Company NameCaledonian Trust Plc.
Company StatusActive
Company Number01040126
CategoryPublic Limited Company
Incorporation Date27 January 1972(52 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleLawyer & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Secretary NameMichael James Baynham
NationalityBritish
StatusCurrent
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NameRoderick John Pearson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(35 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address408 Albert Drive
Glasgow
Lanarkshire
G41 4RZ
Scotland
Director NameJohn Noel Little
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 19 January 2007)
RoleBusiness Consultant
Correspondence AddressDunosdale 22 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameMr John Alexander Stephen McGregor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Director NameBryan John Rankin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Crescent
Edinburgh
EH4 1PT
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(36 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland

Contact

Websitecaledoniantrust.com
Email address[email protected]
Telephone0131 2200416
Telephone regionEdinburgh

Location

Registered AddressThe Spark C/O Womble Bond Dickinson (Uk) Llp
The Spark, Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE

Financials

Year2014
Turnover£774,000
Gross Profit£550,000
Net Worth£17,910,000
Cash£131,000
Current Liabilities£4,175,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

11 November 1985Delivered on: 21 November 1985
Satisfied on: 15 January 2020
Persons entitled: Hong Kong Bank Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the related security document as defined therein.
Particulars: The group as beneficial owner assigns to the chargee all its right title and interest in and to all sums now or from time to time hereafter standing to the credit of or earned on the account which is in the books of the chargee as a term deposit account in the name of the group number 590063201.
Fully Satisfied
29 June 1984Delivered on: 3 July 1984
Satisfied on: 15 January 2020
Persons entitled: Allied Irish Investment Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 4, trimley industrial estate, felixstowe, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold units 1-5 farmer ward road, kenilworth, narwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 34-40 warwick road, kenilworth, warwickshire together with land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Satisfied on: 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16-24 (even nos only) parkway & 172, arlington road, st. Pancras, london borough of camden title no- 141094. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 2007Delivered on: 6 November 2007
Satisfied on: 4 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 17 october 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The farmhouse, canbo, by milnathort, kinross scotland.
Fully Satisfied
20 February 2006Delivered on: 25 March 2006
Satisfied on: 3 June 2011
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on 10 march 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7/9 south charlotte street edinburgh.
Fully Satisfied
11 October 1999Delivered on: 30 October 1999
Satisfied on: 16 May 2007
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Standard security which was presented for registration in scotland on the 15 october 1999 and
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11 october 1999.
Particulars: The property known as 17 and 19 young street, edinburgh.
Fully Satisfied
9 October 1995Delivered on: 20 October 1995
Satisfied on: 16 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
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 numbers 1, 1A, 2, 3, 4, 5, 6 & 7 golden square berwick upon tweed northumberland t/no.ND90832. See the mortgage charge document for full details.
Fully Satisfied
12 April 1984Delivered on: 18 April 1984
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, brownlow mews, st. Pancras, london borough of camden title ngl 235927. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1993Delivered on: 2 July 1993
Satisfied on: 29 July 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/06/93.
Particulars: All right title interest in all monies due under the interest rate cap agreement dated 22/06/93. see the mortgage charge document for full details.
Fully Satisfied
4 December 1992Delivered on: 10 December 1992
Satisfied on: 29 July 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit interest in all monies payable under the interest rate cap agreement dated 30/09/92.
Fully Satisfied
24 June 1992Delivered on: 26 June 1992
Satisfied on: 29 July 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title benefit and interest in all monies payable to the company under an interest rate cap agreement dated 10/09/91.
Fully Satisfied
1 April 1992Delivered on: 21 April 1992
Satisfied on: 24 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from thecompany to the chargee under a personal bond dated 15.03.91.
Particulars: All and whole those office premises on the ground, first, second, and third floors 38 york place edinburgh midlothian.
Fully Satisfied
25 February 1992Delivered on: 12 March 1992
Satisfied on: 23 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond DATED15/03/91.
Particulars: Property at 61 castle st. Edinburgh.
Fully Satisfied
17 January 1992Delivered on: 4 February 1992
Satisfied on: 3 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at 57 north castle street, edinburgh.see form 395 relevant to this charge for further details.
Fully Satisfied
22 March 1991Delivered on: 8 April 1991
Satisfied on: 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: A standard security which was presented for registration in scotland on the 22/3/1991 created by the company for securing all monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: Whole that area of grand measuring twenty feet or thereby in front lying on the north side of albany street in the city of edinburgh and formerly the county of midlothian but now lothian region see paper apart attached to form 395 for further details.
Fully Satisfied
28 February 1991Delivered on: 18 March 1991
Satisfied on: 29 July 1998
Persons entitled: The United Bank of Kuwait PLC.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and benefit in all monies payable to the company under either or both rate cap agreements set out in the schedule to the charge (see form 395 relevant to this charge).
Fully Satisfied
27 April 1989Delivered on: 13 May 1989
Satisfied on: 14 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented in scotland for registration on 27 april 1989
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 terrace building in city of edinburgh lying to north side of young street, edinburgh k/a 17 young street 2 19 young street edinburgh.
Fully Satisfied
12 August 1983Delivered on: 18 August 1983
Satisfied on: 24 July 1993
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/hold 19/23 featherstone street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1989Delivered on: 13 May 1989
Satisfied on: 24 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented in scotland for registration on 8 may 1989.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole area of ground with buildings l/a 22 alva street, edinburgh, county of midlothian.
Fully Satisfied
9 March 1989Delivered on: 29 March 1989
Satisfied on: 1 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on the 9/3/89
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond.
Particulars: Office building k/a and forming 15 and 17 south st andrew street edinburgh midlothian.
Fully Satisfied
6 July 1988Delivered on: 18 July 1988
Satisfied on: 24 July 1993
Persons entitled: Midland Bank PLC

