full accounts made up to 26 December 1992 (17 pages)
9 June 1993Full accounts made up to 26 December 1992 (17 pages)
15 March 1993Registered office changed on 15/03/93 from: 1 lambton road, jesmond, newcastle-upon-tyne, NE2 4RX (1 page)
15 March 1993Registered office changed on 15/03/93 from: 1 lambton road, jesmond, newcastle-upon-tyne, NE2 4RX (1 page)
16 June 1992Full group accounts made up to 28 December 1991 (16 pages)
16 June 1992Full group accounts made up to 28 December 1991 (16 pages)
24 June 1991Full group accounts made up to 29 December 1990 (25 pages)
24 June 1991Full group accounts made up to 29 December 1990 (25 pages)
22 June 1990Full group accounts made up to 30 December 1989 (25 pages)
22 June 1990Full group accounts made up to 30 December 1989 (25 pages)
22 June 1989Full group accounts made up to 31 December 1988 (24 pages)
22 June 1989Full group accounts made up to 31 December 1988 (24 pages)
11 August 1988Full group accounts made up to 26 December 1987 (24 pages)
11 August 1988Full group accounts made up to 26 December 1987 (24 pages)
15 July 1987Full group accounts made up to 27 December 1986 (24 pages)
15 July 1987Full group accounts made up to 27 December 1986 (24 pages)
19 June 1986Group of companies' accounts made up to 28 December 1985 (24 pages)
19 June 1986Group of companies' accounts made up to 28 December 1985 (24 pages)
28 June 1985Accounts made up to 29 December 1984 (25 pages)
28 June 1985Accounts made up to 29 December 1984 (25 pages)
16 April 1984Certificate of re-registration from Private to Public Limited Company (1 page)
16 April 1984Certificate of re-registration from Private to Public Limited Company (1 page)
13 April 1984Re-registration of Memorandum and Articles (73 pages)
13 April 1984Re-registration of Memorandum and Articles (73 pages)
30 December 1983Company name changed\certificate issued on 30/12/83 (2 pages)
30 December 1983Company name changed\certificate issued on 30/12/83 (2 pages)
12 May 1983Accounts made up to 25 December 1982 (24 pages)
12 May 1983Accounts made up to 25 December 1982 (24 pages)
10 June 1982Accounts made up to 26 December 1981 (22 pages)
10 June 1982Accounts made up to 26 December 1981 (22 pages)
20 January 1976Share capital (4 pages)
20 January 1976Share capital (4 pages)
20 November 1972Company name changed\certificate issued on 20/11/72 (5 pages)
20 November 1972Company name changed\certificate issued on 20/11/72 (5 pages)
29 December 1951Certificate of incorporation (1 page)
29 December 1951Certificate of incorporation (1 page)
29 December 1951Incorporation (17 pages)
29 December 1951Incorporation (17 pages)