Classification: Standard security presented in scotland for registration 6 july 88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office premises, 17 and 19 young street edinburgh, midlothian.
Fully Satisfied
7 July 1988Delivered on: 14 July 1988
Satisfied on: 24 May 2006
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 2/7/88.
Particulars: 7 and 9 south charlotte street edinburgh.
Fully Satisfied
7 July 1988Delivered on: 14 July 1988
Satisfied on: 24 July 1993
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland.
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 2/7/88.
Particulars: 15/17 south st. Andrew street edinburgh.
Fully Satisfied
5 March 1987Delivered on: 9 March 1987
Satisfied on: 24 July 1993
Persons entitled: Svenska Handelsbanken PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 31 and 43-45,52-60 (even) seven sisters road london N7 and unit 4 trimley industrial estate felixtowe.
Fully Satisfied
5 March 1987Delivered on: 9 March 1987
Satisfied on: 24 July 1993
Persons entitled: Svenska Handelsbanken PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 and 43-45 seven sisters road london N7 title no ngl 465985. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1987Delivered on: 9 March 1987
Satisfied on: 24 July 1993
Persons entitled: Svenska Handelsbanken PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52-60 (even) seven sisters road. London N7 title no ngl 465934. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1987Delivered on: 9 March 1987
Satisfied on: 24 July 1993
Persons entitled: Svenska Handelsbanken 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/Hold unit 4 trimley industrial estate felixtowe suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1987Delivered on: 22 January 1987
Persons entitled: Allied Arab Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold properties:- 31 to 45 (odd) seven sisters road islington london t/no ngl 465985 52 to 62 (even) seven sisters road islington london t/no. Ngl 465984.fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
Fully Satisfied
12 August 1983Delivered on: 18 August 1983
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/hold 31/45 seven sisters road. London N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1986Delivered on: 6 August 1986
Satisfied on: 24 July 1993
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or towngrade finance company limited to the chargee on any account whatsoever.
Particulars: 16-24 (even nos) parkway and 172, arlington rd, camden, london title no. 141094.
Fully Satisfied
1 August 1986Delivered on: 6 August 1986
Satisfied on: 24 July 1993
Persons entitled: Malied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or towngrade securities PLC &/0R towngrade finance co limited to the chargee on any account whatsoever.
Particulars: 19,21 & 23, featherstone st, islington, london title no. Ngl 465986.
Fully Satisfied
12 March 1986Delivered on: 14 March 1986
Persons entitled: Hong Kong Bank Limited

Classification: Floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 11-11-85.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 4 trimley industrial estate blofield road trimley st. Mary felixstowe suffolk together with buildings fixtures & fittings fixed plant & machinery (see doc M39 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52 to 62 (even) seven sisters road islington london t/no ngl 465984 together with buildings fixtures & fittings fixed plant & machinery (see doc M38 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 16,18,20 & 24 parkway and 172 arlington road camden london. Tno. 141094.Together with buildings, fixtures & fittings fixed plant & machinery (see doc M37 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold units 1,2,3 & 5 farmer ward road, kenilworth warwickshire t/no. WK285975 together with building, fixtures & fittings fixed plant & machinery (see doc M36 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 31 to 45 (odd) seven sisters road islington london t/n ngl 465985 together with buildings, fixtures & fittings fixed plant & machinery (see doc M35 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 19,21,23 featherstone street finsbury islington london t/no ngl 465986 together with buildings fixed plant machinery fittings fixtures implements and utensils (see doc M34 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1985Delivered on: 21 November 1985
Satisfied on: 24 July 1993
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 34-40 (even) warwick road kenilworth warwickshire t/no wk 288424 together with buildings fixed plant machinery fittings fixtures implements and utensils (see doc M33 or full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1983Delivered on: 18 August 1983
Persons entitled: Allied Irish Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/hold 52/62 seven sisters road london N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2007Delivered on: 12 July 2007
Persons entitled: Brodies & Co (Trustees) Limited

Classification: A standard security which was presented for registration in scotland on 28 june 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Forming part of gartshore estate kirkintilloch undergoing registration in the land register of scotland t/no dmb 80384.
Outstanding
19 April 2007Delivered on: 3 May 2007
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registartion in scotland on 30 april 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17/19 young street edinburgh.
Outstanding
20 February 2006Delivered on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 10 march 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 north castle street, edinburgh.
Outstanding
28 April 1994Delivered on: 19 May 1994
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the issued share capital of west castle properties limited (company number SC147942).
Outstanding

Filing History

8 January 2024Group of companies' accounts made up to 30 June 2023 (89 pages)
13 September 2023Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Neville House Steelpark Road Halesowen B62 8HD (1 page)
8 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2023Confirmation statement made on 28 February 2023 with updates (3 pages)
7 January 2023Group of companies' accounts made up to 30 June 2022 (93 pages)
21 July 2022Registered office address changed from The Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE England to The Spark C/O Womble Bond Dickinson (Uk) Llp the Spark, Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 21 July 2022 (1 page)
18 July 2022Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to The Spark the Spark, Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 18 July 2022 (1 page)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2022Group of companies' accounts made up to 30 June 2021 (89 pages)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2021Group of companies' accounts made up to 30 June 2020 (88 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 2020Satisfaction of charge 42 in full (1 page)
15 January 2020Satisfaction of charge 9 in full (2 pages)
15 January 2020Satisfaction of charge 39 in full (1 page)
15 January 2020Satisfaction of charge 8 in full (1 page)
15 January 2020Satisfaction of charge 44 in full (1 page)
31 December 2019Group of companies' accounts made up to 30 June 2019 (92 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Group of companies' accounts made up to 30 June 2018 (78 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 March 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
(4 pages)
3 January 2018Group of companies' accounts made up to 30 June 2017 (80 pages)
26 July 2017Notification of Ian Douglas Lowe as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Ian Douglas Lowe as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 February 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (71 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (71 pages)
7 March 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-07
  • GBP 2,356,715.4
(6 pages)
7 March 2016Annual return made up to 28 February 2016 no member list
Statement of capital on 2016-03-07
  • GBP 2,356,715.4
(6 pages)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2016Group of companies' accounts made up to 30 June 2015 (61 pages)
10 January 2016Group of companies' accounts made up to 30 June 2015 (61 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,356,715.4
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,356,715.4
(6 pages)
13 January 2015Group of companies' accounts made up to 30 June 2014 (61 pages)
13 January 2015Group of companies' accounts made up to 30 June 2014 (61 pages)
27 March 2014Aud res sec 519. (1 page)
27 March 2014Aud res sec 519. (1 page)
17 March 2014Annual return made up to 28 February 2014 no member list
Statement of capital on 2014-03-17
  • GBP 2,356,715.4
(6 pages)
17 March 2014Annual return made up to 28 February 2014 no member list
Statement of capital on 2014-03-17
  • GBP 2,356,715.4
(6 pages)
12 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2014Auditor's resignation (2 pages)
21 January 2014Auditor's resignation (2 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (62 pages)
6 January 2014Group of companies' accounts made up to 30 June 2013 (62 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 2,356,715.40
(4 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 2,356,715.40
(4 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 2,356,715.40
(4 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (6 pages)
20 March 2013Annual return made up to 28 February 2013 no member list (6 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2013Group of companies' accounts made up to 30 June 2012 (63 pages)
7 January 2013Group of companies' accounts made up to 30 June 2012 (63 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 2,357,715.40
(4 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 2,357,715.40
(4 pages)
16 October 2012Cancellation of shares by a PLC. Statement of capital on 24 September 2012 (4 pages)
16 October 2012Cancellation of shares by a PLC. Statement of capital on 24 September 2012 (4 pages)
14 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
14 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
22 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (61 pages)
6 January 2012Group of companies' accounts made up to 30 June 2011 (61 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (25 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (25 pages)
14 February 2011Termination of appointment of Alan Hartley as a director (2 pages)
14 February 2011Termination of appointment of Alan Hartley as a director (2 pages)
11 January 2011Group of companies' accounts made up to 30 June 2010 (59 pages)
11 January 2011Group of companies' accounts made up to 30 June 2010 (59 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 42 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 44 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 44 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages)
29 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 42 (3 pages)
25 March 2010Director's details changed for Michael James Baynham on 23 March 2010 (3 pages)
25 March 2010Secretary's details changed for Michael James Baynham on 23 March 2010 (3 pages)
25 March 2010Director's details changed for Ian Douglas Lowe on 23 March 2010 (3 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
25 March 2010Director's details changed for Ian Douglas Lowe on 23 March 2010 (3 pages)
25 March 2010Secretary's details changed for Michael James Baynham on 23 March 2010 (3 pages)
25 March 2010Director's details changed for Michael James Baynham on 23 March 2010 (3 pages)
25 March 2010Register inspection address has been changed (2 pages)
25 March 2010Register inspection address has been changed (2 pages)
25 March 2010Register(s) moved to registered inspection location (2 pages)
25 March 2010Register(s) moved to registered inspection location (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
3 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (57 pages)
9 January 2010Group of companies' accounts made up to 30 June 2009 (57 pages)
17 April 2009Return made up to 17/03/09; full list of members (27 pages)
17 April 2009Return made up to 17/03/09; full list of members (27 pages)
8 April 2009Location of register of members (1 page)
8 April 2009Location of register of members (1 page)
13 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2008Group of companies' accounts made up to 30 June 2008 (73 pages)
31 December 2008Group of companies' accounts made up to 30 June 2008 (73 pages)
29 September 2008Director appointed alan james hartley (2 pages)
29 September 2008Director appointed alan james hartley (2 pages)
20 March 2008Return made up to 28/02/08; full list of members (18 pages)
20 March 2008Return made up to 28/02/08; full list of members (18 pages)
23 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 January 2008Group of companies' accounts made up to 30 June 2007 (35 pages)
10 January 2008Group of companies' accounts made up to 30 June 2007 (35 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
20 March 2007Return made up to 28/02/07; full list of members (20 pages)
20 March 2007Return made up to 28/02/07; full list of members (20 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (39 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (39 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Return made up to 28/02/06; bulk list available separately (9 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (9 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (34 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (34 pages)
14 March 2005Return made up to 28/02/05; full list of members (36 pages)
14 March 2005Return made up to 28/02/05; full list of members (36 pages)
21 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (30 pages)
26 November 2004Ad 08/10/04--------- £ si [email protected]=94000 £ ic 2283784/2377784 (2 pages)
26 November 2004Ad 08/10/04--------- £ si [email protected]=94000 £ ic 2283784/2377784 (2 pages)
10 June 2004£ ic 2300453/2283784 26/05/04 £ sr [email protected]=16669 (1 page)
10 June 2004£ ic 2300453/2283784 26/05/04 £ sr [email protected]=16669 (1 page)
1 April 2004Return made up to 28/02/04; full list of members (31 pages)
1 April 2004Return made up to 28/02/04; full list of members (31 pages)
1 March 2004£ ic 2301053/2300453 09/02/04 £ sr [email protected]=600 (1 page)
1 March 2004£ ic 2301053/2300453 09/02/04 £ sr [email protected]=600 (1 page)
1 March 2004£ ic 2302053/2301053 26/01/04 £ sr [email protected]=1000 (1 page)
1 March 2004£ ic 2302053/2301053 26/01/04 £ sr [email protected]=1000 (1 page)
2 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 January 2004Group of companies' accounts made up to 30 June 2003 (33 pages)
7 January 2004Group of companies' accounts made up to 30 June 2003 (33 pages)
2 April 2003Return made up to 28/02/03; bulk list available separately (9 pages)
2 April 2003Return made up to 28/02/03; bulk list available separately (9 pages)
25 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 January 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
2 January 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
30 September 2002£ ic 2305553/2305053 18/08/02 £ sr [email protected]=500 (1 page)
30 September 2002£ ic 2305553/2305053 18/08/02 £ sr [email protected]=500 (1 page)
12 March 2002Return made up to 28/02/02; full list of members (27 pages)
12 March 2002Return made up to 28/02/02; full list of members (27 pages)
8 February 2002£ ic 2403654/2382654 01/02/02 £ sr [email protected]=21000 (1 page)
8 February 2002£ ic 2403654/2382654 01/02/02 £ sr [email protected]=21000 (1 page)
8 February 2002£ ic 2382654/2302654 30/01/02 £ sr [email protected]=80000 (1 page)
8 February 2002£ ic 2382654/2302654 30/01/02 £ sr [email protected]=80000 (1 page)
26 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (30 pages)
16 January 2002Group of companies' accounts made up to 30 June 2001 (30 pages)
7 December 2001£ ic 2405654/2403654 16/11/01 £ sr [email protected]=2000 (1 page)
7 December 2001£ ic 2405654/2403654 16/11/01 £ sr [email protected]=2000 (1 page)
15 November 2001Location of register of members (1 page)
15 November 2001Location of register of members (1 page)
1 August 2001£ ic 2408054/2405654 20/07/01 £ sr [email protected]=2400 (1 page)
1 August 2001£ ic 2408054/2405654 20/07/01 £ sr [email protected]=2400 (1 page)
10 July 2001£ ic 2408554/2408054 29/06/01 £ sr [email protected]=500 (1 page)
10 July 2001£ ic 2408554/2408054 29/06/01 £ sr [email protected]=500 (1 page)
22 June 2001£ ic 2440554/2408554 11/06/01 £ sr [email protected]=32000 (1 page)
22 June 2001£ ic 2440554/2408554 11/06/01 £ sr [email protected]=32000 (1 page)
17 April 2001£ ic 2445399/2440554 05/04/01 £ sr [email protected]=4845 (1 page)
17 April 2001£ ic 2445399/2440554 05/04/01 £ sr [email protected]=4845 (1 page)
12 March 2001Return made up to 28/02/01; full list of members (16 pages)
12 March 2001Return made up to 28/02/01; full list of members (16 pages)
24 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 January 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 December 2000Full group accounts made up to 30 June 2000 (29 pages)
29 December 2000Full group accounts made up to 30 June 2000 (29 pages)
13 November 2000£ ic 2445899/2445399 30/10/00 £ sr [email protected]=500 (1 page)
13 November 2000£ ic 2445899/2445399 30/10/00 £ sr [email protected]=500 (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Return made up to 28/02/00; bulk list available separately (8 pages)
20 July 2000Return made up to 28/02/00; bulk list available separately (8 pages)
28 June 2000£ ic 2455899/2445899 16/06/00 £ sr [email protected]=10000 (1 page)
28 June 2000£ ic 2455899/2445899 16/06/00 £ sr [email protected]=10000 (1 page)
15 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 June 2000Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
17 May 2000£ ic 2457899/2455899 13/04/00 £ sr [email protected]=2000 (1 page)
17 May 2000£ ic 2457899/2455899 13/04/00 £ sr [email protected]=2000 (1 page)
9 March 2000Location of register of members (non legible) (1 page)
9 March 2000Location of register of members (non legible) (1 page)
27 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
20 December 1999Full group accounts made up to 30 June 1999 (23 pages)
20 December 1999Full group accounts made up to 30 June 1999 (23 pages)
30 October 1999Particulars of mortgage/charge (5 pages)
30 October 1999Particulars of mortgage/charge (5 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Return made up to 28/02/99; bulk list available separately (8 pages)
16 March 1999Return made up to 28/02/99; bulk list available separately (8 pages)
16 February 1999Full group accounts made up to 30 June 1998 (22 pages)
16 February 1999Full group accounts made up to 30 June 1998 (22 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1998Return made up to 28/02/98; bulk list available separately (9 pages)
11 March 1998Return made up to 28/02/98; bulk list available separately (9 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle-upon-tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle-upon-tyne NE99 1SB (1 page)
5 January 1998Full group accounts made up to 30 June 1997 (22 pages)
5 January 1998Full group accounts made up to 30 June 1997 (22 pages)
12 March 1997Return made up to 28/02/97; bulk list available separately (9 pages)
12 March 1997Return made up to 28/02/97; bulk list available separately (9 pages)
10 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 January 1997Full group accounts made up to 30 June 1996 (29 pages)
19 January 1997Full group accounts made up to 30 June 1996 (29 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Ad 13/12/96--------- £ si [email protected] (2 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Ad 13/12/96--------- £ si [email protected] (2 pages)
20 December 1996Ad 13/12/96--------- £ si [email protected]=2617 £ ic 2348280/2350897 (2 pages)
20 December 1996Ad 13/12/96--------- £ si [email protected]=2617 £ ic 2348280/2350897 (2 pages)
12 December 1996Ad 06/11/96--------- £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
12 December 1996Ad 06/11/96--------- £ si [email protected] (2 pages)
12 December 1996Particulars of contract relating to shares (4 pages)
28 November 1996Ad 06/11/96--------- £ si [email protected]=5421 £ ic 2342859/2348280 (2 pages)
28 November 1996Ad 06/11/96--------- £ si [email protected]=5421 £ ic 2342859/2348280 (2 pages)
10 November 1996Ad 25/08/96--------- £ si [email protected] (2 pages)
10 November 1996Particulars of contract relating to shares (3 pages)
10 November 1996Particulars of contract relating to shares (3 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
10 November 1996Ad 25/08/96--------- £ si [email protected] (2 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
10 November 1996Ad 02/09/96--------- £ si [email protected] (2 pages)
10 November 1996Ad 02/09/96--------- £ si [email protected] (2 pages)
24 October 1996Ad 02/09/96--------- £ si [email protected]=37037 £ ic 2291748/2328785 (2 pages)
24 October 1996Ad 28/08/96--------- £ si [email protected]=14074 £ ic 2328785/2342859 (2 pages)
24 October 1996Ad 28/08/96--------- £ si [email protected]=14074 £ ic 2328785/2342859 (2 pages)
24 October 1996Ad 02/09/96--------- £ si [email protected]=37037 £ ic 2291748/2328785 (2 pages)
3 September 1996Ad 21/08/96--------- £ si [email protected]=10000 £ ic 2281748/2291748 (2 pages)
3 September 1996Ad 21/08/96--------- £ si [email protected]=10000 £ ic 2281748/2291748 (2 pages)
17 May 1996Ad 13/05/96--------- £ si [email protected]=80000 £ ic 2201748/2281748 (2 pages)
17 May 1996Ad 13/05/96--------- £ si [email protected]=80000 £ ic 2201748/2281748 (2 pages)
24 March 1996Return made up to 28/02/96; full list of members (8 pages)
24 March 1996Return made up to 28/02/96; full list of members (8 pages)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 February 1996Ad 05/02/96--------- £ si [email protected]=36000 £ ic 2165748/2201748 (2 pages)
22 February 1996Ad 05/02/96--------- £ si [email protected]=36000 £ ic 2165748/2201748 (2 pages)
20 October 1995Particulars of mortgage/charge (10 pages)
20 October 1995Particulars of mortgage/charge (10 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=40000 £ ic 2125748/2165748 (2 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=40000 £ ic 2125748/2165748 (2 pages)
25 September 1995Full group accounts made up to 30 June 1995 (21 pages)
25 September 1995Full group accounts made up to 30 June 1995 (21 pages)
14 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
14 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
14 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
14 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
14 September 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 September 1995Ad 30/06/95--------- £ si [email protected]=10000 £ ic 2115748/2125748 (2 pages)
6 September 1995Ad 30/06/95--------- £ si [email protected]=10000 £ ic 2115748/2125748 (2 pages)
22 March 1995Director's particulars changed (2 pages)
22 March 1995Return made up to 28/02/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 1995Return made up to 28/02/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (195 pages)
18 March 1991Memorandum and Articles of Association (57 pages)
18 March 1991Memorandum and Articles of Association (57 pages)
1 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 February 1990Memorandum and Articles of Association (44 pages)
5 February 1990Memorandum and Articles of Association (44 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
28 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 August 1972Company name changed\certificate issued on 24/08/72 (2 pages)
24 August 1972Company name changed\certificate issued on 24/08/72 (2 pages)
27 January 1972Incorporation (12 pages)
27 January 1972Incorporation (12 pages)